Eversholt
Beds
MK17 9DY
Director Name | Mr Paul East |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Director Name | Mr Antonios Sofianos |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 23 February 2017(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Director Name | Gernot Jung |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Landscape Gardenre |
Correspondence Address | 4 Burnaby Gardens London W4 3DT |
Director Name | Richard Maurice Soule |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 24 Sandhurst Road Yateley Hampshire GU46 7UU |
Secretary Name | Gernot Jung |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 4 Burnaby Gardens London W4 3DT |
Secretary Name | Mr Dominic Antony Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Barn Farm Maytham Wharf Rolvenden Layne Kent TN17 4QA |
Director Name | Mr Dominic Antony Joyce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 1995) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | New Barn Farm Maytham Wharf Rolvenden Layne Kent TN17 4QA |
Secretary Name | Mr William John Pougher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witts End Eversholt Beds MK17 9DY |
Director Name | Alan Boyle |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 116 Fielding Road Chiswick London W4 1DB |
Director Name | Alan Boyle |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 116 Fielding Road Chiswick London W4 1DB |
Director Name | Anne Marie Jean Harridine |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 2000) |
Role | Travel Agent |
Correspondence Address | 87 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr Dominic Antony Joyce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr William John Pougher |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witts End Eversholt Beds MK17 9DY |
Secretary Name | Joanne Lynn Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | Avondale House 6 Upperton Gardens Eastbourne East Sussex BN21 2AH |
Director Name | Mr Richard Charles Turpin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Website | grosvenortm.co.uk |
---|---|
Telephone | 020 72339494 |
Telephone region | London |
Registered Address | 160 Falcon Road London SW11 2LN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
200k at £1 | Gillingham Contract Management LTD 75.71% Preference |
---|---|
64.2k at £1 | Gillingham Contract Management LTD 24.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,494,042 |
Gross Profit | £2,863,392 |
Net Worth | £1,413,701 |
Cash | £605,748 |
Current Liabilities | £2,044,595 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
7 April 2016 | Delivered on: 28 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 October 2003 | Delivered on: 30 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re pine pass LTD. Business tracker account a/c no 40681210. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
18 March 1993 | Delivered on: 26 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money in any currency deposited by the chargor to the credit of the account with the bank and/or any additional and/or substitute account hereafter opened with the bank details of charged account barclays bank PLC re pine pass business premium account number 70145904. Outstanding |
5 January 1993 | Delivered on: 12 January 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M418C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 June 1994 | Delivered on: 24 June 1994 Satisfied on: 6 November 2007 Persons entitled: The Travel Agents Insurance Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 January 1992 | Delivered on: 17 January 1992 Satisfied on: 6 November 2007 Persons entitled: The Equitable Life Assurance Society Classification: Security deposit deed Secured details: All moneys due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: All interest of the company in the account as defined and all moneys withdrawn from the account in accordance with the terms of the deed. Fully Satisfied |
24 November 2020 | Accounts for a small company made up to 29 February 2020 (11 pages) |
---|---|
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 46 Gillingham Street London SW1V 1HU to 160 Falcon Road London SW11 2LN on 9 March 2020 (1 page) |
22 October 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 28 February 2018 (17 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
8 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 June 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
9 June 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
9 March 2017 | Termination of appointment of William John Pougher as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Richard Charles Turpin as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Richard Charles Turpin as a director on 23 February 2017 (1 page) |
9 March 2017 | Appointment of Mr Antonios Sofianos as a director on 23 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Dominic Antony Joyce as a director on 23 February 2017 (1 page) |
9 March 2017 | Appointment of Mr Antonios Sofianos as a director on 23 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Dominic Antony Joyce as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of William John Pougher as a director on 23 February 2017 (1 page) |
9 March 2017 | Appointment of Mr Paul East as a director on 23 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Paul East as a director on 23 February 2017 (2 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 April 2016 | Registration of charge 026319820006, created on 7 April 2016 (26 pages) |
28 April 2016 | Registration of charge 026319820006, created on 7 April 2016 (26 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 July 2012 | Director's details changed for Mr Richard Charles Turpin on 5 May 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Richard Charles Turpin on 5 May 2012 (2 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Director's details changed for Mr Richard Charles Turpin on 5 May 2012 (2 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Dominic Anthony Joyce on 13 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Dominic Anthony Joyce on 13 July 2010 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 46 gillingham street london SW1V 1HU (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 46 gillingham street london SW1V 1HU (1 page) |
14 July 2008 | Location of register of members (1 page) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
26 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
5 August 2004 | Return made up to 13/07/04; full list of members
|
5 August 2004 | Return made up to 13/07/04; full list of members
|
28 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 October 2003 | Particulars of mortgage/charge (5 pages) |
30 October 2003 | Particulars of mortgage/charge (5 pages) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 August 2002 | Secretary's particulars changed (1 page) |
5 August 2002 | Return made up to 13/07/02; full list of members
|
5 August 2002 | Return made up to 13/07/02; full list of members
|
5 August 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
28 November 2001 | Auditor's resignation (1 page) |
28 November 2001 | Auditor's resignation (1 page) |
25 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
31 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
26 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 21-24 grosvenor gardens house 35-37 grosvenor gardens london SW1W obs (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 21-24 grosvenor gardens house 35-37 grosvenor gardens london SW1W obs (1 page) |
16 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 24/07/97; no change of members
|
29 July 1997 | Return made up to 24/07/97; no change of members
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 August 1996 | Return made up to 24/07/96; full list of members
|
9 August 1996 | Return made up to 24/07/96; full list of members
|
14 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
8 January 1996 | Ad 29/12/95--------- £ si 3050@1=3050 £ ic 255000/258050 (2 pages) |
8 January 1996 | Ad 29/12/95--------- £ si 3050@1=3050 £ ic 255000/258050 (2 pages) |
7 December 1995 | Ad 30/04/95--------- £ si 6100@1 (2 pages) |
7 December 1995 | Ad 30/04/95--------- £ si 6100@1 (2 pages) |
27 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
12 May 1995 | Director's particulars changed (2 pages) |
12 May 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (19 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (19 pages) |
28 June 1994 | Resolutions
|
28 June 1994 | £ nc 200000/300000 17/12/93 (1 page) |
28 June 1994 | £ nc 200000/300000 17/12/93 (1 page) |
28 June 1994 | Ad 17/12/93--------- £ si 100000@1=100000 £ ic 155000/255000 (2 pages) |
28 June 1994 | Ad 17/12/93--------- £ si 100000@1=100000 £ ic 155000/255000 (2 pages) |
28 June 1994 | Resolutions
|
24 May 1993 | Ad 18/12/92--------- £ si 100000@1=100000 £ ic 55000/155000 (2 pages) |
24 May 1993 | Resolutions
|
24 May 1993 | £ nc 100000/200000 18/12/92 (2 pages) |
24 May 1993 | £ nc 100000/200000 18/12/92 (2 pages) |
24 May 1993 | Resolutions
|
24 May 1993 | Ad 18/12/92--------- £ si 100000@1=100000 £ ic 55000/155000 (2 pages) |
4 December 1991 | Ad 23/11/91--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
4 December 1991 | Ad 23/11/91--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
17 October 1991 | £ nc 100/100000 09/10/91 (1 page) |
17 October 1991 | Memorandum and Articles of Association (15 pages) |
17 October 1991 | Resolutions
|
17 October 1991 | £ nc 100/100000 09/10/91 (1 page) |
17 October 1991 | Resolutions
|
17 October 1991 | Memorandum and Articles of Association (15 pages) |
24 July 1991 | Incorporation (7 pages) |
24 July 1991 | Incorporation (7 pages) |