Company NameMPLS Limited
Company StatusActive
Company Number02638691
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameChristopher William Morrison Magrath
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Benjamin Charles Patrick Sheldrick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameAdele Katherine Martins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(15 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameJeremy Martin Hershkorn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(15 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMs Aileen Helen Colhoun
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 15 Hamlet Road
London
SE19 2AP
Secretary NameDavid Andrew Ashton
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address94 Whitelands Avenue
Chorleywood
Hertfordshire
WD3 5RG
Director NameDavid Andrew Ashton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2007)
RoleSolicitor
Correspondence Address94 Whitelands Avenue
Chorleywood
Hertfordshire
WD3 5RG
Director NameMark Stanley Culloden Haslam
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
RoleSolicitor
Correspondence AddressBrook Place 23 Brook Farm Road
Cobham
Surrey
KT11 3AX
Director NameMr Nicholas Karl Goldstone
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(6 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameGary Summers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2001)
RoleSolicitor
Correspondence AddressManor Farm
Slateway, Pitton
Salisbury
Wiltshire
SP5 1EE
Director NameRosalind Vanessa Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2007)
RoleSolicitor
Correspondence Address19 Dollis Avenue
London
N3 1DA
Director NameMs Sharmila Mehta
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(10 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameAdam Julian Van Straten
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
RoleSolicitor
Correspondence AddressGarden Flat
62 Cambridge Gardens
London
W10 6HR
Director NameSusan Alison Thompson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(15 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameStanley Beckett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2008)
RoleSolicitor
Correspondence Address8 Rawlinson Close
Chadlington
Oxfordshire
OX7 3LN
Director NameMr David Anthony Little
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityWelsh
StatusResigned
Appointed01 April 2007(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Secretary NameMr David Anthony Little
NationalityWelsh
StatusResigned
Appointed01 April 2007(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameStephen Pattison
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2010)
RoleAttorney Solicitor
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£653,936
Gross Profit£100,686
Net Worth£344,341
Cash£8
Current Liabilities£70,794

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

31 January 1996Delivered on: 7 February 1996
Satisfied on: 6 November 2003
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: 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.
Fully Satisfied
20 July 1995Delivered on: 26 July 1995
Satisfied on: 20 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those buildings k/a 49/50 new bond street and the link block to the rear thereof excluding the shop premises on the ground floor and basement l/borough of city of westminster.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
12 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
18 October 2022Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
18 October 2022Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
17 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
19 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
16 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
17 September 2019Change of details for Mr Christopher William Morrison Magrath as a person with significant control on 28 August 2019 (2 pages)
17 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
17 September 2019Change of details for Mr Benjamin Charles Patrick Sheldrick as a person with significant control on 28 August 2019 (2 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
29 September 2017Termination of appointment of Susan Alison Thompson as a director on 19 March 2017 (1 page)
29 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
29 September 2017Registered office address changed from 66-67 Newman Street London W1T 3EQ to 22 Chancery Lane London WC2A 1LS on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 66-67 Newman Street London W1T 3EQ to 22 Chancery Lane London WC2A 1LS on 29 September 2017 (1 page)
29 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
29 September 2017Termination of appointment of Susan Alison Thompson as a director on 19 March 2017 (1 page)
25 September 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (3 pages)
25 September 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (3 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
24 October 2016Termination of appointment of David Anthony Little as a secretary on 30 April 2016 (1 page)
24 October 2016Termination of appointment of David Anthony Little as a secretary on 30 April 2016 (1 page)
24 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
24 October 2016Termination of appointment of David Anthony Little as a director on 30 April 2016 (1 page)
24 October 2016Termination of appointment of David Anthony Little as a director on 30 April 2016 (1 page)
14 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(7 pages)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(7 pages)
13 October 2014Termination of appointment of Sharmila Mehta as a director on 31 July 2014 (1 page)
13 October 2014Termination of appointment of Sharmila Mehta as a director on 31 July 2014 (1 page)
13 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(7 pages)
13 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(7 pages)
9 October 2014Termination of appointment of Sharmila Mehta as a director on 31 July 2014 (1 page)
9 October 2014Termination of appointment of Sharmila Mehta as a director on 31 July 2014 (1 page)
3 October 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
3 October 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6
(7 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6
(7 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (19 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (19 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
23 August 2011Termination of appointment of Stephen Pattison as a director (1 page)
23 August 2011Director's details changed for David Anthony Little on 19 August 2011 (2 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
23 August 2011Director's details changed for Banjamin Charles Patrick Sheldrick on 19 August 2011 (2 pages)
23 August 2011Termination of appointment of Stephen Pattison as a director (1 page)
23 August 2011Director's details changed for David Anthony Little on 19 August 2011 (2 pages)
23 August 2011Director's details changed for Banjamin Charles Patrick Sheldrick on 19 August 2011 (2 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
19 August 2011Termination of appointment of Nicholas Goldstone as a director (1 page)
19 August 2011Termination of appointment of Nicholas Goldstone as a director (1 page)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
13 September 2010Annual return made up to 16 August 2010 (21 pages)
13 September 2010Annual return made up to 16 August 2010 (21 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
18 January 2010Director's details changed for Stephen Pattison on 16 November 2009 (3 pages)
18 January 2010Secretary's details changed for David Anthony Little on 16 November 2009 (3 pages)
18 January 2010Director's details changed for David Anthony Little on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Jeremy Martin Hershkorn on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Banjamin Charles Patrick Sheldrick on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Christopher William Morrison Magrath on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Susan Alison Thompson on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Christopher William Morrison Magrath on 16 November 2009 (3 pages)
18 January 2010Director's details changed for David Anthony Little on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Jeremy Martin Hershkorn on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Nicholas Karl Goldstone on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Adele Katherine Martins on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Sharmila Mehta on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Nicholas Karl Goldstone on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Adele Katherine Martins on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Sharmila Mehta on 16 November 2009 (3 pages)
18 January 2010Secretary's details changed for David Anthony Little on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Susan Alison Thompson on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Banjamin Charles Patrick Sheldrick on 16 November 2009 (3 pages)
18 January 2010Director's details changed for Stephen Pattison on 16 November 2009 (3 pages)
23 September 2009Director's change of particulars / christopher magrath / 01/04/2008 (1 page)
23 September 2009Return made up to 16/08/09; full list of members (9 pages)
23 September 2009Return made up to 16/08/09; full list of members (9 pages)
23 September 2009Director's change of particulars / christopher magrath / 01/04/2008 (1 page)
16 September 2009Appointment terminated director stanley beckett (1 page)
16 September 2009Appointment terminated director stanley beckett (1 page)
11 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
27 August 2008Return made up to 16/08/08; no change of members (11 pages)
27 August 2008Appointment terminated director adam van straten (1 page)
27 August 2008Appointment terminated director adam van straten (1 page)
27 August 2008Return made up to 16/08/08; no change of members (11 pages)
27 November 2007Full accounts made up to 30 April 2007 (13 pages)
27 November 2007Full accounts made up to 30 April 2007 (13 pages)
10 September 2007Return made up to 16/08/07; change of members (11 pages)
10 September 2007Return made up to 16/08/07; change of members (11 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
29 March 2007Full accounts made up to 30 April 2006 (13 pages)
29 March 2007Full accounts made up to 30 April 2006 (13 pages)
7 January 2007Registered office changed on 07/01/07 from: 52-54 maddox street london W1S 1PA (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Registered office changed on 07/01/07 from: 52-54 maddox street london W1S 1PA (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
30 August 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(10 pages)
30 August 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(10 pages)
10 January 2006Full accounts made up to 30 April 2005 (13 pages)
10 January 2006Full accounts made up to 30 April 2005 (13 pages)
2 September 2005Return made up to 16/08/05; full list of members (10 pages)
2 September 2005Return made up to 16/08/05; full list of members (10 pages)
18 March 2005Full accounts made up to 30 April 2004 (13 pages)
18 March 2005Full accounts made up to 30 April 2004 (13 pages)
24 August 2004Return made up to 16/08/04; no change of members (9 pages)
24 August 2004Return made up to 16/08/04; no change of members (9 pages)
10 December 2003Full accounts made up to 30 April 2003 (13 pages)
10 December 2003Full accounts made up to 30 April 2003 (13 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Return made up to 16/08/03; no change of members (9 pages)
28 August 2003Return made up to 16/08/03; no change of members (9 pages)
11 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
11 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
23 August 2002Return made up to 16/08/02; full list of members (10 pages)
23 August 2002Return made up to 16/08/02; full list of members (10 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Ad 03/12/01--------- £ si 1@1=1 £ ic 5/6 (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Ad 03/12/01--------- £ si 1@1=1 £ ic 5/6 (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
16 November 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 August 2000Return made up to 16/08/00; full list of members (8 pages)
18 August 2000Return made up to 16/08/00; full list of members (8 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 August 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
10 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 August 1998Return made up to 16/08/98; full list of members (8 pages)
25 August 1998Return made up to 16/08/98; full list of members (8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
10 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
25 September 1997Director resigned (1 page)
25 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1997Director resigned (1 page)
25 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 September 1996Return made up to 16/08/96; no change of members (4 pages)
9 September 1996Return made up to 16/08/96; no change of members (4 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
3 September 1996Secretary's particulars changed;director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
3 September 1996Secretary's particulars changed;director's particulars changed (1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
31 October 1995Full accounts made up to 30 April 1995 (9 pages)
31 October 1995Full accounts made up to 30 April 1995 (9 pages)
18 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Ad 03/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Ad 03/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 August 1991Incorporation (14 pages)
16 August 1991Incorporation (14 pages)