Company NameFexco International Limited
Company StatusActive
Company Number02646262
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Niall McGann
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House Fisherton Street
Salisbury
SP2 7QY
Director NameMr Simon Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(30 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Denis McCarthy
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed26 August 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Neil Hosty
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2024(32 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameJohn Fitzgerald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Waldegrave Gardens
Strawberry Hill
Middlesex
TW1 4PG
Director NameMr Frank Enda Murphy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(1 month, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressCoolmagort
Beaufort
County Kerry
Irish
Director NameMr John Joseph Nagle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(1 month, 4 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlenville 9 Merlyn Road
Ballsbridge
Dublin 4
Irish
Director NameMr Denis Brian McCarthy
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(1 month, 4 weeks after company formation)
Appointment Duration30 years, 4 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClifton
Annadale Road
Killorglin
County Kerry
Irish
Secretary NameJohn Joseph Nagle
NationalityIrish
StatusResigned
Appointed14 November 1991(1 month, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressApartment 100 The Elms
Mount Merrion Avenue
Dublin Ireland
Republic Of Ireland
Secretary NameDavid Harry Millbourn
NationalityBritish
StatusResigned
Appointed14 May 1999(7 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 24 July 2020)
RoleSolicitor
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Gerard Cotter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2000(8 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AE
Director NameMr Jeremiah Gerard Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2010(18 years, 12 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr David Harry Millbourn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(20 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 July 2020)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT

Contact

Websiteukmoneytransfer.com

Location

Registered Address15 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Fexco
100.00%
Ordinary

Financials

Year2014
Net Worth£22,840,448
Cash£7,489,923
Current Liabilities£182,555

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End27 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

2 June 1999Delivered on: 4 June 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 6 king street sloisters albion place london W6 0LY-BGL18412. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1996Delivered on: 2 October 1996
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: L/H property k/a unit 5 king street, cloisters galena road london t/no: BGL15351. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 1996Delivered on: 3 August 1996
Persons entitled: Icc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from foreign exchange company of ireland to the chargee on any account whatsoever.
Particulars: All the interest of the company in the premises unit 3 king street cloisters galena road hammersmith london W6.
Outstanding
30 July 1996Delivered on: 3 August 1996
Persons entitled: Icc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from foreign exchange company of ireland to the chargee on any account whatsoever.
Particulars: All the interest of the company in the premises unit 2 king street cloisters galena road hammersmith london W6.
Outstanding
26 August 1993Delivered on: 3 September 1993
Satisfied on: 17 January 2001
Persons entitled: Allied Irish Banks P.L.C

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and blds--unit 2 king st,cloisters,hammersmith,london W.6...............goodwill of business and the benefit of all licences....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 January 2024Termination of appointment of Jeremiah Gerard Murphy as a director on 31 January 2024 (1 page)
31 January 2024Appointment of Mr Neil Hosty as a director on 31 January 2024 (2 pages)
22 September 2023Full accounts made up to 1 January 2023 (36 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
7 October 2022Director's details changed for Niall Mcgann on 6 October 2020 (2 pages)
9 September 2022Full accounts made up to 2 January 2022 (36 pages)
8 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
5 September 2022Appointment of Mr Denis Mccarthy as a director on 26 August 2022 (2 pages)
28 March 2022Appointment of Mr Simon Phillips as a director on 24 March 2022 (2 pages)
28 March 2022Termination of appointment of Denis Brian Mccarthy as a director on 24 March 2022 (1 page)
22 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
27 August 2021Full accounts made up to 27 December 2020 (36 pages)
5 January 2021Full accounts made up to 29 December 2019 (31 pages)
5 October 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
28 July 2020Director's details changed for Niall Mcgann on 24 July 2020 (2 pages)
27 July 2020Termination of appointment of David Harry Millbourn as a secretary on 24 July 2020 (1 page)
27 July 2020Termination of appointment of David Harry Millbourn as a director on 24 July 2020 (1 page)
27 July 2020Appointment of Niall Mcgann as a director on 24 July 2020 (2 pages)
4 October 2019Second filing for the appointment of Gerard Murphy as a director (6 pages)
20 September 2019Full accounts made up to 30 December 2018 (39 pages)
16 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
10 October 2018Auditor's resignation (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 June 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
1 December 2017Amended group of companies' accounts made up to 1 January 2017 (58 pages)
1 December 2017Amended group of companies' accounts made up to 1 January 2017 (58 pages)
4 October 2017Group of companies' accounts made up to 1 January 2017 (46 pages)
4 October 2017Group of companies' accounts made up to 1 January 2017 (46 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 November 2016Satisfaction of charge 4 in full (1 page)
24 November 2016Satisfaction of charge 5 in full (2 pages)
24 November 2016Satisfaction of charge 2 in full (1 page)
24 November 2016Satisfaction of charge 3 in full (1 page)
24 November 2016Satisfaction of charge 3 in full (1 page)
24 November 2016Satisfaction of charge 4 in full (1 page)
24 November 2016Satisfaction of charge 5 in full (2 pages)
24 November 2016Satisfaction of charge 2 in full (1 page)
19 October 2016Group of companies' accounts made up to 27 December 2015 (33 pages)
19 October 2016Group of companies' accounts made up to 27 December 2015 (33 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 October 2016Current accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
4 October 2016Current accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
26 May 2016Secretary's details changed for David Harry Millbourn on 25 May 2016 (1 page)
26 May 2016Secretary's details changed for David Harry Millbourn on 25 May 2016 (1 page)
26 May 2016Director's details changed for Mr David Harry Millbourn on 12 February 2016 (2 pages)
26 May 2016Director's details changed for Mr David Harry Millbourn on 12 February 2016 (2 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(6 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000
(6 pages)
29 September 2015Full accounts made up to 28 December 2014 (18 pages)
29 September 2015Full accounts made up to 28 December 2014 (18 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 20,000
(6 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 20,000
(6 pages)
19 August 2014Full accounts made up to 29 December 2013 (19 pages)
19 August 2014Full accounts made up to 29 December 2013 (19 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(6 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(6 pages)
12 July 2013Full accounts made up to 30 December 2012 (17 pages)
12 July 2013Full accounts made up to 30 December 2012 (17 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 1 January 2012 (15 pages)
10 July 2012Full accounts made up to 1 January 2012 (15 pages)
10 July 2012Full accounts made up to 1 January 2012 (15 pages)
16 May 2012Appointment of Mr David Harry Millbourn as a director (2 pages)
16 May 2012Termination of appointment of Gerard Cotter as a director (1 page)
16 May 2012Appointment of Mr David Harry Millbourn as a director (2 pages)
16 May 2012Termination of appointment of Gerard Cotter as a director (1 page)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 2 January 2011 (16 pages)
4 April 2011Full accounts made up to 2 January 2011 (16 pages)
4 April 2011Full accounts made up to 2 January 2011 (16 pages)
20 October 2010Full accounts made up to 27 December 2009 (15 pages)
20 October 2010Full accounts made up to 27 December 2009 (15 pages)
15 October 2010Director's details changed for Mr Gerard Murphy on 17 September 2010 (2 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Mr Gerard Murphy on 17 September 2010 (2 pages)
9 September 2010Appointment of Mr Gerard Murphy as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/10/2019.
(3 pages)
9 September 2010Appointment of Mr Gerard Murphy as a director (2 pages)
22 October 2009Full accounts made up to 28 December 2008 (14 pages)
22 October 2009Full accounts made up to 28 December 2008 (14 pages)
16 October 2009Termination of appointment of John Nagle as a director (1 page)
16 October 2009Termination of appointment of John Nagle as a director (1 page)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 1ST floor 200 hammersmith road london W6 7DL (1 page)
22 May 2009Registered office changed on 22/05/2009 from 1ST floor 200 hammersmith road london W6 7DL (1 page)
23 March 2009Resolutions
  • RES13 ‐ Reorganisation doc, dividend 24/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
23 March 2009Resolutions
  • RES13 ‐ Reorganisation doc, dividend 24/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 October 2008Full accounts made up to 30 December 2007 (14 pages)
24 October 2008Full accounts made up to 30 December 2007 (14 pages)
15 October 2008Return made up to 17/09/08; full list of members (4 pages)
15 October 2008Return made up to 17/09/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 October 2007Return made up to 17/09/07; full list of members (3 pages)
12 October 2007Return made up to 17/09/07; full list of members (3 pages)
31 October 2006Full accounts made up to 1 January 2006 (13 pages)
31 October 2006Full accounts made up to 1 January 2006 (13 pages)
31 October 2006Full accounts made up to 1 January 2006 (13 pages)
19 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2006Registered office changed on 01/09/06 from: 5 king street cloisters clifton walk london W6 0GY (1 page)
1 September 2006Registered office changed on 01/09/06 from: 5 king street cloisters clifton walk london W6 0GY (1 page)
25 October 2005Full accounts made up to 2 January 2005 (13 pages)
25 October 2005Full accounts made up to 2 January 2005 (13 pages)
25 October 2005Full accounts made up to 2 January 2005 (13 pages)
16 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Return made up to 17/09/04; full list of members (7 pages)
16 November 2004Return made up to 17/09/04; full list of members (7 pages)
2 November 2004Full accounts made up to 28 December 2003 (13 pages)
2 November 2004Full accounts made up to 28 December 2003 (13 pages)
6 November 2003Full accounts made up to 29 December 2002 (14 pages)
6 November 2003Full accounts made up to 29 December 2002 (14 pages)
29 September 2003Return made up to 17/09/03; full list of members (7 pages)
29 September 2003Return made up to 17/09/03; full list of members (7 pages)
18 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
18 December 2002Auditor's resignation (1 page)
18 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
18 December 2002Auditor's resignation (1 page)
9 December 2002Return made up to 17/09/02; full list of members; amend (7 pages)
9 December 2002Return made up to 17/09/02; full list of members; amend (7 pages)
1 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
1 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
26 September 2002Return made up to 17/09/02; full list of members (7 pages)
26 September 2002Return made up to 17/09/02; full list of members (7 pages)
20 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
20 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000Full accounts made up to 29 February 2000 (10 pages)
11 December 2000Full accounts made up to 29 February 2000 (10 pages)
20 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: fexco house 15 galena road london W6 0LT (1 page)
10 January 2000Registered office changed on 10/01/00 from: fexco house 15 galena road london W6 0LT (1 page)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 September 1999Return made up to 17/09/99; full list of members (6 pages)
7 September 1999Return made up to 17/09/99; full list of members (6 pages)
23 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 June 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
18 January 1999Accounts for a small company made up to 28 February 1998 (14 pages)
18 January 1999Accounts for a small company made up to 28 February 1998 (14 pages)
28 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
28 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
16 December 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
16 December 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 January 1997Accounts for a small company made up to 29 February 1996 (14 pages)
23 January 1997Accounts for a small company made up to 29 February 1996 (14 pages)
2 January 1997Return made up to 17/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1997Return made up to 17/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
17 April 1996Accounts for a small company made up to 28 February 1995 (6 pages)
17 April 1996Accounts for a small company made up to 28 February 1995 (6 pages)
20 December 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
20 December 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
27 November 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 September 1993Particulars of mortgage/charge (6 pages)
3 September 1993Particulars of mortgage/charge (6 pages)
14 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1992Company name changed goulditar no. 176 LIMITED\certificate issued on 10/01/92 (2 pages)
9 January 1992Company name changed goulditar no. 176 LIMITED\certificate issued on 10/01/92 (2 pages)
21 November 1991£ nc 100/20000 14/11/91 (1 page)
21 November 1991£ nc 100/20000 14/11/91 (1 page)
17 September 1991Incorporation (15 pages)
17 September 1991Incorporation (15 pages)