London
EC2V 6EE
Secretary Name | Mrs Sandra Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Mark Ian Bremner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 11 years, 8 months (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albany Road Fleet Hampshire GU51 3LY |
Director Name | Mr David Donald Cross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 11 years, 8 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Grasmere Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Mr Michael Anthony Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 11 years, 8 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Robert Timothy Caunter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Corner Remenham Hill Henley On Thames Oxfordshire RG9 3ET |
Director Name | Mr Michael Anthony Griffiths |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Role | Company Director And Secretary Secretary |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Mr Richard John Millard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 26 Brookfields West Wellow Romsey Hampshire SO51 6GS |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2016) |
Role | Business Developer Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Peter Kirkham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Website | placesforpeopleleisure.org |
---|
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Places For People Leisure Management Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
24 April 2009 | Delivered on: 25 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank see image for full details. Outstanding |
---|---|
31 October 2003 | Delivered on: 8 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 July 1998 | Delivered on: 4 July 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
31 October 2003 | Delivered on: 11 November 2003 Satisfied on: 13 July 2005 Persons entitled: Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 11 November 2003 Satisfied on: 13 July 2005 Persons entitled: Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the companies to the chargee or any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balances. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 8 November 2003 Satisfied on: 14 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
15 March 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page) |
15 March 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
11 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
11 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Statement of company's objects (2 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 30 March 2010 (14 pages) |
21 September 2010 | Full accounts made up to 30 March 2010 (14 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
7 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
18 June 2009 | Full accounts made up to 31 March 2008 (16 pages) |
18 June 2009 | Full accounts made up to 31 March 2008 (16 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
23 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Return made up to 04/03/05; full list of members
|
18 March 2005 | Return made up to 04/03/05; full list of members
|
23 November 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
23 November 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2004 | Return made up to 04/03/04; full list of members (10 pages) |
4 March 2004 | Return made up to 04/03/04; full list of members (10 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
8 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
8 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 March 2001 | Return made up to 04/03/01; full list of members
|
9 March 2001 | Return made up to 04/03/01; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
16 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 March 1999 | Return made up to 04/03/99; no change of members
|
26 March 1999 | Return made up to 04/03/99; no change of members
|
17 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 July 1998 | Particulars of mortgage/charge (6 pages) |
4 July 1998 | Particulars of mortgage/charge (6 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page) |
25 February 1998 | Return made up to 04/03/98; full list of members (8 pages) |
25 February 1998 | Return made up to 04/03/98; full list of members (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 March 1997 | Return made up to 04/03/97; no change of members (6 pages) |
11 March 1997 | Return made up to 04/03/97; no change of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 March 1996 | Return made up to 04/03/96; no change of members
|
22 March 1996 | Return made up to 04/03/96; no change of members
|
6 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 7 ivinghoe road bushey heath herts WD2 3SW (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 7 ivinghoe road bushey heath herts WD2 3SW (1 page) |
14 March 1995 | Return made up to 04/03/95; full list of members (8 pages) |
14 March 1995 | Return made up to 04/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 March 1992 | Incorporation (18 pages) |
4 March 1992 | Incorporation (18 pages) |