Company NameD. C. Leisure (Eastleigh) Limited
Company StatusDissolved
Company Number02693617
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 06 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMrs Sandra Dodd
NationalityBritish
StatusClosed
Appointed30 October 2003(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 06 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(20 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Mark Ian Bremner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration11 years, 8 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Albany Road
Fleet
Hampshire
GU51 3LY
Director NameMr David Donald Cross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration11 years, 8 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressGrasmere Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameMr Michael Anthony Griffiths
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration11 years, 8 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameRobert Timothy Caunter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Corner
Remenham Hill
Henley On Thames
Oxfordshire
RG9 3ET
Director NameMr Michael Anthony Griffiths
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(same day as company formation)
RoleCompany Director And Secretary Secretary
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMr Richard John Millard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 days after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address26 Brookfields
West Wellow
Romsey
Hampshire
SO51 6GS
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2016)
RoleBusiness Developer Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Peter Kirkham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websiteplacesforpeopleleisure.org

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Places For People Leisure Management Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

24 April 2009Delivered 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 2003Delivered 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 1998Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
12 September 2016Application to strike the company off the register (3 pages)
12 September 2016Application to strike the company off the register (3 pages)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
15 March 2016Register 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 2016Register 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 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
30 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages)
30 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages)
11 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
11 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
18 July 2014Auditor's resignation (1 page)
18 July 2014Auditor's resignation (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
30 July 2013Full accounts made up to 31 March 2013 (10 pages)
30 July 2013Full accounts made up to 31 March 2013 (10 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
16 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
16 January 2013Appointment of Mr David Cowans as a director (2 pages)
16 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
16 January 2013Appointment of Mr David Cowans as a director (2 pages)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
23 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2012Statement of company's objects (2 pages)
27 July 2011Full accounts made up to 31 March 2011 (14 pages)
27 July 2011Full accounts made up to 31 March 2011 (14 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 30 March 2010 (14 pages)
21 September 2010Full accounts made up to 30 March 2010 (14 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
12 March 2010Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 March 2009 (17 pages)
1 October 2009Full accounts made up to 31 March 2009 (17 pages)
7 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
7 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
18 June 2009Full accounts made up to 31 March 2008 (16 pages)
18 June 2009Full accounts made up to 31 March 2008 (16 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
25 March 2009Return made up to 04/03/09; full list of members (4 pages)
25 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 March 2007 (16 pages)
19 October 2007Full accounts made up to 31 March 2007 (16 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
23 March 2007Full accounts made up to 31 March 2006 (14 pages)
23 March 2007Full accounts made up to 31 March 2006 (14 pages)
6 March 2007Return made up to 04/03/07; full list of members (3 pages)
6 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Return made up to 04/03/06; full list of members (3 pages)
6 April 2006Return made up to 04/03/06; full list of members (3 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 November 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
23 November 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Return made up to 04/03/04; full list of members (10 pages)
4 March 2004Return made up to 04/03/04; full list of members (10 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Director resigned (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (11 pages)
11 November 2003Particulars of mortgage/charge (11 pages)
10 November 2003Resolutions
  • RES13 ‐ Sections 155-158 31/10/03
(3 pages)
10 November 2003Resolutions
  • RES13 ‐ Sections 155-158 31/10/03
(3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Declaration of assistance for shares acquisition (13 pages)
7 November 2003Declaration of assistance for shares acquisition (13 pages)
6 November 2003New secretary appointed;new director appointed (3 pages)
6 November 2003New secretary appointed;new director appointed (3 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 March 2003Return made up to 04/03/03; full list of members (8 pages)
8 March 2003Return made up to 04/03/03; full list of members (8 pages)
15 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 March 2002Return made up to 04/03/02; full list of members (7 pages)
8 March 2002Return made up to 04/03/02; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 March 2000Return made up to 04/03/00; full list of members (7 pages)
16 March 2000Return made up to 04/03/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 July 1998Particulars of mortgage/charge (6 pages)
4 July 1998Particulars of mortgage/charge (6 pages)
24 April 1998Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
24 April 1998Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
25 February 1998Return made up to 04/03/98; full list of members (8 pages)
25 February 1998Return made up to 04/03/98; full list of members (8 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 March 1997Return made up to 04/03/97; no change of members (6 pages)
11 March 1997Return made up to 04/03/97; no change of members (6 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 March 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995Registered office changed on 19/07/95 from: 7 ivinghoe road bushey heath herts WD2 3SW (1 page)
19 July 1995Registered office changed on 19/07/95 from: 7 ivinghoe road bushey heath herts WD2 3SW (1 page)
14 March 1995Return made up to 04/03/95; full list of members (8 pages)
14 March 1995Return made up to 04/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 March 1992Incorporation (18 pages)
4 March 1992Incorporation (18 pages)