Company NamePostermobile Advertising Limited
Company StatusDissolved
Company Number02696828
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date5 May 2019 (4 years, 11 months ago)
Previous NamePostermobile Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(18 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 05 May 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Mazars Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2017(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 05 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Mazars Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameJudith Henia Lewis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressNo 6 Links View Close
Stanhole
Middlesex
HA7 3QW
Director NameInderjeet Ghataora
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address136 Swiss Avenue
Chelmsford
Essex
CM1 2AF
Secretary NameMei Yee Hoh
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 The Paddocks
Wembley
Middlesex
HA9 9HB
Secretary NameJudith Henia Lewis
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressNo 6 Links View Close
Stanhole
Middlesex
HA7 3QW
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(2 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWick House
Marshalls Drive
St Albans
Hertfordshire
AL1 4RQ
Director NameIvor Freedman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(11 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 February 1994)
RoleInsurance Agent
Correspondence Address2 The Heaths
61 West Heath Road
Hampstead
London
NW3 7TH
Director NameMr Elliot Lewis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address6 Linksview Close
Stanmore
Middlesex
HA7 3QW
Director NameWilliam James Flind
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 13 March 1993)
RoleCompany Director
Correspondence AddressCompton Hill
14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NameAndrew Derek Blain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2001)
RoleAccountant
Correspondence Address41 Windmill Avenue
St Albans
Hertfordshire
AL4 9SJ
Secretary NameAndrew Derek Blain
NationalityBritish
StatusResigned
Appointed05 January 1996(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2001)
RoleAccountant
Correspondence Address41 Windmill Avenue
St Albans
Hertfordshire
AL4 9SJ
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed23 November 2001(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(13 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2017)
RoleHead Of Legal
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameJulie France
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(13 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Avenue
London
SW14 8AT
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(16 years after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(20 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone020 74782200
Telephone regionLondon

Location

Registered AddressC/O Mazars Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

262.5k at £1Postermobile LTD
77.99%
Ordinary
74.1k at £1Postermobile LTD
22.01%
Cumulative Redeemable Preference

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 September 1993Delivered on: 5 October 1993
Persons entitled: Coutts & Co.

Classification: Mortgage 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.
Outstanding
28 September 1993Delivered on: 5 October 1993
Satisfied on: 28 May 1998
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number 39-961-das on the life of mr J.P.lewis.
Fully Satisfied
3 April 1992Delivered on: 9 April 1992
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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

Filing History

5 May 2019Final Gazette dissolved following liquidation (1 page)
5 February 2019Return of final meeting in a members' voluntary winding up (9 pages)
12 December 2018Liquidators' statement of receipts and payments to 24 October 2018 (9 pages)
23 November 2017Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Tower Bridge House St Katharine's Way London E1W 1DD on 23 November 2017 (2 pages)
23 November 2017Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
23 November 2017Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Tower Bridge House St Katharine's Way London E1W 1DD on 23 November 2017 (2 pages)
23 November 2017Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
(1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
(1 page)
21 November 2017Declaration of solvency (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 336,542
(5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 336,542
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 336,542
(5 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 336,542
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 336,542
(5 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 336,542
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
20 March 2008Appointment terminated director jonathan bevan (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 18/02/07; full list of members (3 pages)
25 April 2007Return made up to 18/02/07; full list of members (3 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 1 cluny mews london SW5 9EG (1 page)
21 February 2006Registered office changed on 21/02/06 from: 1 cluny mews london SW5 9EG (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 18/02/05; full list of members (7 pages)
21 March 2005Return made up to 18/02/05; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 March 2004Return made up to 18/02/04; full list of members (7 pages)
24 March 2004Return made up to 18/02/04; full list of members (7 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: 142 great north way london NW4 1EH (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 142 great north way london NW4 1EH (2 pages)
1 March 2002Return made up to 18/02/02; full list of members (6 pages)
1 March 2002Return made up to 18/02/02; full list of members (6 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Secretary resigned;director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
24 April 2001Director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
20 February 2001Return made up to 18/02/01; full list of members (7 pages)
20 February 2001Return made up to 18/02/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
16 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
19 July 1999Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page)
19 July 1999Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page)
26 April 1999Ad 11/03/99--------- £ si 7000@1=7000 £ ic 329542/336542 (2 pages)
26 April 1999Ad 11/03/99--------- £ si 7000@1=7000 £ ic 329542/336542 (2 pages)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1998Return made up to 13/03/98; full list of members (6 pages)
9 March 1998Return made up to 13/03/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
9 April 1997Return made up to 13/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1997Return made up to 13/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (15 pages)
3 November 1996Full accounts made up to 31 March 1996 (15 pages)
17 April 1996Registered office changed on 17/04/96 from: 311 ballards lane london N12 8LY (1 page)
17 April 1996Registered office changed on 17/04/96 from: 311 ballards lane london N12 8LY (1 page)
15 April 1996Return made up to 13/03/96; full list of members (7 pages)
15 April 1996Return made up to 13/03/96; full list of members (7 pages)
20 February 1996New secretary appointed;new director appointed (1 page)
20 February 1996Registered office changed on 20/02/96 from: hobson house 155 gower st london WC1E 6BY (1 page)
20 February 1996Registered office changed on 20/02/96 from: hobson house 155 gower st london WC1E 6BY (1 page)
20 February 1996Secretary resigned;director resigned (2 pages)
20 February 1996Secretary resigned;director resigned (2 pages)
20 February 1996New secretary appointed;new director appointed (1 page)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 January 1996Company name changed postermobile LIMITED\certificate issued on 05/01/96 (4 pages)
5 January 1996Company name changed postermobile LIMITED\certificate issued on 05/01/96 (4 pages)
21 December 1995Ad 11/12/95--------- £ si 55555@1=55555 £ ic 253773/309328 (2 pages)
21 December 1995Ad 11/12/95--------- £ si 55555@1=55555 £ ic 253773/309328 (2 pages)
13 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 July 1995£ nc 553333/578333 11/05/95 (1 page)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 July 1995Ad 11/05/95--------- £ si 11440@1=11440 £ ic 242333/253773 (2 pages)
13 July 1995£ nc 553333/578333 11/05/95 (1 page)
13 July 1995Ad 11/05/95--------- £ si 11440@1=11440 £ ic 242333/253773 (2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 June 1995Return made up to 13/03/95; full list of members (8 pages)
19 June 1995Return made up to 13/03/95; full list of members (8 pages)
5 May 1995Ad 08/06/94--------- £ si 25000@1=25000 £ ic 217333/242333 (2 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(44 pages)
5 May 1995Nc inc already adjusted 06/06/94 (1 page)
5 May 1995Ad 08/06/94--------- £ si 25000@1=25000 £ ic 217333/242333 (2 pages)
5 May 1995Nc inc already adjusted 06/06/94 (1 page)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(44 pages)