St Katharine's Way
London
E1W 1DD
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2017(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Mazars Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Judith Henia Lewis |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | No 6 Links View Close Stanhole Middlesex HA7 3QW |
Director Name | Inderjeet Ghataora |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 136 Swiss Avenue Chelmsford Essex CM1 2AF |
Secretary Name | Mei Yee Hoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Paddocks Wembley Middlesex HA9 9HB |
Secretary Name | Judith Henia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | No 6 Links View Close Stanhole Middlesex HA7 3QW |
Director Name | Mr Jonathan Paul Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wick House Marshalls Drive St Albans Hertfordshire AL1 4RQ |
Director Name | Ivor Freedman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(11 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 February 1994) |
Role | Insurance Agent |
Correspondence Address | 2 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Mr Elliot Lewis |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 6 Linksview Close Stanmore Middlesex HA7 3QW |
Director Name | William James Flind |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 March 1993) |
Role | Company Director |
Correspondence Address | Compton Hill 14 Old Compton Lane Farnham Surrey GU9 8BS |
Director Name | Andrew Derek Blain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2001) |
Role | Accountant |
Correspondence Address | 41 Windmill Avenue St Albans Hertfordshire AL4 9SJ |
Secretary Name | Andrew Derek Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2001) |
Role | Accountant |
Correspondence Address | 41 Windmill Avenue St Albans Hertfordshire AL4 9SJ |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2017) |
Role | Head Of Legal |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2008) |
Role | Cfo International |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denning Road Hampstead London NW3 1ST |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(16 years after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(20 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | clearchannel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74782200 |
Telephone region | London |
Registered Address | C/O Mazars Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
262.5k at £1 | Postermobile LTD 77.99% Ordinary |
---|---|
74.1k at £1 | Postermobile LTD 22.01% Cumulative Redeemable Preference |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
5 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 December 2018 | Liquidators' statement of receipts and payments to 24 October 2018 (9 pages) |
23 November 2017 | Registered 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 2017 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
23 November 2017 | Registered 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 2017 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
1 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
25 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 March 2003 | Return made up to 18/02/03; full list of members
|
20 March 2003 | Return made up to 18/02/03; full list of members
|
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 142 great north way london NW4 1EH (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 142 great north way london NW4 1EH (2 pages) |
1 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 April 2001 | Director's particulars changed (1 page) |
24 April 2001 | Director's particulars changed (1 page) |
20 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
23 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
16 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page) |
26 April 1999 | Ad 11/03/99--------- £ si 7000@1=7000 £ ic 329542/336542 (2 pages) |
26 April 1999 | Ad 11/03/99--------- £ si 7000@1=7000 £ ic 329542/336542 (2 pages) |
5 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
5 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 1997 | Return made up to 13/03/97; no change of members
|
9 April 1997 | Return made up to 13/03/97; no change of members
|
26 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 311 ballards lane london N12 8LY (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 311 ballards lane london N12 8LY (1 page) |
15 April 1996 | Return made up to 13/03/96; full list of members (7 pages) |
15 April 1996 | Return made up to 13/03/96; full list of members (7 pages) |
20 February 1996 | New secretary appointed;new director appointed (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: hobson house 155 gower st london WC1E 6BY (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: hobson house 155 gower st london WC1E 6BY (1 page) |
20 February 1996 | Secretary resigned;director resigned (2 pages) |
20 February 1996 | Secretary resigned;director resigned (2 pages) |
20 February 1996 | New secretary appointed;new director appointed (1 page) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
5 January 1996 | Company name changed postermobile LIMITED\certificate issued on 05/01/96 (4 pages) |
5 January 1996 | Company name changed postermobile LIMITED\certificate issued on 05/01/96 (4 pages) |
21 December 1995 | Ad 11/12/95--------- £ si 55555@1=55555 £ ic 253773/309328 (2 pages) |
21 December 1995 | Ad 11/12/95--------- £ si 55555@1=55555 £ ic 253773/309328 (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | £ nc 553333/578333 11/05/95 (1 page) |
13 July 1995 | Resolutions
|
13 July 1995 | Ad 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 1995 | Ad 11/05/95--------- £ si 11440@1=11440 £ ic 242333/253773 (2 pages) |
13 July 1995 | Resolutions
|
19 June 1995 | Return made up to 13/03/95; full list of members (8 pages) |
19 June 1995 | Return made up to 13/03/95; full list of members (8 pages) |
5 May 1995 | Ad 08/06/94--------- £ si 25000@1=25000 £ ic 217333/242333 (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Nc inc already adjusted 06/06/94 (1 page) |
5 May 1995 | Ad 08/06/94--------- £ si 25000@1=25000 £ ic 217333/242333 (2 pages) |
5 May 1995 | Nc inc already adjusted 06/06/94 (1 page) |
5 May 1995 | Resolutions
|