Leeds
West Yorkshire
LS17 7AL
Director Name | Heather Jane Sears |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2002(10 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 10 September 2010) |
Role | Consultant |
Correspondence Address | 61 South Parade Oakfield Road Clifton Bristol BS8 2BB |
Director Name | Prof Donald Peter Maurice Maclaren |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 September 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodbridge Avenue Liverpool Merseyside L26 7XH |
Director Name | Thomas Smeaton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 September 2002(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coach House 8 Back Lane Warwick Warwickshire CV34 4BZ |
Director Name | Dr Ann Redgrave |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 September 2010) |
Role | Doctor Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Casitas Goodwood Rise Marlow Bottom Buckinghamshire SL7 3QE |
Director Name | Donald Matthew Steel |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 September 2010) |
Role | Chartered Accountant |
Correspondence Address | Yew Tree House Snitterfield Street Hampton Lucy Warwick Warwickshire CV35 8AX |
Director Name | Dr Lisa Hodgson Phillips |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 September 2010) |
Role | Head Of Sports Medicine |
Country of Residence | England |
Correspondence Address | 102 Ackworth Road Pontefract West Yorkshire WF8 4NQ |
Director Name | Dr Dan Sylvester Tunstall Pedoe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Physician |
Correspondence Address | 29 Meynell Crescent London E9 7AS |
Director Name | Dr William Stewart Hillis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Physician |
Country of Residence | Scotland |
Correspondence Address | 20 Airthrey Avenue Glasgow G14 9LJ Scotland |
Director Name | John Beverley King |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Orthopaedic Surgeon |
Correspondence Address | 2 Chislehurst Road Bickley Bromley Kent BR1 2NW |
Director Name | Charles Stuart Palmer |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 42 Rosebank London SW6 6LQ |
Director Name | Mr Grant Smith |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Therapy Services |
Country of Residence | United Kingdom |
Correspondence Address | 52 Clifton Drive Fairhaven Lytham St Annes Lancashire FY8 1AT |
Secretary Name | Dr Dan Sylvester Tunstall Pedoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Meynell Crescent London E9 7AS |
Director Name | Mr Richard William Palmer |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Lane Teddington Middlesex TW11 8PA |
Director Name | Prof Harry Thomason |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1996) |
Role | Univerity Professor |
Country of Residence | United Kingdom |
Correspondence Address | Heaton Grange Longtail Hill Bowness On Windermere Cumbria LA23 3JD |
Director Name | Rose Philomena MacDonald |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Superintendent Phyriotherapist |
Correspondence Address | Hillside Fountain Drive London SE19 1UP |
Director Name | Dr Alan William Frederick Lettin |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 months after company formation) |
Appointment Duration | 5 years (resigned 11 June 1997) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Mote Farm Swan Lane Cretingham Woodbridge Suffolk IP13 7AZ |
Director Name | Dr Michael Skinner Turner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 1994) |
Role | Doctor Of Medicine |
Correspondence Address | 39 Egerton Gardens London SW3 2DD |
Director Name | Mr Basil Helal |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 1998) |
Role | Orthopaedic Surgeon |
Correspondence Address | The Corner House 23 St Catherines Road Broxbourne Hertfordshire EN10 7LD |
Secretary Name | Mr Graham Richard West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 1996) |
Role | Secretary |
Correspondence Address | 42a Great Percy Street London Wc1 |
Director Name | Sir John Charles Batten |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1995) |
Role | Retired Physician |
Correspondence Address | 7 Lion Gate Gardens Richmond Surrey TW9 2DF |
Director Name | Sir William Slack |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 1997) |
Role | Retired Consultant Surgeon |
Correspondence Address | Hillside Cottage Tower Hill Stawell Bridgwater Somerset TA7 9AJ |
Director Name | Dr Neil William Norman Townshend |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 1998) |
Role | Medical Practitioner |
Correspondence Address | Hill Farm House Willersey Broadway Worcs WR12 7PJ |
Director Name | Dr Sarah Marcella Springman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 1996) |
Role | University Lecturer/Chartered |
Correspondence Address | Pemberton Cottages St Eligius Street Cambridge CB2 1HX |
Director Name | Dr Richard Budgett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 April 2001) |
Role | Doctor |
Correspondence Address | 54 Maldon Road London W3 6SZ |
Director Name | Dr Mark Batt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Physician |
Correspondence Address | The Coach House Blacksmiths Close Nether Broughton Melton Mowbray Leicestershire LE14 3EW |
Director Name | Dr Ian Adams |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Doctor |
Correspondence Address | No 1 Ancaster Road Leeds Yorkshire LS16 5HH |
Secretary Name | Amanda Frances Beehag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 1999) |
Role | Company Director |
Correspondence Address | 156 Colney Road Dartford Kent DA1 1UH |
Director Name | Mr John Harry Clegg |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1999) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 67 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Lynn Booth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1999) |
Role | Chartered Physiotherapist |
Correspondence Address | 4 Gatehouse Blackstone Edge Old Road Littleborough Lancashire OL15 0JJ |
Director Name | Donald Angus David Macleod |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1999) |
Role | Consultant Surgeon |
Correspondence Address | The Haining Woodland Park Livingston EH54 8AT Scotland |
Director Name | Alan Hodson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 August 2003) |
Role | Head Of Teaching |
Country of Residence | England |
Correspondence Address | 12 Carlton Drive Priorslee Telford Shropshire TF2 9SH |
Director Name | Michael John Aldridge |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Consultant Orthopaedic Surgeon |
Correspondence Address | 22 Westfield Road Rugby Warwickshire CV22 6AS |
Director Name | Bryan English |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2002) |
Role | Doctor |
Correspondence Address | 10 Holyrood View Sheffield South Yorkshire S10 4NG |
Secretary Name | Richard Scott Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 4 Horace Road Barkingside Essex IG6 2BG |
Registered Address | Gallaghers 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £58,507 |
Cash | £48,197 |
Current Liabilities | £138,502 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2010 | Final Gazette dissolved following liquidation (1 page) |
10 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (6 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (6 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (6 pages) |
10 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 20 April 2010 (5 pages) |
1 November 2009 | Liquidators statement of receipts and payments to 20 October 2009 (5 pages) |
1 November 2009 | Liquidators' statement of receipts and payments to 20 October 2009 (5 pages) |
1 May 2009 | Liquidators' statement of receipts and payments to 20 April 2009 (5 pages) |
1 May 2009 | Liquidators statement of receipts and payments to 20 April 2009 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 20 October 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 20 October 2008 (5 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 20 October 2008 (5 pages) |
8 May 2008 | Liquidators' statement of receipts and payments to 20 October 2008 (5 pages) |
31 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2005 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Resolutions
|
26 April 2004 | Statement of affairs (8 pages) |
26 April 2004 | Statement of affairs (8 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 32 devonshire street london W1G 6PX (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 32 devonshire street london W1G 6PX (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 June 2003 | Company name changed sportscare uk\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed sportscare uk\certificate issued on 19/06/03 (2 pages) |
30 April 2003 | Annual return made up to 01/04/03
|
30 April 2003 | Annual return made up to 01/04/03 (5 pages) |
3 March 2003 | Company name changed the national sports medicine ins titute of the united kingdom\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed the national sports medicine ins titute of the united kingdom\certificate issued on 02/03/03 (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
20 January 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Secretary's particulars changed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
12 April 2002 | Annual return made up to 01/04/02
|
12 April 2002 | Annual return made up to 01/04/02 (4 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
7 July 2001 | Annual return made up to 01/04/01 (4 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Annual return made up to 01/04/01
|
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
23 May 2000 | Annual return made up to 01/04/00
|
23 May 2000 | Annual return made up to 01/04/00 (6 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
19 May 1999 | Annual return made up to 01/04/99 (8 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Annual return made up to 01/04/99 (8 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
29 April 1998 | Annual return made up to 01/04/98 (8 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Annual return made up to 01/04/98 (8 pages) |
29 April 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 April 1997 | Annual return made up to 01/04/97 (10 pages) |
23 April 1997 | Annual return made up to 01/04/97
|
10 March 1997 | New director appointed (1 page) |
10 March 1997 | New director appointed (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (1 page) |
27 February 1997 | New director appointed (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Annual return made up to 01/04/96 (8 pages) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Annual return made up to 01/04/96
|
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
14 June 1995 | Annual return made up to 01/04/95 (8 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Annual return made up to 01/04/95 (8 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
9 October 1992 | Memorandum and Articles of Association (12 pages) |
9 October 1992 | Memorandum and Articles of Association (12 pages) |
1 April 1992 | Incorporation (33 pages) |
1 April 1992 | Incorporation (33 pages) |