Twickenham
Middx
TW1 3QS
Director Name | Mr Christian Dorner |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 15 September 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Regional Operations & Strategy |
Country of Residence | Austria |
Correspondence Address | Regal House 70 London Road Twickenham Surrey TW1 3QS |
Director Name | Mr Andrew Rutherford Cherry |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Upland Court 53 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Dr Christian Pegritz |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 22 June 2012) |
Role | Electronics Engineer |
Correspondence Address | Innovationstrasse, 1 1100 Vienna Austria |
Director Name | Mr Norman Edward Wilkins |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 February 2009) |
Role | Aviation Consultant |
Country of Residence | England |
Correspondence Address | 342 Findon Road Worthing West Sussex BN14 0HB |
Director Name | Hannes Bardach |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 7 months (resigned 11 December 2017) |
Role | CEO |
Country of Residence | Austria |
Correspondence Address | Innovationstrasse, 1 1100 Vienna Austria |
Director Name | Mr James Fisher Hall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 1999) |
Role | Engineer |
Correspondence Address | Maywood Cranes Road Sherborne St John Basingstoke Hampshire RG24 9JD |
Secretary Name | Mr David Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | John Stuart Gurney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(8 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Rectory Lane Long Ditton Surrey KT6 5HW |
Secretary Name | John Stuart Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Rectory Lane Long Ditton Surrey KT6 5HW |
Director Name | Rolf Unterberger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 June 2012(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2015) |
Role | Member Of Executive Board |
Country of Residence | Austria |
Correspondence Address | Rolf Unterberger Musketierweg 36a 1220 Vienna Austria |
Director Name | Mr Frank Pierre Jean-Marie Edouard (J) Molitor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 10 October 2016(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2021) |
Role | Director: Shareholding Affairs |
Country of Residence | Austria |
Correspondence Address | Regal House 70 London Road Twickenham Middx TW1 3QS |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 February 1998) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Website | frequentis.com |
---|
Registered Address | Regal House 70 London Road Twickenham Surrey TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Frequentis A.g. 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £358,801 |
Cash | £329,445 |
Current Liabilities | £134,397 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
11 August 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
17 April 2023 | Register inspection address has been changed from Ground Floor Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ (1 page) |
14 April 2023 | Director's details changed for Mr Andrew William Madge on 14 April 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
22 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
20 September 2021 | Appointment of Mr Christian Dorner as a director on 15 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Frank Pierre Jean-Marie Edouard (J) Molitor as a director on 15 September 2021 (1 page) |
6 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
5 May 2021 | Director's details changed for Mr Frank Pierre Jean-Marie Edouard (J) Molitor on 30 April 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Regal House 70 London Road Twickenham Surrey TW1 3QS on 18 January 2021 (1 page) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
1 May 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
30 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
27 April 2018 | Director's details changed for Mr Andrew William Madge on 15 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
12 April 2018 | Termination of appointment of John Stuart Gurney as a director on 15 March 2018 (1 page) |
12 April 2018 | Termination of appointment of John Stuart Gurney as a secretary on 15 March 2018 (1 page) |
10 January 2018 | Appointment of Mr Andrew William Madge as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Hannes Bardach as a director on 11 December 2017 (1 page) |
24 November 2017 | Change of details for Hannes Bardach as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Change of details for Hannes Bardach as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Hannes Bardach on 1 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Hannes Bardach on 1 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
3 May 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
3 May 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
2 May 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
2 May 2017 | Director's details changed for Hannes Bardach on 2 May 2017 (2 pages) |
2 May 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
2 May 2017 | Director's details changed for John Stuart Gurney on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for John Stuart Gurney on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Hannes Bardach on 2 May 2017 (2 pages) |
14 October 2016 | Appointment of Mr Frank Pierre Jean-Marie Edouard (J) Molitor as a director on 10 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Frank Pierre Jean-Marie Edouard (J) Molitor as a director on 10 October 2016 (2 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 June 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 June 2016 (1 page) |
13 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 28 August 2015 (1 page) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 June 2015 | Termination of appointment of Rolf Unterberger as a director on 5 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Rolf Unterberger as a director on 5 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Rolf Unterberger as a director on 5 June 2015 (1 page) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 July 2012 | Appointment of Rolf Unterberger as a director (2 pages) |
11 July 2012 | Termination of appointment of Christian Pegritz as a director (1 page) |
11 July 2012 | Appointment of Rolf Unterberger as a director (2 pages) |
11 July 2012 | Termination of appointment of Christian Pegritz as a director (1 page) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / hannes bardach / 30/01/2009 (1 page) |
18 May 2009 | Director's change of particulars / hannes bardach / 30/01/2009 (1 page) |
18 May 2009 | Director's change of particulars / hannes bardach / 01/04/2009 (1 page) |
18 May 2009 | Director's change of particulars / christian pegritz / 30/01/2009 (1 page) |
18 May 2009 | Director's change of particulars / christian pegritz / 30/01/2009 (1 page) |
18 May 2009 | Director's change of particulars / hannes bardach / 01/04/2009 (1 page) |
25 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 March 2009 | Appointment terminated director norman wilkins (1 page) |
5 March 2009 | Appointment terminated director norman wilkins (1 page) |
6 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
26 February 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 February 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
29 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
27 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
8 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 8 wimpole street london W1M 8NL (1 page) |
18 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 8 wimpole street london W1M 8NL (1 page) |
18 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Return made up to 08/04/00; full list of members (6 pages) |
5 July 2000 | Location of register of members (1 page) |
5 July 2000 | Return made up to 08/04/00; full list of members (6 pages) |
5 July 2000 | Location of register of members (1 page) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 1999 | Return made up to 08/04/99; full list of members (7 pages) |
5 July 1999 | Return made up to 08/04/98; full list of members (6 pages) |
5 July 1999 | Return made up to 08/04/98; full list of members (6 pages) |
5 July 1999 | Return made up to 08/04/99; full list of members (7 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 March 1998 | Return made up to 08/04/96; full list of members (6 pages) |
9 March 1998 | Return made up to 08/04/96; full list of members (6 pages) |
9 March 1998 | Return made up to 08/04/97; full list of members (6 pages) |
9 March 1998 | Return made up to 08/04/97; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
9 September 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 8 bolton street piccadilly london W1Y 8AU (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 8 bolton street piccadilly london W1Y 8AU (1 page) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 June 1995 | Return made up to 08/04/95; no change of members (4 pages) |
15 June 1995 | Return made up to 08/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
18 May 1993 | Return made up to 08/04/93; full list of members (6 pages) |
18 May 1993 | Return made up to 08/04/93; full list of members (6 pages) |
14 August 1992 | Resolutions
|
14 August 1992 | New director appointed (3 pages) |
14 August 1992 | Resolutions
|
14 August 1992 | New director appointed (3 pages) |
6 May 1992 | Director resigned;new director appointed (2 pages) |
6 May 1992 | Director resigned;new director appointed (2 pages) |
30 April 1992 | New director appointed (2 pages) |
30 April 1992 | New director appointed (2 pages) |
27 April 1992 | New director appointed (2 pages) |
27 April 1992 | New director appointed (2 pages) |
8 April 1992 | Incorporation (24 pages) |
8 April 1992 | Incorporation (24 pages) |