London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Simon David Pritchard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Augusta 16 Priory Lane Warfield Berkshire RG42 2JT |
Director Name | Beverley Pritchard |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 November 1998) |
Role | Managing Director |
Correspondence Address | Stooks Barn Brampford Speke Exeter Devon EX5 5DW |
Director Name | Neale St John Pritchard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 March 2004) |
Role | Company Directanaging Director |
Correspondence Address | 2 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL |
Secretary Name | Mr Simon David Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 2 Burnt House Gardens Bracknell Berkshire RG42 3XY |
Director Name | Susan Dominique Vivian |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2004) |
Role | Director Marketing Services |
Correspondence Address | 45 Cambridge Road Barnes London SW13 0PG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(13 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(14 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(22 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Tmg Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 1996 | Delivered on: 21 May 1996 Satisfied on: 25 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
5 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
5 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
13 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (5 pages) |
18 November 2005 | New director appointed (5 pages) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 October 2005 | Full accounts made up to 28 February 2005 (12 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (12 pages) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
3 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (12 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (12 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
4 October 2003 | Accounts for a dormant company made up to 28 February 2003 (7 pages) |
4 October 2003 | Accounts for a dormant company made up to 28 February 2003 (7 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
9 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
9 April 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
29 August 2001 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
29 August 2001 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
6 July 2001 | Return made up to 27/02/01; full list of members (7 pages) |
6 July 2001 | Return made up to 27/02/01; full list of members (7 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: almac house church lane bisley surrey GU24 9DR (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
27 November 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: almac house church lane bisley surrey GU24 9DR (1 page) |
27 November 2000 | New director appointed (2 pages) |
2 November 2000 | Auditor's resignation (1 page) |
2 November 2000 | Auditor's resignation (1 page) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
18 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 27/02/99; full list of members
|
12 March 1999 | Return made up to 27/02/99; full list of members
|
4 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
29 May 1997 | Return made up to 28/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 28/05/97; no change of members (4 pages) |
12 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
12 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
10 June 1996 | Return made up to 28/05/96; full list of members
|
10 June 1996 | Return made up to 28/05/96; full list of members
|
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
21 September 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
5 July 1995 | Return made up to 28/05/95; full list of members
|
5 July 1995 | Return made up to 28/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |