Company NameExecutive Hire News Ltd.
DirectorsJoseph Dowling and Nicholas Alaister McFee Douglas Service
Company StatusActive
Company Number02720753
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 10 months ago)
Previous NameTool Hire Executive Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Nicholas Alaister McFee Douglas Service
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMrs Abigail Waller Grace Gaynor
StatusCurrent
Appointed29 January 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameRobert James Aplin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr David John Bent
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RolePlant & Tool Hire
Country of ResidenceUnited Kingdom
Correspondence Address74 Southgate Road
London
N1 3JF
Director NameMr Neil Michael Hanrahan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleNon Executive Director
Correspondence Address1 Brae Walk
Abbeydale
Gloucester
Gloucestershire
GL4 9FA
Wales
Director NameDavid Thomas Holmes
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address10 Dovecote Road
Droitwich
Worcestershire
WR9 7RN
Secretary NameMr Neil Michael Hanrahan
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Brae Walk
Abbeydale
Gloucester
Gloucestershire
GL4 9FA
Wales
Director NameJohn William Garner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1995)
RoleExecutive Director
Correspondence Address27 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Secretary NameJohn William Garner
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1995)
RoleExecutive Dir
Correspondence Address27 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Peter Weir McCree
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1998)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11 Charlecot Road
Droitwich Spa
Worcestershire
WR9 7RP
Secretary NameMr Peter Weir McCree
NationalityBritish
StatusResigned
Appointed26 October 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1998)
RoleActing Executive Director
Country of ResidenceEngland
Correspondence Address11 Charlecot Road
Droitwich Spa
Worcestershire
WR9 7RP
Director NameMr Brian Kenneth Clark Nathan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemead Lower Castle Street
Bristol
BS1 3AG
Director NameMrs Verena Anne Aplin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(6 years, 1 month after company formation)
Appointment Duration18 years (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMichael Geoffrey Watts
NationalityBritish
StatusResigned
Appointed31 July 1998(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address3 Saffron Close
Woodhall Park
Swindon
SN2 3JL
Secretary NameMrs Verena Anne Aplin
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Graham John Bond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMr Joseph Dowling
StatusResigned
Appointed11 August 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.executivehirenews.co.uk

Location

Registered AddressFourth Floor
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Robert James Aplin
50.00%
Ordinary
10k at £1Verena Aplin
50.00%
Ordinary

Financials

Year2014
Net Worth£415,603
Cash£371,468
Current Liabilities£91,149

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
31 March 2023Appointment of Mrs Abigail Waller Grace Gaynor as a director on 31 March 2023 (2 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 March 2023Termination of appointment of Joseph Dowling as a director on 31 March 2023 (1 page)
31 March 2023Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SS England to Fourth Floor 3 Dorset Rise London EC4Y 8EN on 31 March 2023 (1 page)
20 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
19 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page)
8 February 2019Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 March 2018Previous accounting period shortened from 10 August 2017 to 30 June 2017 (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 August 2017Director's details changed for Mr Nicholas Service on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Nicholas Service on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
28 July 2017Appointment of Mr Nicholas Service as a director on 25 July 2017 (2 pages)
28 July 2017Appointment of Mr Nicholas Service as a director on 25 July 2017 (2 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
5 May 2017Unaudited abridged accounts made up to 10 August 2016 (10 pages)
5 May 2017Unaudited abridged accounts made up to 10 August 2016 (10 pages)
22 December 2016Previous accounting period shortened from 31 December 2016 to 10 August 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 December 2016 to 10 August 2016 (1 page)
30 November 2016Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page)
30 November 2016Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page)
30 November 2016Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page)
30 November 2016Appointment of Mr Graham John Bond as a director on 11 August 2016 (2 pages)
30 November 2016Appointment of Mr Joseph Dowling as a secretary on 11 August 2016 (2 pages)
30 November 2016Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG to 32 Vauxhall Bridge Road London SW1V 2SS on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page)
30 November 2016Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page)
30 November 2016Appointment of Mr Graham John Bond as a director on 11 August 2016 (2 pages)
30 November 2016Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page)
30 November 2016Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG to 32 Vauxhall Bridge Road London SW1V 2SS on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Joseph Dowling as a director on 11 August 2016 (2 pages)
30 November 2016Termination of appointment of Robert James Aplin as a director on 11 August 2016 (1 page)
30 November 2016Termination of appointment of Robert James Aplin as a director on 11 August 2016 (1 page)
30 November 2016Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page)
30 November 2016Appointment of Mr Joseph Dowling as a director on 11 August 2016 (2 pages)
30 November 2016Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page)
30 November 2016Appointment of Mr Joseph Dowling as a secretary on 11 August 2016 (2 pages)
30 November 2016Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page)
30 November 2016Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,000
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,000
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,000
(4 pages)
26 November 2014Termination of appointment of Brian Kenneth Clark Nathan as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Brian Kenneth Clark Nathan as a director on 26 November 2014 (1 page)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 June 2013Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP on 25 June 2013 (1 page)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mr Brian Kenneth Clark Nathan on 1 January 2012 (2 pages)
13 June 2012Director's details changed for Mr Brian Kenneth Clark Nathan on 1 January 2012 (2 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mr Brian Kenneth Clark Nathan on 1 January 2012 (2 pages)
12 June 2012Director's details changed for Robert James Aplin on 11 November 2011 (2 pages)
12 June 2012Director's details changed for Mrs Verena Anne Aplin on 11 November 2011 (2 pages)
12 June 2012Director's details changed for Mrs Verena Anne Aplin on 11 November 2011 (2 pages)
12 June 2012Director's details changed for Robert James Aplin on 11 November 2011 (2 pages)
12 June 2012Secretary's details changed for Verena Anne Aplin on 11 November 2011 (1 page)
12 June 2012Secretary's details changed for Verena Anne Aplin on 11 November 2011 (1 page)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 June 2010Director's details changed for Verena Anne Aplin on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Verena Anne Aplin on 5 June 2010 (2 pages)
18 June 2010Director's details changed for Verena Anne Aplin on 5 June 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 June 2008Return made up to 05/06/08; full list of members (4 pages)
13 June 2008Return made up to 05/06/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Return made up to 05/06/07; full list of members (3 pages)
18 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Registered office changed on 04/02/05 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page)
4 February 2005Registered office changed on 04/02/05 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2004Return made up to 05/06/04; full list of members (7 pages)
9 July 2004Return made up to 05/06/04; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Return made up to 05/06/01; full list of members (7 pages)
25 June 2001Return made up to 05/06/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 July 1999Return made up to 05/06/99; full list of members (6 pages)
4 July 1999Return made up to 05/06/99; full list of members (6 pages)
20 August 1998Company name changed tool hire executive LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed tool hire executive LIMITED\certificate issued on 21/08/98 (2 pages)
19 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 722 college road birmingham B44 0AJ (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 722 college road birmingham B44 0AJ (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
22 June 1998Return made up to 05/06/98; full list of members (6 pages)
22 June 1998Return made up to 05/06/98; full list of members (6 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
23 July 1997Full accounts made up to 30 September 1996 (12 pages)
23 July 1997Full accounts made up to 30 September 1996 (12 pages)
30 June 1997Return made up to 05/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Return made up to 05/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
23 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
30 November 1995Auditor's resignation (2 pages)
30 November 1995Auditor's resignation (2 pages)
8 September 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 September 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 March 1995Secretary's particulars changed (2 pages)
29 March 1995New secretary appointed;new director appointed (2 pages)
29 March 1995New secretary appointed;new director appointed (2 pages)
29 March 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 June 1992Incorporation (16 pages)
5 June 1992Incorporation (16 pages)