London
SW1V 2SS
Director Name | Mr Nicholas Alaister McFee Douglas Service |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Status | Current |
Appointed | 29 January 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Robert James Aplin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr David John Bent |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Plant & Tool Hire |
Country of Residence | United Kingdom |
Correspondence Address | 74 Southgate Road London N1 3JF |
Director Name | Mr Neil Michael Hanrahan |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Non Executive Director |
Correspondence Address | 1 Brae Walk Abbeydale Gloucester Gloucestershire GL4 9FA Wales |
Director Name | David Thomas Holmes |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 10 Dovecote Road Droitwich Worcestershire WR9 7RN |
Secretary Name | Mr Neil Michael Hanrahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brae Walk Abbeydale Gloucester Gloucestershire GL4 9FA Wales |
Director Name | John William Garner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1995) |
Role | Executive Director |
Correspondence Address | 27 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Secretary Name | John William Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1995) |
Role | Executive Dir |
Correspondence Address | 27 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Director Name | Mr Peter Weir McCree |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1998) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 11 Charlecot Road Droitwich Spa Worcestershire WR9 7RP |
Secretary Name | Mr Peter Weir McCree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1998) |
Role | Acting Executive Director |
Country of Residence | England |
Correspondence Address | 11 Charlecot Road Droitwich Spa Worcestershire WR9 7RP |
Director Name | Mr Brian Kenneth Clark Nathan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlemead Lower Castle Street Bristol BS1 3AG |
Director Name | Mrs Verena Anne Aplin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Michael Geoffrey Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 3 Saffron Close Woodhall Park Swindon SN2 3JL |
Secretary Name | Mrs Verena Anne Aplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Graham John Bond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mr Joseph Dowling |
---|---|
Status | Resigned |
Appointed | 11 August 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.executivehirenews.co.uk |
---|
Registered Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Robert James Aplin 50.00% Ordinary |
---|---|
10k at £1 | Verena Aplin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,603 |
Cash | £371,468 |
Current Liabilities | £91,149 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
19 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Appointment of Mrs Abigail Waller Grace Gaynor as a director on 31 March 2023 (2 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 March 2023 | Termination of appointment of Joseph Dowling as a director on 31 March 2023 (1 page) |
31 March 2023 | Registered 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 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
19 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page) |
8 February 2019 | Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
16 March 2018 | Previous accounting period shortened from 10 August 2017 to 30 June 2017 (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
23 August 2017 | Director's details changed for Mr Nicholas Service on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Nicholas Service on 22 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Nicholas Service as a director on 25 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Nicholas Service as a director on 25 July 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
5 May 2017 | Unaudited abridged accounts made up to 10 August 2016 (10 pages) |
5 May 2017 | Unaudited abridged accounts made up to 10 August 2016 (10 pages) |
22 December 2016 | Previous accounting period shortened from 31 December 2016 to 10 August 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 December 2016 to 10 August 2016 (1 page) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page) |
30 November 2016 | Appointment of Mr Graham John Bond as a director on 11 August 2016 (2 pages) |
30 November 2016 | Appointment of Mr Joseph Dowling as a secretary on 11 August 2016 (2 pages) |
30 November 2016 | Registered 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 2016 | Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page) |
30 November 2016 | Appointment of Mr Graham John Bond as a director on 11 August 2016 (2 pages) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page) |
30 November 2016 | Registered 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 2016 | Appointment of Mr Joseph Dowling as a director on 11 August 2016 (2 pages) |
30 November 2016 | Termination of appointment of Robert James Aplin as a director on 11 August 2016 (1 page) |
30 November 2016 | Termination of appointment of Robert James Aplin as a director on 11 August 2016 (1 page) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page) |
30 November 2016 | Appointment of Mr Joseph Dowling as a director on 11 August 2016 (2 pages) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page) |
30 November 2016 | Appointment of Mr Joseph Dowling as a secretary on 11 August 2016 (2 pages) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a director on 11 August 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 November 2014 | Termination of appointment of Brian Kenneth Clark Nathan as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Brian Kenneth Clark Nathan as a director on 26 November 2014 (1 page) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 June 2013 | Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP on 25 June 2013 (1 page) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Mr Brian Kenneth Clark Nathan on 1 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Brian Kenneth Clark Nathan on 1 January 2012 (2 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Mr Brian Kenneth Clark Nathan on 1 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Robert James Aplin on 11 November 2011 (2 pages) |
12 June 2012 | Director's details changed for Mrs Verena Anne Aplin on 11 November 2011 (2 pages) |
12 June 2012 | Director's details changed for Mrs Verena Anne Aplin on 11 November 2011 (2 pages) |
12 June 2012 | Director's details changed for Robert James Aplin on 11 November 2011 (2 pages) |
12 June 2012 | Secretary's details changed for Verena Anne Aplin on 11 November 2011 (1 page) |
12 June 2012 | Secretary's details changed for Verena Anne Aplin on 11 November 2011 (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 June 2010 | Director's details changed for Verena Anne Aplin on 5 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Verena Anne Aplin on 5 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Verena Anne Aplin on 5 June 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 July 2005 | Return made up to 05/06/05; full list of members
|
8 July 2005 | Return made up to 05/06/05; full list of members
|
4 February 2005 | Registered office changed on 04/02/05 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members
|
1 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members
|
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 July 2002 | Return made up to 05/06/02; full list of members
|
4 July 2002 | Return made up to 05/06/02; full list of members
|
9 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 July 2000 | Return made up to 05/06/00; full list of members
|
11 July 2000 | Return made up to 05/06/00; full list of members
|
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
20 August 1998 | Company name changed tool hire executive LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed tool hire executive LIMITED\certificate issued on 21/08/98 (2 pages) |
19 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 722 college road birmingham B44 0AJ (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 722 college road birmingham B44 0AJ (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
30 June 1997 | Return made up to 05/06/97; no change of members
|
30 June 1997 | Return made up to 05/06/97; no change of members
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
23 July 1996 | Return made up to 05/06/96; full list of members
|
23 July 1996 | Return made up to 05/06/96; full list of members
|
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
30 November 1995 | Auditor's resignation (2 pages) |
30 November 1995 | Auditor's resignation (2 pages) |
8 September 1995 | Return made up to 05/06/95; full list of members
|
8 September 1995 | Return made up to 05/06/95; full list of members
|
29 March 1995 | Secretary's particulars changed (2 pages) |
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 June 1992 | Incorporation (16 pages) |
5 June 1992 | Incorporation (16 pages) |