London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(27 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(13 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(13 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Ronald James Harbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 May Street Exeter Devon EX4 6LL |
Director Name | David Brown |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 May 2004) |
Role | Computer Consultant |
Correspondence Address | The Lodge Churchfields, Staverton Daventry Northamptonshire NN11 6DF |
Secretary Name | Leanne Rhea Palfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 56 Hexham Gardens Bletchley Milton Keynes MK3 5EX |
Secretary Name | Miss Annabel Lisbeth Fried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 19 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gloucester Mews West London W2 6DY |
Secretary Name | Nicola Elizabeth Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | The Lodge Churchfields, Staverton Daventry Northamptonshire NN11 6DF |
Secretary Name | Lynn Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 15 Brownsfield Road Yardley Gobion Towcester Northamptonshire NN12 7TY |
Secretary Name | Lynn Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 15 Brownsfield Road Yardley Gobion Towcester Northamptonshire NN12 7TY |
Secretary Name | Catherine Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 17 January 2003) |
Role | Psychologist |
Correspondence Address | The Lodge Churchfields, Staverton Daventry Northamptonshire NN11 6DF |
Secretary Name | Alison Galinsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 May 2004) |
Role | Contracts Manager |
Correspondence Address | The Lodge Churchfields Staverton Daventry Northamptonshire NN11 6DF |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2006) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | hotgroup.co.nz |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Hotgroup LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
11 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
5 August 2022 | Confirmation statement made on 29 July 2022 with updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (13 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (13 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (13 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (15 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (15 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (15 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
18 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
11 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (5 pages) |
11 May 2004 | New director appointed (5 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: manor house 60-66 high street daventry northamptonshire NN11 4HU (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (8 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 May 2004 | New director appointed (8 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: manor house 60-66 high street daventry northamptonshire NN11 4HU (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (1 page) |
18 March 2004 | New secretary appointed (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
15 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
29 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Return made up to 24/07/00; full list of members
|
7 September 2000 | Return made up to 24/07/00; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: 8 baltic street east london EC1Y 0UP (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 8 baltic street east london EC1Y 0UP (1 page) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
25 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
26 November 1998 | Secretary's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Secretary's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
28 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
28 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 May 1998 | Company name changed dbcc LIMITED\certificate issued on 19/05/98 (2 pages) |
18 May 1998 | Company name changed dbcc LIMITED\certificate issued on 19/05/98 (2 pages) |
30 January 1998 | Director's particulars changed (1 page) |
30 January 1998 | Director's particulars changed (1 page) |
16 December 1997 | Return made up to 24/07/97; full list of members (5 pages) |
16 December 1997 | Return made up to 24/07/97; full list of members (5 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 8 baltic street east london EC1Y 0UJ (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 8 baltic street east london EC1Y 0UJ (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 8 baltic street london EC1Y 0TB (1 page) |
2 October 1996 | Return made up to 24/07/96; full list of members (5 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 8 baltic street london EC1Y 0TB (1 page) |
2 October 1996 | Return made up to 24/07/96; full list of members (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
2 January 1996 | Return made up to 24/07/95; full list of members (6 pages) |
2 January 1996 | Return made up to 24/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 November 1992 | Resolutions
|
17 November 1992 | Memorandum and Articles of Association (6 pages) |
17 November 1992 | Memorandum and Articles of Association (6 pages) |
17 November 1992 | Resolutions
|
24 July 1992 | Incorporation (14 pages) |
24 July 1992 | Incorporation (14 pages) |