Company NameGreatkey Limited
Company StatusDissolved
Company Number02748462
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(18 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 13 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Hill
Berkhamsted
HP4 1HE
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(21 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 13 November 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2007(15 years, 1 month after company formation)
Appointment Duration11 years (closed 13 November 2018)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 1992(3 weeks after company formation)
Appointment Duration4 months (resigned 08 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cathcart Road
London
SW10 9NN
Secretary NameMr Ragnar Axel Soderberg
NationalitySwedish
StatusResigned
Appointed09 October 1992(3 weeks after company formation)
Appointment Duration4 months (resigned 08 February 1993)
RoleCompany Director
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameMr Ragnar Axel Soderberg
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 1992(3 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 1993)
RoleMarketing Manager
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameUlf Rune Bergstrom
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed08 February 1993(4 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1993)
RoleManaging Director
Correspondence Address32 Glebe Road
Barnes
London
SW13 0ED
Secretary NameDavid Harvey
NationalityBritish
StatusResigned
Appointed08 February 1993(4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address146 Buckswood Drive
Gossops Green
Crawley
West Sussex
RH11 8JG
Director NameRaoul Oberg
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 1993(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 November 1993)
RoleManaging Director
Correspondence AddressJaktu 64
S-1834 Taby
Sweden
Director NameJens Brandt Christensen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed01 November 1993(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2000)
RoleManaging Director
Correspondence Address11 McLaren Road
Edinburgh
EH9 2BN
Scotland
Director NameOla Ivarsson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2001)
RoleSenior V P
Correspondence AddressDonsevej 10
Horsholm
Denmark
Dk2970
Foreign
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(9 years after company formation)
Appointment Duration12 years, 10 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(9 years after company formation)
Appointment Duration3 years (resigned 22 October 2004)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameWolfgang Neumann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustria
StatusResigned
Appointed31 January 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4, 34 Holland Park
London
W11 3TA
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameRosemarie Shill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2006)
RoleVp Sales & Revenue
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
High Street
Henley In Arden
Warwickshire
B95 5BN
Director NameMr Gordon William Lyle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
RoleVp Human Resources & Quality
Country of ResidenceEngland
Correspondence AddressAragorn House
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HZ
Director NameMr John Crosbie Philip
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2011)
RoleVp Operations Central & North
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
RoleOperations Vp For Southern Reg
Country of ResidenceUnited Kingdom
Correspondence Address5 Amberden Avenue
London
N3 3BJ
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(14 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameJohn Rogers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed17 September 2012(20 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52, The Yoo Building
London
NW8 9RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2001(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusResigned
Appointed03 November 2008(16 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 June 2017)
Correspondence AddressCorporation Service Company
2711 Centerville Road, Suite 400
Wilmington
Delaware 19808
United States

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Hlt Operating Iii-a Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,568,052
Gross Profit£1,202,183
Net Worth-£2,911,597
Cash£5,300
Current Liabilities£3,146,561

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 May 2008Delivered on: 19 June 2008
Satisfied on: 25 March 2014
Persons entitled: Bear Stearns International Limited

Classification: Deed of charge over english bank accounts
Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of any account it has with any person and the debts represented by it. See image for full details.
Fully Satisfied
24 October 2007Delivered on: 7 November 2007
Satisfied on: 25 March 2014
Persons entitled: Bear, Stearns International Limited

Classification: Security deed
Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Nelson house 265 rotherhithe street SE16 5EJ l/h t/no SGL265329 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 1993Delivered on: 28 May 1993
Satisfied on: 20 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 23 april 1993 in favour of quadrant gas limited for £9500.
Particulars: The sum of £9,500 together with interest accrued now or to be held by national westminster bank PLC on account numbered 80838294 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

16 August 2017Resolution insolvency:re res assets in specie (1 page)
18 July 2017Registered office address changed from Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 1 More London Place London SE1 2AF on 18 July 2017 (2 pages)
18 July 2017Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
18 July 2017Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(1 page)
13 July 2017Resolution insolvency:resolution in respect of remuneration etc (1 page)
13 July 2017Appointment of a voluntary liquidator (2 pages)
13 July 2017Declaration of solvency (5 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Notification of Hilton Worldwide Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 3
(3 pages)
13 June 2017Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Hilton Corporate Director Llc as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Simon Robert Vincent as a director on 7 June 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 October 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(8 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(8 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(8 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
12 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (18 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(9 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(9 pages)
25 March 2014Satisfaction of charge 2 in full (1 page)
25 March 2014Satisfaction of charge 3 in full (1 page)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
24 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
7 September 2011Appointment of John Rogers as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
27 June 2011Full accounts made up to 31 December 2010 (16 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
25 August 2010Full accounts made up to 31 December 2009 (17 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (5 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
2 February 2009Appointment terminated director adrian bradley (1 page)
24 November 2008Director appointed hilton corporate director llc (2 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
4 July 2008Return made up to 03/06/08; full list of members (10 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (37 pages)
19 June 2008Director appointed laurence lichman (4 pages)
1 February 2008Director resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2007Memorandum and Articles of Association (7 pages)
7 November 2007Particulars of mortgage/charge (40 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
26 June 2007Return made up to 03/06/07; full list of members (7 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (18 pages)
16 June 2006Return made up to 03/05/06; full list of members (8 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2005Return made up to 03/05/05; full list of members (3 pages)
19 September 2005Full accounts made up to 31 December 2004 (17 pages)
10 August 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
9 September 2004Full accounts made up to 31 December 2003 (18 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
7 December 2003Director's particulars changed (1 page)
13 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 July 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (2 pages)
3 February 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Return made up to 18/09/02; full list of members (7 pages)
17 April 2002Director's particulars changed (1 page)
4 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Auditor's resignation (1 page)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
22 October 2001New director appointed (4 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
18 October 2001Location of register of members (1 page)
15 October 2001Return made up to 18/09/01; full list of members (6 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 165 queen victoria street london EC4V 4DD (1 page)
13 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Full accounts made up to 31 December 1999 (13 pages)
20 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
8 October 1999Return made up to 18/09/99; full list of members (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
6 November 1998Return made up to 18/09/98; full list of members (6 pages)
9 July 1998Full accounts made up to 31 December 1997 (13 pages)
9 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 October 1997Return made up to 18/09/97; full list of members (6 pages)
14 November 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
10 November 1995Return made up to 18/09/95; full list of members (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)
19 October 1992Memorandum and Articles of Association (14 pages)
18 September 1992Incorporation (9 pages)