Company NameThe Monitoring Group Limited
Company StatusActive
Company Number02748744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 1992(31 years, 7 months ago)
Previous NameSouthall Monitoring Group Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jawed Iqbal Siddiqi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Jawed Iqbal Ahmed
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Amidou Njie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Secretary NameMr Jawed Iqbal Siddiqi
StatusCurrent
Appointed05 May 2022(29 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMs Rheian Davies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NamePauline Margaret Ripley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleTraining Manager
Correspondence Address2 Albion Road
Hounslow
Middlesex
TW3 3RT
Director NameMr Ahmet Ratip
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address135 Altmore Avenue
East Ham
London
E6 2BU
Director NameMr Jagdish Patel
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleSecretary
Correspondence Address128 Albert Road
Alexander Palace
London
N22 4AH
Director NameMs Jacqui Mitchell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleScientific Officer
Correspondence Address10 Avon Close
Hayes
Middlesex
UB4 9AH
Director NameMs Shobhini Ehzuvan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Pleydell Avenue
London
W6 0XX
Director NameMr Suresh Grover
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCommunity/Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HG
Director NameKulvinder Gill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleAdvice Worker
Correspondence Address226a Chapter Road
Willesden
London
NW2 5NB
Director NameBali Gill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleLocal Government Officer
Correspondence AddressFlat 1 Mark Close
Longford Avenue
Southall
Middlesex
UB1 3QJ
Director NameMr Imran Khan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Wanstead Park Avenue
London
E12 5EL
Director NameJohn Fernandes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCollege Lecturer
Correspondence Address76 Bois Hall Road
Addlestone
Weybridge
Surrey
KT15 2JN
Director NameHardeep Duhra
Date of BirthMay 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleMachinist
Correspondence Address19 Shelley Crescent
Southall
Middlesex
UB1 2LG
Director NameMr Mor Dioum
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address12 Water Tower
1 The Straight
Southall
Middlesex
UB1 1QU
Director NameMartin Soorjoo
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleBarrister
Correspondence Address46 Addy House
Hawkstone Road
Rotherhithe
London
SE16 2PB
Secretary NameMs Balvinder Gill
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Dorset Avenue
Southall
Middlesex
UB2 4HG
Secretary NameMr Imran Khan
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleSolicitor
Correspondence Address4 Claude Road
Upton Park
London
E13 0QB
Secretary NameMr Jagdish Patel
NationalityBritish
StatusResigned
Appointed10 October 1993(1 year after company formation)
Appointment Duration5 years (resigned 03 November 1998)
RoleSecretary
Correspondence Address128 Albert Road
Alexander Palace
London
N22 4AH
Director NameLing Wan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 15 December 2004)
RoleStudent
Correspondence Address53 Falkland Road
Hornsey
London
N8 0NS
Director NameManoj Ambasna
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Stephens Road
Hounslow
TW3 2BH
Director NameMike Marqusee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1996(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2002)
RoleWriter
Correspondence Address126b St Pauls Road
London
N1 2LR
Director NameTarlochan Gata Aura
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1997)
RoleAdvice Worker
Correspondence Address34 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HG
Director NameJohn Fernandes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2002)
RoleLecturer
Correspondence Address76 Bois Hall Road
Addlestone
Weybridge
Surrey
KT15 2JN
Director NameBobby Chan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1998)
RoleAdvice Worker
Correspondence Address75 Ashton House
Chryssell Road
London
Sw9
Director NameDr Gautam Kumar Manubhai Appa
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1998(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address155 Murray Road
London
W5 4DD
Secretary NameMr Mehar Singh Brar
NationalityBritish
StatusResigned
Appointed03 October 1998(6 years after company formation)
Appointment Duration23 years, 7 months (resigned 05 May 2022)
RoleTeacher
Correspondence Address103 Sutton Road
Heston
Middlesex
TW5 0PN
Director NameMr Derrick McLean
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(8 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2011)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address88 Denman House
Lordship Road
London
N16 0JH
Director NameMr Bobby Chan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(23 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2022)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB
Director NameMr Ping Hua
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(23 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2022)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address2 Langley Lane
London
SW8 1GB

Contact

Websitewww.tmg-uk.org/
Email address[email protected]
Telephone028 89297920
Telephone regionNorthern Ireland

Location

Registered Address2 Langley Lane
London
SW8 1GB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£211,501
Net Worth£16,804
Cash£8,198
Current Liabilities£8,999

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (4 months, 4 weeks from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
8 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
10 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
31 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 18 September 2016 with updates (4 pages)
1 February 2017Confirmation statement made on 18 September 2016 with updates (4 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
18 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Appointment of Mr Bobby Chan as a director on 27 July 2016 (2 pages)
18 August 2016Appointment of Mr Bobby Chan as a director on 27 July 2016 (2 pages)
18 August 2016Registered office address changed from 63 Camden Road London NW1 9EU to 2 Langley Lane London SW8 1GB on 18 August 2016 (1 page)
18 August 2016Appointment of Mr Ping Hua as a director on 27 July 2016 (2 pages)
18 August 2016Appointment of Mr Ping Hua as a director on 27 July 2016 (2 pages)
18 August 2016Registered office address changed from 63 Camden Road London NW1 9EU to 2 Langley Lane London SW8 1GB on 18 August 2016 (1 page)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
3 December 2015Annual return made up to 18 September 2015 no member list (3 pages)
3 December 2015Annual return made up to 18 September 2015 no member list (3 pages)
1 December 2015Termination of appointment of Imran Khan as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Imran Khan as a director on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Amidou Njie as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Jawed Iqbal Ahmed as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Amidou Njie as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Jawed Iqbal Ahmed as a director on 1 December 2015 (2 pages)
19 November 2015Registered office address changed from 37 Museum Street London WC1A 1LQ to 63 Camden Road London NW1 9EU on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 37 Museum Street London WC1A 1LQ to 63 Camden Road London NW1 9EU on 19 November 2015 (1 page)
26 June 2015Termination of appointment of Shobhini Ehzuvan as a director on 8 December 2014 (2 pages)
26 June 2015Termination of appointment of Shobhini Ehzuvan as a director on 8 December 2014 (2 pages)
26 June 2015Termination of appointment of Shobhini Ehzuvan as a director on 8 December 2014 (2 pages)
26 February 2015Annual return made up to 18 September 2014 no member list (4 pages)
26 February 2015Annual return made up to 18 September 2014 no member list (4 pages)
16 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
16 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
31 January 2014Annual return made up to 18 September 2013 no member list (4 pages)
31 January 2014Annual return made up to 18 September 2013 no member list (4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
19 February 2013Annual return made up to 18 September 2012 no member list (4 pages)
19 February 2013Annual return made up to 18 September 2012 no member list (4 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
1 November 2011Annual return made up to 18 September 2011 no member list (4 pages)
1 November 2011Termination of appointment of Derrick Mclean as a director (1 page)
1 November 2011Termination of appointment of Derrick Mclean as a director (1 page)
1 November 2011Annual return made up to 18 September 2011 no member list (4 pages)
1 November 2010Registered office address changed from 28a Museum Street London Wc1H Ilh on 1 November 2010 (1 page)
1 November 2010Director's details changed for Ms Shobhini Balakrishnan on 18 September 2010 (3 pages)
1 November 2010Secretary's details changed for Mehar Singh Brar on 18 September 2010 (1 page)
1 November 2010Director's details changed for Mr Imran Khan on 18 September 2010 (2 pages)
1 November 2010Registered office address changed from 28a Museum Street London Wc1H Ilh on 1 November 2010 (1 page)
1 November 2010Annual return made up to 18 September 2010 no member list (5 pages)
1 November 2010Director's details changed for Derrick Mclean on 18 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Imran Khan on 18 September 2010 (2 pages)
1 November 2010Director's details changed for Ms Shobhini Balakrishnan on 18 September 2010 (3 pages)
1 November 2010Secretary's details changed for Mehar Singh Brar on 18 September 2010 (1 page)
1 November 2010Director's details changed for Derrick Mclean on 18 September 2010 (2 pages)
1 November 2010Annual return made up to 18 September 2010 no member list (5 pages)
1 November 2010Registered office address changed from 28a Museum Street London Wc1H Ilh on 1 November 2010 (1 page)
8 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 October 2009Annual return made up to 18 September 2009 no member list (3 pages)
30 October 2009Annual return made up to 18 September 2009 no member list (3 pages)
19 February 2009Full accounts made up to 31 March 2008 (16 pages)
19 February 2009Full accounts made up to 31 March 2008 (16 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Annual return made up to 18/09/08 (3 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from 1ST floor 28 museum street london WC1A 1LH (1 page)
12 January 2009Registered office changed on 12/01/2009 from 1ST floor 28 museum street london WC1A 1LH (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Appointment terminated director gautam appa (1 page)
12 January 2009Annual return made up to 18/09/08 (3 pages)
12 January 2009Appointment terminated director gautam appa (1 page)
25 February 2008Full accounts made up to 31 March 2007 (17 pages)
25 February 2008Full accounts made up to 31 March 2007 (17 pages)
21 February 2008Annual return made up to 18/09/07 (5 pages)
21 February 2008Annual return made up to 18/09/07 (5 pages)
13 June 2007Registered office changed on 13/06/07 from: 14 featherstone road southall middlesex UB2 5AA (1 page)
13 June 2007Registered office changed on 13/06/07 from: 14 featherstone road southall middlesex UB2 5AA (1 page)
20 April 2007Annual return made up to 18/09/06 (5 pages)
20 April 2007Annual return made up to 18/09/06 (5 pages)
18 April 2007Full accounts made up to 31 March 2006 (17 pages)
18 April 2007Full accounts made up to 31 March 2006 (17 pages)
8 May 2006Full accounts made up to 31 March 2005 (14 pages)
8 May 2006Full accounts made up to 31 March 2005 (14 pages)
17 March 2006Annual return made up to 18/09/05 (2 pages)
17 March 2006Annual return made up to 18/09/05 (2 pages)
15 April 2005Annual return made up to 18/09/04 (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Annual return made up to 18/09/04 (2 pages)
15 April 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
13 July 2004Annual return made up to 18/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2004Annual return made up to 18/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Director resigned (2 pages)
24 June 2004Director resigned (2 pages)
14 October 2003Full accounts made up to 31 March 2003 (14 pages)
14 October 2003Full accounts made up to 31 March 2003 (14 pages)
3 March 2003Annual return made up to 18/09/02
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2003Annual return made up to 18/09/02
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2002Full accounts made up to 31 March 2002 (13 pages)
8 November 2002Full accounts made up to 31 March 2002 (13 pages)
22 January 2002Full accounts made up to 31 March 2001 (13 pages)
22 January 2002Full accounts made up to 31 March 2001 (13 pages)
15 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 December 2000Full accounts made up to 31 March 2000 (14 pages)
21 November 2000Annual return made up to 18/09/00 (5 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Annual return made up to 18/09/00 (5 pages)
20 December 1999Full accounts made up to 31 March 1999 (14 pages)
20 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 November 1999Director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Annual return made up to 18/09/99 (8 pages)
1 October 1999Annual return made up to 18/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 October 1999Annual return made up to 18/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
25 January 1998Full accounts made up to 31 March 1997 (16 pages)
25 January 1998Full accounts made up to 31 March 1997 (16 pages)
30 October 1997Annual return made up to 18/09/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1997Annual return made up to 18/09/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1997Registered office changed on 09/05/97 from: 6A south road southall middlesex UB1 1RT (1 page)
9 May 1997Registered office changed on 09/05/97 from: 6A south road southall middlesex UB1 1RT (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 November 1996Annual return made up to 18/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Annual return made up to 18/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
26 September 1995Annual return made up to 18/09/95
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1995Annual return made up to 18/09/95
  • 363(288) ‐ Director resigned
(6 pages)