London
EC2A 2DH
Director Name | IPE Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2018(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Secretary Name | Mr Brian Frank Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Julie Linker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 163 Langley Way West Wickham Kent BR4 0DL |
Director Name | Ms Alexia Diane Lucas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1999) |
Role | Employment Consultant |
Correspondence Address | 57 Sparrowhawk Way Hartford Huntingdon Cambridgeshire PE18 7XE |
Director Name | John Richmond Mills |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Shelavin Northgate Northwood Middlesex HA6 2TJ |
Director Name | William John Patching |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | Church Cottage Bradfield Reading Berkshire RG7 6BT |
Director Name | Mr Joseph William Birkett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 1999) |
Role | Investment Manager |
Correspondence Address | Wortham 4 Fort Road Guildford Surrey GU1 3TB |
Director Name | Aidan Patrick Anglin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2000) |
Role | Recruitment Consultant |
Correspondence Address | 93 Palace Road Bromley Kent BR1 3JX |
Director Name | Diana Mary Pringle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Consultant |
Correspondence Address | 55 Spencer Road Strawberry Hill Twickenham Middlesex TW2 5TG |
Director Name | Peter George Jasper Mackley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | Flat D 4th Floor Block Cd Rodrigues Court 350 Victoria Road Pok Fu Lam Foreign Hong Kong |
Director Name | Deborah Jane Cartwright |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 31 Rembrandt Grove Springfield Chelmsford Essex CM1 6GD |
Director Name | Robin Balfour Hutchings |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Recruiment Consultant |
Correspondence Address | Flat 14 Mayfield Mansions West Hill London SW15 2YB |
Director Name | Leon McClory |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 August 2006) |
Role | Recruitment Consultant |
Correspondence Address | 224 Bostall Lane Abbey Wood London SE2 0QT |
Director Name | Anthony Ford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | 65 Pittville Lawn Cheltenham Gloucestershire GL52 2BJ Wales |
Director Name | Peter George Jasper Mackley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2006) |
Role | Consultant |
Correspondence Address | Flat D 4th Floor Block Cd Rodrigues Court 350 Victoria Road Pok Fu Lam Foreign Hong Kong |
Director Name | Anna Louise Black |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2007) |
Role | Administrator |
Correspondence Address | 32 Brewhouse Lane Hertford Hertfordshire SG14 1TZ |
Director Name | Priscilla Coulson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2005(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2006) |
Role | Recruitment Con |
Correspondence Address | 196a Lavender Hill London SW11 1JA |
Director Name | Mr Graham John Palfery-Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadoaks Wood Way Farnborough Park Orpington BR6 8LS |
Director Name | Mr Anthony Sean Gillon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 31 August 2006(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spiney 19 Woodlands Road Bromley Kent BR1 2AD |
Secretary Name | Mr Anthony Sean Gillon |
---|---|
Nationality | Eire |
Status | Resigned |
Appointed | 31 August 2006(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spiney 19 Woodlands Road Bromley Kent BR1 2AD |
Secretary Name | David Eglen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 8 Park Road East Molesey Surrey KT8 9LE |
Director Name | Mr Graeme Ormond |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Maldon Road Latchingdon Essex CM3 6LG |
Director Name | Mr Philip Andrew Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 October 2015) |
Role | Director And Cfo |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Aidan Anglin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(18 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 January 2011) |
Role | Ceo - Emea Region |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Simon Timothy Dollin Bassett |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 November 2014) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | The Cedars Grosvenor Road Godalming Surrey GU7 1NZ |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Mr Timothy Charles Kidd |
---|---|
Status | Resigned |
Appointed | 19 July 2013(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Mark Coupland Carriban |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 July 2018) |
Role | Recruitment Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL |
Director Name | Mr Michael Robert Sean Joyce |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL |
Secretary Name | Mr Michael Robert Sean Joyce |
---|---|
Status | Resigned |
Appointed | 04 January 2016(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL |
Director Name | Mr Mohammed Adnan Imam |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2018(25 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 73 New Bond Street London W1S 1RS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(4 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 November 1992) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | greythorn.co.uk |
---|
Registered Address | 22 Gilbert Street London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Greythorn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,235,000 |
Gross Profit | £820,000 |
Net Worth | -£238,000 |
Cash | £90,000 |
Current Liabilities | £2,152,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
21 May 2021 | Delivered on: 25 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
21 July 2018 | Delivered on: 31 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 July 2018 | Delivered on: 31 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 September 2015 | Delivered on: 29 September 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
19 February 2007 | Delivered on: 27 February 2007 Satisfied on: 30 September 2015 Persons entitled: Clydesdale Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 2003 | Delivered on: 9 September 2003 Satisfied on: 6 November 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 June 1993 | Delivered on: 30 June 1993 Satisfied on: 31 January 2006 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 March 2024 | Registration of charge 027545060008, created on 18 March 2024 (14 pages) |
---|---|
15 January 2024 | Accounts for a small company made up to 31 March 2023 (19 pages) |
28 September 2023 | Second filing of Confirmation Statement dated 16 August 2020 (4 pages) |
28 September 2023 | Second filing of Confirmation Statement dated 16 August 2022 (4 pages) |
28 September 2023 | Second filing of Confirmation Statement dated 16 August 2021 (4 pages) |
19 September 2023 | Satisfaction of charge 027545060006 in full (1 page) |
14 September 2023 | Memorandum and Articles of Association (13 pages) |
14 September 2023 | Resolutions
|
1 September 2023 | Director's details changed for Ipe Ventures Limited on 16 August 2023 (1 page) |
1 September 2023 | Confirmation statement made on 16 August 2023 with updates (6 pages) |
1 September 2023 | Change of details for Ipe Ventures Limited as a person with significant control on 16 August 2023 (2 pages) |
1 September 2023 | Director's details changed for Mr Enamur Ur Rahman on 16 August 2023 (2 pages) |
31 August 2023 | Statement of capital following an allotment of shares on 15 July 2023
|
31 August 2023 | Second filing of Confirmation Statement dated 16 August 2019 (4 pages) |
31 August 2023 | Statement of capital following an allotment of shares on 15 July 2023
|
31 August 2023 | Statement of capital following an allotment of shares on 15 July 2023
|
31 August 2023 | Statement of capital following an allotment of shares on 15 July 2023
|
31 August 2023 | Statement of capital following an allotment of shares on 15 July 2023
|
31 August 2023 | Statement of capital following an allotment of shares on 15 July 2023
|
30 August 2023 | Cancellation of shares. Statement of capital on 25 July 2023
|
30 August 2023 | Purchase of own shares. (4 pages) |
22 August 2023 | Resolutions
|
22 August 2023 | Memorandum and Articles of Association (13 pages) |
18 August 2023 | Statement of capital following an allotment of shares on 12 August 2019
|
5 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
7 September 2022 | Registered office address changed from 4th Floor, 73 New Bond Street London W1S 1RS England to 22 Gilbert Street London W1K 5HD on 7 September 2022 (1 page) |
7 September 2022 | Confirmation statement made on 16 August 2022 with updates
|
31 March 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates
|
4 June 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
25 May 2021 | Registration of charge 027545060007, created on 21 May 2021 (14 pages) |
23 September 2020 | Confirmation statement made on 16 August 2020 with updates
|
23 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
11 March 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
3 March 2020 | Accounts for a small company made up to 29 June 2018 (20 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates
|
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
7 August 2019 | Previous accounting period shortened from 29 June 2019 to 31 March 2019 (1 page) |
7 August 2019 | Change of details for Ipe Ventures Limited as a person with significant control on 7 August 2019 (2 pages) |
11 October 2018 | Appointment of Ipe Ventures Limited as a director on 20 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Mohammed Adnan Imam as a director on 19 September 2018 (1 page) |
7 August 2018 | Resolutions
|
31 July 2018 | Registration of charge 027545060005, created on 21 July 2018 (28 pages) |
31 July 2018 | Registration of charge 027545060006, created on 21 July 2018 (23 pages) |
26 July 2018 | Satisfaction of charge 027545060004 in full (1 page) |
26 July 2018 | Notification of Ipe Ventures Limited as a person with significant control on 21 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Mohammed Adnan Imam as a director on 21 July 2018 (2 pages) |
26 July 2018 | Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 4th Floor, 73 New Bond Street London W1S 1RS on 26 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
24 July 2018 | Cessation of Greythorn Holdings Limited as a person with significant control on 20 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Michael Robert Sean Joyce as a director on 20 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Enam Ur Rahman as a director on 20 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Michael Robert Sean Joyce as a secretary on 20 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Mark Coupland Carriban as a director on 20 July 2018 (1 page) |
16 February 2018 | Director's details changed for Mr Mark Coupland Carriban on 16 February 2018 (2 pages) |
9 January 2018 | Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page) |
17 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 September 2017 | Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
3 January 2017 | Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
8 February 2016 | Termination of appointment of Timothy Charles Kidd as a secretary on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Timothy Charles Kidd as a director on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Timothy Charles Kidd as a secretary on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Timothy Charles Kidd as a director on 31 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
30 September 2015 | Satisfaction of charge 3 in full (2 pages) |
30 September 2015 | Satisfaction of charge 3 in full (2 pages) |
29 September 2015 | Registration of charge 027545060004, created on 24 September 2015 (48 pages) |
29 September 2015 | Registration of charge 027545060004, created on 24 September 2015 (48 pages) |
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
30 December 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
30 December 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 November 2014 | Termination of appointment of Simon Timothy Dollin Bassett as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Simon Timothy Dollin Bassett as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Simon Timothy Dollin Bassett as a director on 6 November 2014 (1 page) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
13 August 2014 | Director's details changed for Mr Simon Timothy Dollin Bassett on 17 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Simon Timothy Dollin Bassett on 17 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
23 July 2013 | Appointment of Mr Timothy Charles Kidd as a director (2 pages) |
23 July 2013 | Appointment of Mr Timothy Charles Kidd as a director (2 pages) |
23 July 2013 | Appointment of Mr Timothy Charles Kidd as a secretary (1 page) |
23 July 2013 | Appointment of Mr Timothy Charles Kidd as a secretary (1 page) |
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Simon Timothy Dollin Bassett on 30 November 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Simon Timothy Dollin Bassett on 30 November 2012 (2 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 March 2012 | Appointment of Mr Simon Timothy Dollin Bassett as a director (2 pages) |
15 March 2012 | Appointment of Mr Simon Timothy Dollin Bassett as a director (2 pages) |
23 February 2012 | Termination of appointment of Paul Winchester as a director (1 page) |
23 February 2012 | Termination of appointment of Paul Winchester as a director (1 page) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 March 2011 | Appointment of Mr John Ian Rose as a director (2 pages) |
30 March 2011 | Appointment of Mr John Ian Rose as a director (2 pages) |
10 March 2011 | Termination of appointment of Aidan Patrick Anglin as a director (1 page) |
10 March 2011 | Termination of appointment of Aidan Patrick Anglin as a director (1 page) |
19 November 2010 | Appointment of Mr Aidan Patrick Anglin as a director (2 pages) |
19 November 2010 | Termination of appointment of John Rose as a director (1 page) |
19 November 2010 | Termination of appointment of John Rose as a director (1 page) |
19 November 2010 | Appointment of Mr Aidan Patrick Anglin as a director (2 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
15 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Mr Paul Winchester as a director (2 pages) |
15 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Mr Paul Winchester as a director (2 pages) |
15 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
21 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
1 April 2009 | Appointment terminated director david rooney (1 page) |
1 April 2009 | Appointment terminated director david rooney (1 page) |
18 March 2009 | Director appointed john ian rose (11 pages) |
18 March 2009 | Director appointed john ian rose (11 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated director graham palfery-smith (1 page) |
12 August 2008 | Appointment terminated director graham palfery-smith (1 page) |
29 July 2008 | Appointment terminated secretary david eglen (1 page) |
29 July 2008 | Appointment terminated secretary david eglen (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
9 April 2008 | Appointment terminated director graeme ormond (1 page) |
9 April 2008 | Appointment terminated director graeme ormond (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 21 wilson street london EC2M 2SN (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 21 wilson street london EC2M 2SN (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (5 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
27 February 2007 | Particulars of mortgage/charge (10 pages) |
27 February 2007 | Particulars of mortgage/charge (10 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 125 high holborn london WC1V 6QA (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 125 high holborn london WC1V 6QA (1 page) |
10 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
15 September 2006 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
15 September 2005 | Full accounts made up to 30 June 2005 (11 pages) |
15 September 2005 | Full accounts made up to 30 June 2005 (11 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
16 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
16 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members
|
14 October 2004 | Return made up to 09/10/04; full list of members
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 09/10/03; full list of members
|
23 October 2003 | Return made up to 09/10/03; full list of members
|
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 125 high holborn london WC1V 6QA (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 125 high holborn london WC1V 6QA (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 6 southampton place london WC1A 2DA (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 6 southampton place london WC1A 2DA (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
11 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
11 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members
|
15 October 2002 | Return made up to 09/10/02; full list of members
|
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (4 pages) |
10 August 2002 | New director appointed (4 pages) |
5 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
12 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Application for reregistration from PLC to private (1 page) |
3 January 2001 | Re-registration of Memorandum and Articles (12 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Application for reregistration from PLC to private (1 page) |
3 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 January 2001 | Re-registration of Memorandum and Articles (12 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
14 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
14 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
14 October 1999 | Return made up to 09/10/99; full list of members
|
14 October 1999 | Return made up to 09/10/99; full list of members
|
13 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 August 1998 | Auditor's resignation (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
5 November 1997 | Return made up to 09/10/97; full list of members (9 pages) |
5 November 1997 | Return made up to 09/10/97; full list of members (9 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 June 1997 | New director appointed (3 pages) |
23 June 1997 | New director appointed (3 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 09/10/96; full list of members (9 pages) |
27 November 1996 | Return made up to 09/10/96; full list of members (9 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
16 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
4 October 1995 | Return made up to 09/10/95; no change of members
|
4 October 1995 | Return made up to 09/10/95; no change of members
|
14 July 1995 | Application for reregistration from private to PLC (1 page) |
14 July 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 July 1995 | Application for reregistration from private to PLC (1 page) |
14 July 1995 | Balance Sheet (2 pages) |
14 July 1995 | Declaration on reregistration from private to PLC (1 page) |
14 July 1995 | Declaration on reregistration from private to PLC (1 page) |
14 July 1995 | Auditor's report (2 pages) |
14 July 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 July 1995 | Re-registration of Memorandum and Articles (26 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Re-registration of Memorandum and Articles (26 pages) |
14 July 1995 | Auditor's statement (2 pages) |
14 July 1995 | Balance Sheet (2 pages) |
14 July 1995 | Auditor's report (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Auditor's statement (2 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
11 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
11 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
17 April 1994 | £ nc 1000/100000 31/03/94 (1 page) |
17 April 1994 | £ nc 1000/100000 31/03/94 (1 page) |
18 November 1992 | Company name changed durleston LIMITED\certificate issued on 19/11/92 (2 pages) |
18 November 1992 | Company name changed durleston LIMITED\certificate issued on 19/11/92 (2 pages) |
16 November 1992 | Ad 11/11/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 November 1992 | Ad 11/11/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 1992 | Incorporation (15 pages) |
9 October 1992 | Incorporation (15 pages) |