Company NameEclipse Bookmakers Limited
Company StatusDissolved
Company Number02755516
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)
Dissolution Date18 March 2022 (2 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2020(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Simon James Callander
StatusClosed
Appointed25 March 2020(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 18 March 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRobert Paul Oakley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressMickleham Cottage
119 Manor Way Aldwick Bay Estate
Aldwick
West Sussex
PO21 4HN
Secretary NameMr John Henry Hopkin Bott
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston Cottage High Street
Angmering
Littlehampton
West Sussex
BN16 4AE
Director NameGillian Anne Oakley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2007)
RoleSecretary
Correspondence AddressThornbank
Billingshurst Road
Ashington Pulborough
West Sussex
RH20 3BB
Director NamePeter Leslie Charles Oakley
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2007)
RoleBookmaker
Correspondence AddressThornbank
Billingshurst Road
Ashington Pulborough
West Sussex
RH20 3BB
Secretary NameGillian Anne Oakley
NationalityBritish
StatusResigned
Appointed07 January 2001(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 25 January 2007)
RoleCompany Director
Correspondence AddressThornbank
Billingshurst Road
Ashington Pulborough
West Sussex
RH20 3BB
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(14 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed25 January 2007(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(15 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(16 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(25 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(25 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

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

100 at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 January 2003Delivered on: 14 January 2003
Satisfied on: 15 March 2007
Persons entitled: National Westminster 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

Filing History

18 March 2022Final Gazette dissolved following liquidation (1 page)
18 December 2021Return of final meeting in a members' voluntary winding up (11 pages)
12 January 2021Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages)
12 January 2021Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages)
5 January 2021Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 5 January 2021 (2 pages)
5 January 2021Appointment of a voluntary liquidator (3 pages)
5 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(1 page)
5 January 2021Declaration of solvency (5 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
19 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
19 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
14 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
20 April 2010Termination of appointment of Simon Lane as a director (1 page)
20 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
14 October 2009Full accounts made up to 30 December 2008 (14 pages)
14 October 2009Full accounts made up to 30 December 2008 (14 pages)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
19 January 2009Return made up to 14/10/08; full list of members (3 pages)
19 January 2009Return made up to 14/10/08; full list of members (3 pages)
11 November 2008Full accounts made up to 1 January 2008 (17 pages)
11 November 2008Full accounts made up to 1 January 2008 (17 pages)
11 November 2008Full accounts made up to 1 January 2008 (17 pages)
21 November 2007Return made up to 14/10/07; full list of members (5 pages)
21 November 2007Return made up to 14/10/07; full list of members (5 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
15 November 2007Location of register of members (1 page)
15 November 2007Location of register of members (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
21 August 2007Accounting reference date shortened from 25/01/08 to 31/12/07 (1 page)
21 August 2007Accounting reference date shortened from 25/01/08 to 31/12/07 (1 page)
14 August 2007Full accounts made up to 24 January 2007 (14 pages)
14 August 2007Full accounts made up to 24 January 2007 (14 pages)
5 June 2007Accounting reference date shortened from 31/03/07 to 25/01/07 (1 page)
5 June 2007Accounting reference date shortened from 31/03/07 to 25/01/07 (1 page)
17 May 2007New director appointed (5 pages)
17 May 2007New director appointed (5 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007New director appointed (9 pages)
14 February 2007New director appointed (8 pages)
14 February 2007New director appointed (9 pages)
14 February 2007New director appointed (8 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page)
13 February 2007Director resigned (1 page)
9 February 2007Auditor's resignation (1 page)
9 February 2007Auditor's resignation (1 page)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
1 September 2006Full accounts made up to 31 March 2006 (14 pages)
1 September 2006Full accounts made up to 31 March 2006 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (13 pages)
30 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Return made up to 14/10/05; full list of members (7 pages)
18 November 2005Return made up to 14/10/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
11 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 2002Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 2001Full accounts made up to 31 March 2001 (11 pages)
23 November 2001Full accounts made up to 31 March 2001 (11 pages)
22 October 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(7 pages)
22 October 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(7 pages)
6 February 2001Registered office changed on 06/02/01 from: 72 the street rustington west sussex BN16 3NR (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: 72 the street rustington west sussex BN16 3NR (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
21 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 October 2000Return made up to 14/10/00; full list of members (7 pages)
20 October 2000Return made up to 14/10/00; full list of members (7 pages)
12 October 2000Registered office changed on 12/10/00 from: the old school house claigmar road rustington west sussex BN16 2NL (1 page)
12 October 2000Registered office changed on 12/10/00 from: the old school house claigmar road rustington west sussex BN16 2NL (1 page)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
26 October 1999Return made up to 14/10/99; full list of members (6 pages)
26 October 1999Return made up to 14/10/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
29 October 1998Return made up to 14/10/98; full list of members (6 pages)
29 October 1998Return made up to 14/10/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
17 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Registered office changed on 14/08/97 from: 1 3 old stocks nepcote lane findon west sussex BN14 ose (1 page)
14 August 1997Registered office changed on 14/08/97 from: 1 3 old stocks nepcote lane findon west sussex BN14 ose (1 page)
7 February 1997Full accounts made up to 31 March 1996 (11 pages)
7 February 1997Full accounts made up to 31 March 1996 (11 pages)
8 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1996Full accounts made up to 31 March 1995 (11 pages)
17 June 1996Full accounts made up to 31 March 1995 (11 pages)
17 November 1995Return made up to 14/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 1995Return made up to 14/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 October 1992Incorporation (17 pages)
14 October 1992Incorporation (17 pages)