Company NameThe Brasher Boot Company Limited
DirectorsAndrew Michael Long and Timothy Edward Cullen
Company StatusActive
Company Number02776090
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(22 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameChristopher William Brasher
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleCompany Director And Journalis
Correspondence AddressThe White House
Chaddleworth
Newbury
Berkshire
RG20 7DY
Director NameShirley Juliet Brasher
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleSports Consultant
Correspondence AddressThe Navigator House River Lane
Richmond
Surrey
TW10 7AG
Secretary NameShirley Juliet Brasher
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Navigator House River Lane
Richmond
Surrey
TW10 7AG
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed04 September 1993(8 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2005)
RoleSecretary
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameChristopher Anthony Cavanagh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 01 July 1994)
RoleSales & Marketing Director
Correspondence Address15 Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SN
Director NameBarrie Huntington
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1997)
RoleManaging Director
Correspondence Address11 Ash Tree Grove
Bolton Le Sands
Carnforth
Lancashire
LA5 8BD
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 November 1998)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameMr Robert Clive Perkins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House
Staveley
Kendal
Cumbria
LA8 9PQ
Director NameMr David Charles Pearson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameMr Stephen Fowler
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameJames Anthony Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadlands
Hillside Road
Radlett
Hertfordshire
WD7 7BX
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMr David Kennedy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(11 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(12 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Richard Loeber
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Marco Ellerker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(18 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Richard Cotter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Richard Cotter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr John Antony Carver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Richard John Leedham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrasherboot.co.uk

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pentland Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,811,000
Gross Profit£1,409,000
Net Worth-£3,284,000
Current Liabilities£5,459,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 June 2018Appointment of Mr Timothy Edward Cullen as a director on 1 June 2018 (2 pages)
28 February 2018Termination of appointment of John Antony Carver as a director on 28 February 2018 (1 page)
6 February 2018Termination of appointment of Richard John Leedham as a director on 19 December 2017 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Appointment of Mr John Antony Carver as a director (2 pages)
23 April 2014Appointment of Mr John Antony Carver as a director (2 pages)
23 April 2014Appointment of Mr Richard John Leedham as a director (2 pages)
23 April 2014Appointment of Mr Richard John Leedham as a director (2 pages)
22 April 2014Termination of appointment of David Kennedy as a director (1 page)
22 April 2014Termination of appointment of David Kennedy as a director (1 page)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
4 October 2013Termination of appointment of Richard Cotter as a director (1 page)
4 October 2013Termination of appointment of Richard Cotter as a director (1 page)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (15 pages)
23 August 2012Full accounts made up to 31 December 2011 (15 pages)
27 March 2012Appointment of Mr Richard Cotter as a director (2 pages)
27 March 2012Termination of appointment of Marco Ellerker as a director (1 page)
27 March 2012Appointment of Mr Richard Cotter as a director (2 pages)
27 March 2012Termination of appointment of Marco Ellerker as a director (1 page)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
25 May 2011Appointment of Marco Ellerker as a director (2 pages)
25 May 2011Appointment of Marco Ellerker as a director (2 pages)
15 April 2011Termination of appointment of Andrew Loeber as a director (1 page)
15 April 2011Termination of appointment of Andrew Loeber as a director (1 page)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 September 2010Full accounts made up to 31 December 2009 (15 pages)
4 February 2010Termination of appointment of Stephen Fowler as a director (1 page)
4 February 2010Termination of appointment of Stephen Fowler as a director (1 page)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Stephen Fowler on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Richard Loeber on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Richard Loeber on 15 October 2009 (2 pages)
15 October 2009Director's details changed for David Kennedy on 15 October 2009 (2 pages)
15 October 2009Director's details changed for David Kennedy on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
15 October 2009Director's details changed for Stephen Fowler on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 April 2008Appointment terminated director richard cotter (1 page)
11 April 2008Appointment terminated director richard cotter (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2007Return made up to 01/10/07; full list of members (7 pages)
25 October 2007Return made up to 01/10/07; full list of members (7 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
10 January 2007Return made up to 23/12/06; full list of members (3 pages)
10 January 2007Return made up to 23/12/06; full list of members (3 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 23/12/05; full list of members (3 pages)
26 January 2006Return made up to 23/12/05; full list of members (3 pages)
12 October 2005Full accounts made up to 31 December 2004 (7 pages)
12 October 2005Full accounts made up to 31 December 2004 (7 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
24 December 2004Return made up to 23/12/04; full list of members (9 pages)
24 December 2004Return made up to 23/12/04; full list of members (9 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
20 May 2004New director appointed (3 pages)
20 May 2004New director appointed (3 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004Return made up to 23/12/03; full list of members (7 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Return made up to 23/12/03; full list of members (7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 January 2003Return made up to 23/12/02; full list of members (6 pages)
20 January 2003Return made up to 23/12/02; full list of members (6 pages)
21 November 2002Full accounts made up to 31 December 2001 (13 pages)
21 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
5 March 2002Director resigned (1 page)
6 February 2002Return made up to 23/12/01; full list of members (7 pages)
6 February 2002Return made up to 23/12/01; full list of members (7 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
12 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2000Full accounts made up to 31 December 1999 (14 pages)
11 October 2000Full accounts made up to 31 December 1999 (14 pages)
1 February 2000Return made up to 23/12/99; no change of members (7 pages)
1 February 2000Return made up to 23/12/99; no change of members (7 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (14 pages)
29 September 1999Full accounts made up to 31 December 1998 (14 pages)
10 February 1999Return made up to 23/12/98; no change of members (6 pages)
10 February 1999Return made up to 23/12/98; no change of members (6 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
5 November 1998Full accounts made up to 31 December 1997 (15 pages)
5 November 1998Full accounts made up to 31 December 1997 (15 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
15 January 1998Return made up to 23/12/97; full list of members (8 pages)
15 January 1998Return made up to 23/12/97; full list of members (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
23 January 1997Return made up to 23/12/96; no change of members (7 pages)
23 January 1997Return made up to 23/12/96; no change of members (7 pages)
16 January 1996Return made up to 23/12/95; no change of members (6 pages)
16 January 1996Return made up to 23/12/95; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
23 December 1992Incorporation (16 pages)
23 December 1992Incorporation (16 pages)