Company NameFirst Aviation Limited
Company StatusDissolved
Company Number02783179
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Andrew John Swaffield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(22 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 08 July 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMr Andrew Lingard
StatusClosed
Appointed01 June 2015(22 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 08 July 2021)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Christopher John Bennett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(23 years after company formation)
Appointment Duration5 years, 5 months (closed 08 July 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Roger Noel Corkhill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(4 months after company formation)
Appointment Duration4 years (resigned 31 May 1997)
RoleTour Operator
Correspondence AddressWoodlands
Canterbury Road, Challock
Ashford
Kent
TN25 4DL
Director NameMr Steven Paul Dendle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(4 months after company formation)
Appointment Duration2 years (resigned 07 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesnut Cottage
Burpham
Arundel
West Sussex
BN18 9RR
Secretary NameMr Peter Sinclair Albertini
NationalityBritish
StatusResigned
Appointed31 May 1993(4 months after company formation)
Appointment Duration5 years (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameMr Michael Austin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShornfield Wood House Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7ED
Director NameAnthony Hallwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 1997)
RoleAviation Contractor
Correspondence Address3 Nightingale Court
76 The Avenue
Beckenham
Kent
BR3 2ES
Director NameStuart Robert Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 January 2004)
RoleCommercial Manager For Tour Op
Correspondence AddressBalaton
Durlings Orchard, Ightham
Sevenoaks
Kent
TN15 9HW
Secretary NameMr Malcolm Graham Entwistle
NationalityBritish
StatusResigned
Appointed25 June 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lindisfarne Road
Wimbledon
London
SW20 0NW
Director NameAndrew John Stanley Field
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 March 2000)
RoleFinance Director
Correspondence AddressWood View
Sliders Lane Furners Green
Uckfield
East Sussex
TN22 3RT
Secretary NameCarol Anne Martin
NationalityBritish
StatusResigned
Appointed19 April 2000(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Peter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFour Elms Blackstone Lane
Blackstone
Henfield
West Sussex
BN5 9TA
Director NameNigel Wright
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(7 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 January 2002)
RoleManaging Director
Correspondence Address80 Grove Hill Road
Tunbridge Wells
Kent
TN1 1ST
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2012)
RoleSolicitor
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Alan Charles Murray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Alistair Moffat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(10 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middleton Way
Leighton Buzzard
Bedfordshire
LU7 4BQ
Director NameMr John Ignacio Romo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Simon Patrick Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Secretary NameMr John Marray
StatusResigned
Appointed07 February 2012(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Christopher John Bennett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(19 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Robert Michael Palmer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(19 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Gregory Laurence Price
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Richard Anthony Roth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Kevin Alan George
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Andrew Charles Lavery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(21 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Adrian Gerrard Noel Tighe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(21 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2015)
RoleDirector Of Commercial Partnerships & Business Dev
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2000)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ

Contact

Websitewww.firstaviation.co.uk
Telephone08701121757
Telephone regionUnknown

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Monarch Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,927,000
Gross Profit£1,588,000
Net Worth£427,000
Cash£73,000
Current Liabilities£3,318,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

25 November 2014Delivered on: 27 November 2014
Persons entitled: Worldpay (UK) Limited

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 14 November 2014
Persons entitled:
Richard Trevor Relton Jackson as Trustee of the Air Travel Trust
Michael Medlicott as Trustee of the Air Travel Trust
Christine Jesnick as Trustees of the Air Travel Trust
Catherine Ruth Staples as Trustees of the Air Travel Trust

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 12 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 29 October 2014
Persons entitled: Wirecard Bank Ag

Classification: A registered charge
Outstanding
8 June 1993Delivered on: 15 June 1993
Satisfied on: 13 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £10,000.
Particulars: £10,000 with interest held by the bank on account no.86632671 Earmarked or designated to the company.
Fully Satisfied

Filing History

7 December 2017Statement of affairs with form AM02SOA (9 pages)
6 December 2017Statement of administrator's proposal (171 pages)
18 October 2017Appointment of an administrator (4 pages)
11 October 2017Registered office address changed from Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU to 15 Canada Square Canary Wharf London E14 5GL on 11 October 2017 (2 pages)
10 August 2017Full accounts made up to 31 October 2016 (23 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 June 2016Full accounts made up to 31 October 2015 (21 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,000
(4 pages)
23 February 2016Appointment of Mr Christopher John Bennett as a director on 28 January 2016 (2 pages)
23 February 2016Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016 (1 page)
27 July 2015Termination of appointment of Adrian Gerrard Noel Tighe as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Adrian Gerrard Noel Tighe as a director on 1 June 2015 (1 page)
6 July 2015Director's details changed for Mr Andrew John Swaffield on 1 June 2015 (2 pages)
6 July 2015Director's details changed for Mr Andrew John Swaffield on 1 June 2015 (2 pages)
6 July 2015Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 25,000
(3 pages)
12 June 2015Full accounts made up to 31 October 2014 (20 pages)
9 January 2015Appointment of Mr Barry Graham Kirk Nightingale as a director on 2 January 2015 (2 pages)
9 January 2015Termination of appointment of Andrew Charles Lavery as a director on 2 January 2015 (1 page)
9 January 2015Termination of appointment of Andrew Charles Lavery as a director on 2 January 2015 (1 page)
9 January 2015Appointment of Mr Barry Graham Kirk Nightingale as a director on 2 January 2015 (2 pages)
27 November 2014Registration of charge 027831790005, created on 25 November 2014 (25 pages)
14 November 2014Registration of charge 027831790004, created on 7 November 2014 (38 pages)
14 November 2014Registration of charge 027831790004, created on 7 November 2014 (38 pages)
12 November 2014Registration of charge 027831790003, created on 24 October 2014 (6 pages)
12 November 2014Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 October 2014Registration of charge 027831790002, created on 24 October 2014 (24 pages)
17 September 2014Appointment of Mr Andrew Charles Lavery as a director on 15 September 2014 (2 pages)
17 September 2014Termination of appointment of Gregory Laurence Price as a director on 15 September 2014 (1 page)
17 September 2014Termination of appointment of John Ignacio Romo as a director on 15 September 2014 (1 page)
17 September 2014Appointment of Mr Adrian Gerrard Noel Tighe as a director on 15 September 2014 (2 pages)
19 June 2014Termination of appointment of Richard Roth as a director (1 page)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 25,000
(4 pages)
19 May 2014Full accounts made up to 31 October 2013 (18 pages)
21 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2013Termination of appointment of Kevin George as a director (1 page)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2013Full accounts made up to 31 October 2012 (16 pages)
27 December 2012Appointment of Mr Kevin Alan George as a director (2 pages)
28 November 2012Director's details changed for Mr Richard Roth on 28 November 2012 (2 pages)
19 October 2012Appointment of Mr Gregory Laurence Price as a director (2 pages)
17 October 2012Termination of appointment of Christopher Bennett as a director (1 page)
17 October 2012Appointment of Mr Richard Roth as a director (2 pages)
11 July 2012Full accounts made up to 31 October 2011 (17 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 June 2012Termination of appointment of Robert Palmer as a director (1 page)
20 June 2012Termination of appointment of Robert Palmer as a director (1 page)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 June 2012Appointment of Mr Christopher John Bennett as a director (2 pages)
12 June 2012Appointment of Mr Robert Michael Palmer as a director (2 pages)
16 April 2012Termination of appointment of Simon Tucker as a director (1 page)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
9 May 2011Full accounts made up to 31 October 2010 (17 pages)
4 November 2010Appointment of Mr Simon Patrick Tucker as a director (2 pages)
27 October 2010Termination of appointment of Alan Murray as a director (1 page)
7 June 2010Director's details changed for John Ignacio Romo on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Alan Charles Murray on 31 May 2010 (2 pages)
7 June 2010Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page)
29 April 2010Full accounts made up to 31 October 2009 (16 pages)
29 March 2010Termination of appointment of Peter Brown as a director (1 page)
3 November 2009Termination of appointment of Alistair Moffat as a director (1 page)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 October 2008 (16 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 October 2007 (16 pages)
21 September 2007New director appointed (1 page)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
31 March 2007Full accounts made up to 31 October 2006 (15 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
4 April 2006Full accounts made up to 31 October 2005 (13 pages)
26 July 2005Full accounts made up to 31 October 2004 (13 pages)
1 July 2005Return made up to 31/05/05; full list of members (7 pages)
27 July 2004Full accounts made up to 31 October 2003 (13 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2004Director resigned (1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2003New director appointed (2 pages)
3 September 2003Full accounts made up to 31 October 2002 (12 pages)
24 July 2003New director appointed (1 page)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
27 November 2002Registered office changed on 27/11/02 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page)
16 August 2002Full accounts made up to 31 October 2001 (10 pages)
12 July 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page)
20 June 2002Secretary resigned (1 page)
25 February 2002Secretary's particulars changed (1 page)
7 February 2002Director resigned (1 page)
3 July 2001Return made up to 31/05/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 October 2000 (11 pages)
19 February 2001New director appointed (2 pages)
1 September 2000New director appointed (3 pages)
30 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley BR2 9LX (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
10 May 2000Full accounts made up to 31 October 1999 (11 pages)
25 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 1999Director resigned (1 page)
4 May 1999Full accounts made up to 31 October 1998 (11 pages)
7 April 1999New director appointed (2 pages)
7 January 1999Director's particulars changed (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 October 1997 (12 pages)
30 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1997Director resigned (1 page)
29 April 1997Full accounts made up to 31 October 1996 (12 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 May 1996Full accounts made up to 31 October 1995 (12 pages)
5 June 1995Full accounts made up to 31 October 1994 (12 pages)
5 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 April 1994Full accounts made up to 31 October 1993 (10 pages)
15 June 1993Particulars of mortgage/charge (3 pages)
3 June 1993Return made up to 31/05/93; full list of members (8 pages)
3 June 1993Return made up to 31/05/93; full list of members (8 pages)
23 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 January 1993Incorporation (17 pages)