Company Name10 Palace Gate Limited
Company StatusActive
Company Number02805489
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years ago)
Previous NameSkybloom Properties Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlison Claire Mackintosh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(15 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Andrea Chia-Mei Shen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2014(21 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Francesco Cariati
Date of BirthMay 1992 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2021(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed08 July 2005(12 years, 3 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameBruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed15 March 1994(11 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 08 July 2005)
RoleChartered Surveyor
Correspondence Address1320 High Road
Whetstone
London
N20 9HP
Director NameAlain Andre Paul Thibaudeau
Date of BirthNovember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1995)
RoleChief Executive Mining And Con
Correspondence Address10 Palace Gate
London
W8
Director NameDoreen Curwin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration5 months (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressApartment 14a 10 Palace Gate
London
W8 5NF
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameAlok Kumar Sharma
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2000)
RoleInvestment Banker
Correspondence AddressFlat 12
10 Palace Gate
London
W8 5NF
Director NameCharles David Woolley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 1997)
RoleDirector Investments
Correspondence Address7 Queens Gate
London
SW7 5EL
Director NameLady Sarah Greene
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 2002)
RoleSelf Employed
Correspondence AddressFlat 7 10 Palace Gate
London
W8 5NF
Director NameSammy Kayello
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressFlat 9 10 Palace Gate
London
W8 5NF
Director NameAnne Uribe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 May 2009)
RoleAcademic
Correspondence AddressFlat 6 10 Palace Gate
London
W8 5NF
Director NameDesmond Hickman Elliot Page
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2000)
RoleArt Dealer
Country of ResidenceLondon
Correspondence Address10 Pelham Crescent
London
SW7 2NP
Director NameDoreen Curwin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 May 2009)
RoleCompany Director
Correspondence AddressApartment 14a 10 Palace Gate
London
W8 5NF
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address104 Woodsford Square
London
W14 8DT
Director NameMr John Richard Collins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 August 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat N
19 Hyde Park Gardens
London
W2 2LY
Director NameAnnabelle Perdomo
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 10 Palace Gate
London
W8 5NF
Director NameMr Donald William Mackenzie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBermudian,Canadian
StatusResigned
Appointed12 October 2009(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2012)
RoleManager
Country of ResidenceBermuda
Correspondence Address9 Lulworth Lane
Pembroke
Bermuda
Director NameMr John Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
8.33%
-
1 at £1Andrea Chia Mei Shen & Lars Jorgen Nielsen
4.17%
Ordinary
1 at £1Antanas Petrosius
4.17%
Ordinary
1 at £1Armar A. Archbold
4.17%
Ordinary
1 at £1Dahlia Judith Dana
4.17%
Ordinary
1 at £1Dr Ozgen Feizi
4.17%
Ordinary
1 at £1Elhaque Nizar Dhanani & Yasmin Caroline Dhanani
4.17%
Ordinary
1 at £1Homemakers Property LTD
4.17%
Ordinary
1 at £1John Dudley Spiers
4.17%
Ordinary
1 at £1Lady Sarah Greene
4.17%
Ordinary
1 at £1Lorna Michelle Mackenzie & Donald William Mackenzie
4.17%
Ordinary
1 at £1Miss Alison Mackintosh
4.17%
Ordinary
1 at £1Mr Curwin & Mrs Curwin
4.17%
Ordinary
1 at £1Mrs Loades & Mr Loades
4.17%
Ordinary
1 at £1Mrs O.g. Mavrogianni & Ms Akratou
4.17%
Ordinary
1 at £1Ms Priscilla Annabelle Perdomo
4.17%
Ordinary
1 at £1Paolo Casaccia
4.17%
Ordinary
1 at £1S. Quick
4.17%
Ordinary
1 at £1Terbium LTD
4.17%
Ordinary
1 at £1V. Marchitelli
4.17%
Ordinary
3 at £1Srettha Thavisin & Pakpilai Thavisin
12.50%
Ordinary

Financials

Year2014
Net Worth£98,956
Cash£103,102
Current Liabilities£1,115

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 April 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
24 March 2021Appointment of Mr Francesco Cariati as a director on 9 February 2021 (2 pages)
14 January 2021Secretary's details changed for Rendall and Rittner Limited on 25 December 2020 (1 page)
13 January 2021Director's details changed for Alison Claire Mackintosh on 13 January 2021 (2 pages)
5 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
31 March 2020Director's details changed for Alison Claire Mackintosh on 31 March 2020 (2 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 24
(7 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 24
(7 pages)
21 December 2015Termination of appointment of Annabelle Perdomo as a director on 10 June 2015 (1 page)
21 December 2015Termination of appointment of Annabelle Perdomo as a director on 10 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Termination of appointment of John Dudley Spiers as a director on 26 March 2015 (1 page)
11 May 2015Termination of appointment of John Dudley Spiers as a director on 26 March 2015 (1 page)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 24
(8 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 24
(8 pages)
23 December 2014Appointment of Ms Andrea Chia-Mei Shen as a director on 8 December 2014 (2 pages)
23 December 2014Appointment of Ms Andrea Chia-Mei Shen as a director on 8 December 2014 (2 pages)
23 December 2014Appointment of Ms Andrea Chia-Mei Shen as a director on 8 December 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 24
(8 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 24
(8 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Termination of appointment of Donald Mackenzie as a director (1 page)
13 April 2012Termination of appointment of Donald Mackenzie as a director (1 page)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
4 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
6 October 2010Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O Rendall and Rittner Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page)
15 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 May 2010Appointment of Mr John Dudley Spiers as a director (2 pages)
17 May 2010Appointment of Mr John Dudley Spiers as a director (2 pages)
21 April 2010Director's details changed for Alison Mackintosh on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Annabelle Perdomo on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Alison Mackintosh on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (22 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (22 pages)
21 April 2010Director's details changed for Annabelle Perdomo on 31 March 2010 (2 pages)
21 April 2010Secretary's details changed for Rendall and Rittner Limited on 31 March 2010 (2 pages)
21 April 2010Secretary's details changed for Rendall and Rittner Limited on 31 March 2010 (2 pages)
12 February 2010Appointment of Donald Mackenzie as a director (3 pages)
12 February 2010Appointment of Donald Mackenzie as a director (3 pages)
9 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
9 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
9 September 2009Appointment terminated director john collins (1 page)
9 September 2009Appointment terminated director john collins (1 page)
22 June 2009Ad 18/06/09\gbp si 1@1=1\gbp ic 23/24\ (3 pages)
22 June 2009Ad 18/06/09\gbp si 1@1=1\gbp ic 23/24\ (3 pages)
16 June 2009Director appointed alison mackintosh (1 page)
16 June 2009Director appointed annabelle perdomo (1 page)
16 June 2009Director appointed alison mackintosh (1 page)
16 June 2009Director appointed annabelle perdomo (1 page)
28 May 2009Appointment terminated director doreen curwin (1 page)
28 May 2009Appointment terminated director anne uribe (1 page)
28 May 2009Appointment terminated director doreen curwin (1 page)
28 May 2009Appointment terminated director anne uribe (1 page)
20 May 2009Director's change of particulars / john collins / 18/05/2009 (1 page)
20 May 2009Director's change of particulars / john collins / 18/05/2009 (1 page)
28 April 2009Return made up to 31/03/09; full list of members (9 pages)
28 April 2009Return made up to 31/03/09; full list of members (9 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 31/03/08; full list of members (12 pages)
15 April 2008Return made up to 31/03/08; full list of members (12 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 May 2007Return made up to 31/03/07; full list of members (11 pages)
3 May 2007Return made up to 31/03/07; full list of members (11 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 April 2006Return made up to 31/03/06; full list of members (13 pages)
13 April 2006Return made up to 31/03/06; full list of members (13 pages)
22 September 2005New secretary appointed (1 page)
22 September 2005New secretary appointed (1 page)
25 July 2005Registered office changed on 25/07/05 from: 10 palace gate london W8 5NF (1 page)
25 July 2005Registered office changed on 25/07/05 from: 10 palace gate london W8 5NF (1 page)
22 July 2005Registered office changed on 22/07/05 from: 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page)
22 July 2005Registered office changed on 22/07/05 from: 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
26 May 2005Return made up to 31/03/05; full list of members (11 pages)
26 May 2005Return made up to 31/03/05; full list of members (11 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 April 2004Return made up to 31/03/04; change of members (7 pages)
29 April 2004Return made up to 31/03/04; change of members (7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 May 2003Return made up to 31/03/03; change of members (7 pages)
1 May 2003Return made up to 31/03/03; change of members (7 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
5 April 2002Return made up to 31/03/02; full list of members (9 pages)
5 April 2002Return made up to 31/03/02; full list of members (9 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 April 2001Return made up to 31/03/01; change of members (7 pages)
4 April 2001Return made up to 31/03/01; change of members (7 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
7 April 2000Return made up to 31/03/00; change of members (7 pages)
7 April 2000Return made up to 31/03/00; change of members (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
13 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
13 April 1999Return made up to 31/03/99; full list of members (7 pages)
13 April 1999Return made up to 31/03/99; full list of members (7 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 63 darkes lane potters bar hertfordshire EN6 1BJ (1 page)
10 February 1998Registered office changed on 10/02/98 from: 63 darkes lane potters bar hertfordshire EN6 1BJ (1 page)
15 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
15 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
18 April 1996Return made up to 31/03/96; full list of members (5 pages)
18 April 1996Return made up to 31/03/96; full list of members (5 pages)
15 February 1996Accounts for a small company made up to 31 December 1994 (2 pages)
15 February 1996Accounts for a small company made up to 31 December 1994 (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
3 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 March 1993Incorporation (15 pages)
31 March 1993Incorporation (15 pages)