Company NameWharton Associates Limited
Company StatusDissolved
Company Number02806058
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip John Rogers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(24 years, 11 months after company formation)
Appointment Duration2 years (closed 03 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Old Queen Street
London
SW1H 9HP
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed13 August 2012(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 03 March 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameAlan Wyn Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week after company formation)
Appointment Duration10 years, 5 months (resigned 09 September 2003)
RoleCommercial Engineer
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Director NameMrs Susan Kathryn Wyn Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1997)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameAlan Wyn Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week after company formation)
Appointment Duration4 years (resigned 17 April 1997)
RoleSales
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameMr Alan Wyn Jones
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week after company formation)
Appointment Duration4 years (resigned 17 April 1997)
RoleSales
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameMrs Susan Kathryn Wyn Jones
NationalityBritish
StatusResigned
Appointed17 April 1997(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1998)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Director NameEldor Azizov
Date of BirthNovember 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed01 December 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleSales
Correspondence Address4/3 Krovokoleny Per
Moscow
101000
Russia
Director NameMikhail Baranov
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed31 March 2000(7 years after company formation)
Appointment Duration6 years (resigned 25 April 2006)
RoleFinance
Correspondence AddressMiklukho-Maklaya 29 Korp.
1 Kv332
Moscow
Russia Federation
Director NameIgor Voinov
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed17 November 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2003)
RoleSales
Correspondence AddressPokrovskij Buljvar 3
Moscow
109028
Russia
Director NameTimur Brotanek
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCzech
StatusResigned
Appointed09 September 2003(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address310 Cardamom Building
31 Shad Thames
London
SE1 2YR
Secretary NameTimur Brotanek
NationalityCzech
StatusResigned
Appointed09 September 2003(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address310 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameMr Alan Wyn Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2011)
RoleSales
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameAlan Wyn Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 August 2012)
RoleSales
Country of ResidenceEngland
Correspondence AddressMonkton Lodge
Old Boars Hill
Oxford
OX1 5JQ
Director NameMikhail Veretevskiy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed15 November 2005(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 June 2012)
RoleEconomist
Country of ResidenceRussia
Correspondence AddressVostochnaya 6 27
Elektrostal
Moscow Regoin
144009
Russia
Director NameMr Sergey Valentinovich Belichenko
Date of BirthJune 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed06 June 2012(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2014)
RoleLawyer
Country of ResidenceRussia
Correspondence Address3 Dobroslobodskaya Street
6th Floor
Moscow
105066
Director NameMr Sergey Valentinovich Belichenko
Date of BirthJune 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed06 June 2012(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2014)
RoleLawyer
Country of ResidenceRussia
Correspondence Address3 Dobroslobodskaya Street
6th Floor
Moscow
105066
Director NameMs Susan Kathryn Wyn Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMonkton Lodge Old Boars Hill
Oxford
OX1 5JQ
Director NameMr Keith Richard Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 April 1994Delivered on: 29 April 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged deposit contracts(s)-barclays bank PLC re wharton associates limited, united states dollar call deposit account no 44023400. see the mortgage charge document for full details.
Outstanding
26 April 1994Delivered on: 29 April 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)", together with all interest from time to time accruing thereon. Details of charged deposit contract(s)-barclays bank PLC re wharton associates limited french franc call deposit account no 66205200. see the mortgage charge document for full details.
Outstanding
7 September 1993Delivered on: 16 September 1993
Persons entitled: Barclays Bank PLC,

Classification: Deed of charge.,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held or to be held with the bank on an account current,together with all interest accrued or to be accrued thereon, the account being held with barclays bank PLC, re:wharton associates limited ,high interest business account number 90168432.please see doc for further details,.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 October 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 March 2018Appointment of Philip John Rogers as a director on 1 March 2018 (2 pages)
16 March 2018Termination of appointment of Susan Kathryn Wyn Jones as a director on 1 February 2018 (1 page)
16 March 2018Termination of appointment of Keith Richard Smith as a director on 1 February 2018 (1 page)
24 November 2017Appointment of Mr Keith Richard Smith as a director on 21 November 2017 (2 pages)
24 November 2017Appointment of Ms Susan Kathryn Wyn Jones as a director on 21 November 2017 (2 pages)
24 November 2017Appointment of Mr Keith Richard Smith as a director on 21 November 2017 (2 pages)
24 November 2017Appointment of Ms Susan Kathryn Wyn Jones as a director on 21 November 2017 (2 pages)
13 November 2017Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 (1 page)
13 November 2017Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,600
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,600
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,600
(3 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,600
(3 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,600
(3 pages)
7 January 2015Appointment of Mr Alan Wyn Jones as a director on 29 December 2014 (2 pages)
7 January 2015Appointment of Mr Alan Wyn Jones as a director on 29 December 2014 (2 pages)
7 January 2015Termination of appointment of Sergey Valentinovich Belichenko as a director on 30 December 2014 (1 page)
7 January 2015Termination of appointment of Sergey Valentinovich Belichenko as a director on 30 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,600
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,600
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,600
(4 pages)
20 December 2013Amended accounts made up to 31 December 2012 (6 pages)
20 December 2013Amended accounts made up to 31 December 2012 (6 pages)
25 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Registered office address changed from Midland Bank Chambers Market Place Chipping Norton Oxfordshire OX7 5NA on 13 August 2012 (1 page)
13 August 2012Appointment of Clyde Secretaries Limited as a secretary (2 pages)
13 August 2012Registered office address changed from Midland Bank Chambers Market Place Chipping Norton Oxfordshire OX7 5NA on 13 August 2012 (1 page)
13 August 2012Appointment of Clyde Secretaries Limited as a secretary (2 pages)
13 August 2012Termination of appointment of Alan Jones as a secretary (1 page)
13 August 2012Termination of appointment of Alan Jones as a secretary (1 page)
28 June 2012Appointment of Mr Sergey Valentinovich Belichenko as a director (2 pages)
28 June 2012Appointment of Mr Sergey Valentinovich Belichenko as a director (2 pages)
28 June 2012Termination of appointment of Mikhail Veretevskiy as a director (1 page)
28 June 2012Termination of appointment of Mikhail Veretevskiy as a director (1 page)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 February 2012Amended accounts made up to 31 December 2010 (6 pages)
24 February 2012Amended accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Director's details changed for Mikhail Kotyashkin on 1 June 2011 (3 pages)
6 June 2011Director's details changed for Mikhail Kotyashkin on 1 June 2011 (3 pages)
6 June 2011Director's details changed for Mikhail Kotyashkin on 1 June 2011 (3 pages)
3 May 2011Termination of appointment of Alan Jones as a director (2 pages)
3 May 2011Termination of appointment of Alan Jones as a director (2 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 April 2011Termination of appointment of Alan Jones as a director (2 pages)
13 April 2011Termination of appointment of Alan Jones as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mikhail Kotyashkin on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mikhail Kotyashkin on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mikhail Kotyashkin on 1 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
10 November 2008Amended accounts made up to 31 December 2007 (7 pages)
10 November 2008Amended accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 June 2006Return made up to 01/04/06; full list of members (2 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Return made up to 01/04/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 June 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
28 June 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 01/04/05; full list of members (7 pages)
13 April 2005Return made up to 01/04/05; full list of members (7 pages)
10 May 2004£ ic 2000/1600 09/09/03 £ sr 400@1=400 (1 page)
10 May 2004Return made up to 01/04/04; full list of members (7 pages)
10 May 2004£ ic 2000/1600 09/09/03 £ sr 400@1=400 (1 page)
10 May 2004Return made up to 01/04/04; full list of members (7 pages)
30 January 2004Location of register of members (1 page)
30 January 2004Location of register of members (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003New secretary appointed;new director appointed (1 page)
17 September 2003New secretary appointed;new director appointed (1 page)
30 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 01/04/03; full list of members (7 pages)
5 June 2003Return made up to 01/04/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
4 June 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
29 March 2002Return made up to 01/04/02; full list of members (7 pages)
29 March 2002Return made up to 01/04/02; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 May 2001Return made up to 01/04/01; full list of members (7 pages)
2 May 2001Return made up to 01/04/01; full list of members (7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
6 April 2000Return made up to 01/04/00; full list of members (6 pages)
6 April 2000Return made up to 01/04/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 April 1999Return made up to 01/04/99; full list of members (6 pages)
1 April 1999Return made up to 01/04/99; full list of members (6 pages)
13 November 1998Full accounts made up to 31 December 1997 (11 pages)
13 November 1998Full accounts made up to 31 December 1997 (11 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
9 April 1998Return made up to 01/04/98; no change of members (6 pages)
9 April 1998Return made up to 01/04/98; no change of members (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
4 July 1997Auditor's resignation (1 page)
4 July 1997Auditor's resignation (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Return made up to 01/04/97; no change of members (4 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Full accounts made up to 31 December 1995 (13 pages)
28 April 1997Return made up to 01/04/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 December 1995 (13 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
11 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
11 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 April 1996Return made up to 01/04/96; full list of members (6 pages)
18 April 1996Return made up to 01/04/96; full list of members (6 pages)
25 January 1996Ad 31/03/95--------- £ si 1600@1 (2 pages)
25 January 1996Ad 31/03/95--------- £ si 1600@1 (2 pages)
16 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1995Return made up to 01/04/95; no change of members (4 pages)
27 April 1995Return made up to 01/04/95; no change of members (4 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
11 May 1994Return made up to 01/04/94; full list of members
  • 363(287) ‐ Registered office changed on 11/05/94
  • 363(288) ‐ Director resigned
(5 pages)
11 May 1994Return made up to 01/04/94; full list of members
  • 363(287) ‐ Registered office changed on 11/05/94
  • 363(288) ‐ Director resigned
(5 pages)
1 April 1993Incorporation (12 pages)
1 April 1993Incorporation (12 pages)