London
SW1H 9HP
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2012(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 March 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Alan Wyn Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 September 2003) |
Role | Commercial Engineer |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Director Name | Mrs Susan Kathryn Wyn Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1997) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Secretary Name | Alan Wyn Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week after company formation) |
Appointment Duration | 4 years (resigned 17 April 1997) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Secretary Name | Mr Alan Wyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 week after company formation) |
Appointment Duration | 4 years (resigned 17 April 1997) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Secretary Name | Mrs Susan Kathryn Wyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1998) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Director Name | Eldor Azizov |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Sales |
Correspondence Address | 4/3 Krovokoleny Per Moscow 101000 Russia |
Director Name | Mikhail Baranov |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 March 2000(7 years after company formation) |
Appointment Duration | 6 years (resigned 25 April 2006) |
Role | Finance |
Correspondence Address | Miklukho-Maklaya 29 Korp. 1 Kv332 Moscow Russia Federation |
Director Name | Igor Voinov |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 November 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2003) |
Role | Sales |
Correspondence Address | Pokrovskij Buljvar 3 Moscow 109028 Russia |
Director Name | Timur Brotanek |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 09 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 310 Cardamom Building 31 Shad Thames London SE1 2YR |
Secretary Name | Timur Brotanek |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 09 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 310 Cardamom Building 31 Shad Thames London SE1 2YR |
Director Name | Mr Alan Wyn Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Secretary Name | Alan Wyn Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 August 2012) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Director Name | Mikhail Veretevskiy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 November 2005(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 June 2012) |
Role | Economist |
Country of Residence | Russia |
Correspondence Address | Vostochnaya 6 27 Elektrostal Moscow Regoin 144009 Russia |
Director Name | Mr Sergey Valentinovich Belichenko |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 June 2012(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2014) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | 3 Dobroslobodskaya Street 6th Floor Moscow 105066 |
Director Name | Mr Sergey Valentinovich Belichenko |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 June 2012(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2014) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | 3 Dobroslobodskaya Street 6th Floor Moscow 105066 |
Director Name | Ms Susan Kathryn Wyn Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Monkton Lodge Old Boars Hill Oxford OX1 5JQ |
Director Name | Mr Keith Richard Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 April 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2019 | Application to strike the company off the register (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 October 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Philip John Rogers as a director on 1 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Susan Kathryn Wyn Jones as a director on 1 February 2018 (1 page) |
16 March 2018 | Termination of appointment of Keith Richard Smith as a director on 1 February 2018 (1 page) |
24 November 2017 | Appointment of Mr Keith Richard Smith as a director on 21 November 2017 (2 pages) |
24 November 2017 | Appointment of Ms Susan Kathryn Wyn Jones as a director on 21 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Keith Richard Smith as a director on 21 November 2017 (2 pages) |
24 November 2017 | Appointment of Ms Susan Kathryn Wyn Jones as a director on 21 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Alan Wyn Jones as a director on 30 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 January 2015 | Appointment of Mr Alan Wyn Jones as a director on 29 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Alan Wyn Jones as a director on 29 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Sergey Valentinovich Belichenko as a director on 30 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Sergey Valentinovich Belichenko as a director on 30 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 December 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
20 December 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
25 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Registered office address changed from Midland Bank Chambers Market Place Chipping Norton Oxfordshire OX7 5NA on 13 August 2012 (1 page) |
13 August 2012 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
13 August 2012 | Registered office address changed from Midland Bank Chambers Market Place Chipping Norton Oxfordshire OX7 5NA on 13 August 2012 (1 page) |
13 August 2012 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Alan Jones as a secretary (1 page) |
13 August 2012 | Termination of appointment of Alan Jones as a secretary (1 page) |
28 June 2012 | Appointment of Mr Sergey Valentinovich Belichenko as a director (2 pages) |
28 June 2012 | Appointment of Mr Sergey Valentinovich Belichenko as a director (2 pages) |
28 June 2012 | Termination of appointment of Mikhail Veretevskiy as a director (1 page) |
28 June 2012 | Termination of appointment of Mikhail Veretevskiy as a director (1 page) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
24 February 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Director's details changed for Mikhail Kotyashkin on 1 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Mikhail Kotyashkin on 1 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Mikhail Kotyashkin on 1 June 2011 (3 pages) |
3 May 2011 | Termination of appointment of Alan Jones as a director (2 pages) |
3 May 2011 | Termination of appointment of Alan Jones as a director (2 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Termination of appointment of Alan Jones as a director (2 pages) |
13 April 2011 | Termination of appointment of Alan Jones as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mikhail Kotyashkin on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mikhail Kotyashkin on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mikhail Kotyashkin on 1 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
10 November 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
10 November 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 June 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 June 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
13 April 2005 | Return 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 2004 | Return 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 2004 | Return made up to 01/04/04; full list of members (7 pages) |
30 January 2004 | Location of register of members (1 page) |
30 January 2004 | Location of register of members (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (1 page) |
17 September 2003 | New secretary appointed;new director appointed (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
5 June 2003 | Return made up to 01/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 01/04/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 March 2002 | Return made up to 01/04/02; full list of members (7 pages) |
29 March 2002 | Return made up to 01/04/02; full list of members (7 pages) |
22 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
22 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
1 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
9 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
9 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 July 1997 | Auditor's resignation (1 page) |
4 July 1997 | Auditor's resignation (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
28 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
11 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
11 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
25 January 1996 | Ad 31/03/95--------- £ si 1600@1 (2 pages) |
25 January 1996 | Ad 31/03/95--------- £ si 1600@1 (2 pages) |
16 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
11 May 1994 | Return made up to 01/04/94; full list of members
|
11 May 1994 | Return made up to 01/04/94; full list of members
|
1 April 1993 | Incorporation (12 pages) |
1 April 1993 | Incorporation (12 pages) |