London
EC4A 3TR
Director Name | Lynn Janet Clark |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Giles Timothy Campbell Hardy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2018(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Richard Peirson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 1994) |
Role | Stockbroker |
Correspondence Address | 13 Kings Road Richmond Surrey TW10 6NN |
Director Name | Mr Peter Lindsay Auldjo Jamieson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 November 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Milborne Grove London SW10 9SN |
Director Name | Timothy Barnabas Hans Brunner |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 March 2000) |
Role | Investment Trust Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2 Inverness Gardens London W8 4RN |
Director Name | Colin Hyndmarsh Black |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 15 Tudor Close Fairmile Park Road Cobham Surrey KT11 2PH |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Leonora Marian Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 1995) |
Role | Secretary |
Correspondence Address | 5 Launceston Place London W8 5RL |
Director Name | Nigel James Lanning |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1995) |
Role | Investment Manager |
Correspondence Address | Ballard Down Berks Hill Chorleywood Hertfordshire WD3 5AJ |
Secretary Name | Claire Elizabeth Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 21 Gilpin Road Ware Hertfordshire SG12 9LZ |
Director Name | Stuart David Fowler |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2000) |
Role | Fund Manager |
Correspondence Address | 3 Parkhurst Richmond Surrey TW9 2RD |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Benjamin Charles Reid Siddons |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2000) |
Role | Investment Director |
Correspondence Address | Hillbrook Golf Club Road St Georges Hill Weybridge Surrey KT13 0NJ |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 54 John Archer Way London SW18 2TS |
Director Name | Simon Richard Tore White |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(7 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2011) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3AD |
Director Name | Nigel James Lanning |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2006) |
Role | Investment Manager |
Correspondence Address | Meliden Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AP |
Director Name | Susan Juliet Cohn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2003) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Spencer Drive London N2 0QT |
Director Name | Miss Beatrice Joyce Doran |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(13 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3AD |
Director Name | Melissa Louise Gallagher |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | brunner.co.uk |
---|---|
Telephone | 024 60000000 |
Telephone region | Coventry |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Brunner Investment Trust PLC 50.00% Ordinary |
---|---|
25k at £1 | Merchants Trust PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,488,940 |
Gross Profit | £885 |
Net Worth | £11,660 |
Cash | £31,457 |
Current Liabilities | £232,702 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 March 1998 | Delivered on: 31 March 1998 Persons entitled: The Prudential Assurance Company Limited Classification: First supplemental trust deed Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the deed and the trust deed dated 10TH june 1993 to which it is supplemental. Particulars: First fixed charge over all the company's right title and interest in and to the brunner loan and the merchants loan as increased in amount and the proceeds of repayment thereof and all rights to recieve any moneys in relation threto all sums of money standing to the credit of each loan accountof brunner and merchants respectively. See the mortgage charge document for full details. Outstanding |
---|---|
10 June 1993 | Delivered on: 15 June 1993 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: £85,000,000 9.25 % several debenture stock 2023 of the company and all other monies due or to become due by the company and/or all or any of the other companies named therein under the terms of the trust deed and/or any deed supplemental thereto. Particulars: All the companys right title and interest in and to each of the loans. See the mortgage charge document for full details. Outstanding |
30 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 January 2021 | Liquidators' statement of receipts and payments to 24 November 2020 (10 pages) |
18 December 2019 | Register(s) moved to registered inspection location Allianz Global Investors Gmbh Uk Branch 199 Bishopsgate London EC2M 3TY (2 pages) |
18 December 2019 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Allianz Global Investors Gmbh Uk Branch 199 Bishopsgate London EC2M 3TY (2 pages) |
10 December 2019 | Registered office address changed from 199 Bishopsgate London EC2M 3TY to Hill House 1 Little New Street London EC4A 3TR on 10 December 2019 (2 pages) |
9 December 2019 | Resolutions
|
9 December 2019 | Declaration of solvency (6 pages) |
9 December 2019 | Appointment of a voluntary liquidator (4 pages) |
21 November 2019 | Satisfaction of charge 1 in full (2 pages) |
21 November 2019 | Satisfaction of charge 2 in full (2 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 May 2018 (19 pages) |
9 July 2018 | Appointment of Giles Timothy Campbell Hardy as a director on 6 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Melissa Louise Gallagher as a director on 6 July 2018 (1 page) |
25 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 31 May 2017 (16 pages) |
16 October 2017 | Full accounts made up to 31 May 2017 (16 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 May 2016 (17 pages) |
11 October 2016 | Full accounts made up to 31 May 2016 (17 pages) |
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 October 2015 | Full accounts made up to 31 May 2015 (16 pages) |
14 October 2015 | Full accounts made up to 31 May 2015 (16 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 September 2014 | Full accounts made up to 31 May 2014 (15 pages) |
29 September 2014 | Full accounts made up to 31 May 2014 (15 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 December 2013 | Registered office address changed from 155 Bishopsgate London EC2M 3AD on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 155 Bishopsgate London EC2M 3AD on 16 December 2013 (1 page) |
2 October 2013 | Full accounts made up to 31 May 2013 (16 pages) |
2 October 2013 | Full accounts made up to 31 May 2013 (16 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Beatrice Doran as a director (2 pages) |
8 October 2012 | Appointment of Melissa Louise Gallagher as a director (3 pages) |
8 October 2012 | Appointment of Melissa Louise Gallagher as a director (3 pages) |
8 October 2012 | Termination of appointment of Beatrice Doran as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 May 2012 (16 pages) |
25 September 2012 | Full accounts made up to 31 May 2012 (16 pages) |
11 June 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
11 June 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
6 October 2011 | Appointment of Lynn Janet Clark as a director (3 pages) |
6 October 2011 | Appointment of Lynn Janet Clark as a director (3 pages) |
6 October 2011 | Termination of appointment of Simon White as a director (2 pages) |
6 October 2011 | Termination of appointment of Simon White as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
5 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
5 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
1 October 2010 | Full accounts made up to 31 May 2010 (15 pages) |
1 October 2010 | Full accounts made up to 31 May 2010 (15 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Director's details changed for Simon Richard Tore White on 3 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Simon Richard Tore White on 3 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Miss Beatrice Joyce Doran on 3 March 2010 (3 pages) |
11 March 2010 | Secretary's details changed for Kirsten June Salt on 11 January 2010 (3 pages) |
11 March 2010 | Secretary's details changed for Kirsten June Salt on 11 January 2010 (3 pages) |
11 March 2010 | Director's details changed for Miss Beatrice Joyce Doran on 3 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Miss Beatrice Joyce Doran on 3 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Simon Richard Tore White on 3 March 2010 (3 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 September 2009 | Full accounts made up to 31 May 2009 (15 pages) |
27 September 2009 | Full accounts made up to 31 May 2009 (15 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
5 November 2008 | Full accounts made up to 31 May 2008 (15 pages) |
5 November 2008 | Full accounts made up to 31 May 2008 (15 pages) |
29 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 20/05/08; full list of members (5 pages) |
10 December 2007 | Full accounts made up to 31 May 2007 (14 pages) |
10 December 2007 | Full accounts made up to 31 May 2007 (14 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
28 December 2006 | Full accounts made up to 31 May 2006 (14 pages) |
28 December 2006 | Full accounts made up to 31 May 2006 (14 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 December 2005 | Full accounts made up to 31 May 2005 (13 pages) |
9 December 2005 | Full accounts made up to 31 May 2005 (13 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (5 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (5 pages) |
23 November 2004 | Full accounts made up to 31 May 2004 (13 pages) |
23 November 2004 | Full accounts made up to 31 May 2004 (13 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Return made up to 20/05/04; full list of members (5 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (5 pages) |
4 March 2004 | Location of register of members (1 page) |
4 March 2004 | Location of register of members (1 page) |
6 December 2003 | Full accounts made up to 31 May 2003 (13 pages) |
6 December 2003 | Full accounts made up to 31 May 2003 (13 pages) |
1 July 2003 | Return made up to 20/05/03; full list of members (5 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 20/05/03; full list of members (5 pages) |
1 July 2003 | Director resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page) |
4 December 2002 | Full accounts made up to 31 May 2002 (13 pages) |
4 December 2002 | Full accounts made up to 31 May 2002 (13 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
11 June 2002 | Location of debenture register (1 page) |
11 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
11 June 2002 | Location of debenture register (1 page) |
7 December 2001 | Full accounts made up to 31 May 2001 (13 pages) |
7 December 2001 | Full accounts made up to 31 May 2001 (13 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
30 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
6 December 2000 | Full accounts made up to 31 May 2000 (13 pages) |
6 December 2000 | Full accounts made up to 31 May 2000 (13 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 20/05/00; full list of members
|
12 June 2000 | Return made up to 20/05/00; full list of members
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
16 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
16 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
24 May 1999 | Return made up to 20/05/99; no change of members (8 pages) |
24 May 1999 | Return made up to 20/05/99; no change of members (8 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
10 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
26 June 1998 | Return made up to 20/05/98; no change of members (9 pages) |
26 June 1998 | Return made up to 20/05/98; no change of members (9 pages) |
31 March 1998 | Particulars of mortgage/charge (9 pages) |
31 March 1998 | Particulars of mortgage/charge (9 pages) |
14 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
11 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
11 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 20/05/97; full list of members (10 pages) |
4 June 1997 | Return made up to 20/05/97; full list of members (10 pages) |
28 November 1996 | Full accounts made up to 31 May 1996 (14 pages) |
28 November 1996 | Full accounts made up to 31 May 1996 (14 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
26 June 1996 | Return made up to 20/05/96; full list of members (9 pages) |
26 June 1996 | Return made up to 20/05/96; full list of members (9 pages) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 December 1995 | Director resigned;new director appointed (4 pages) |
13 December 1995 | Director resigned;new director appointed (4 pages) |
24 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
24 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
25 May 1995 | Return made up to 20/05/95; no change of members (16 pages) |
25 May 1995 | Return made up to 20/05/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
11 June 1993 | Resolutions
|
11 June 1993 | Resolutions
|
7 June 1993 | Listing of particulars (41 pages) |
7 June 1993 | Listing of particulars (41 pages) |
20 May 1993 | Incorporation (20 pages) |
20 May 1993 | Incorporation (20 pages) |