Company NameChristie Brockbank Shipton Limited
Company StatusDissolved
Company Number02829315
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameHarild Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Charles Anthony Assheton Harbord-Hamond
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(3 months after company formation)
Appointment Duration16 years, 8 months (closed 25 May 2010)
RoleLloyds U/W Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Alderbrook Road
London
SW12 8AD
Secretary NameAndrew Staley Fox
NationalityBritish
StatusClosed
Appointed28 September 2006(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Road
Haywards Heath
West Sussex
RH16 2JH
Director NameJames Douglas Denoon Duncan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleLloyds' Underwriting Agent
Correspondence Address52 Foxbourne Road
London
SW17 8EW
Director NameMr George Edward Stevens
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Green Hall
Millers Green
Ongar
Essex
CM5 0PZ
Director NameJacqueline Anne Stead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 15 March 2000)
RoleLloyds' Underwriting Agent
Correspondence Address10 Aspen Copse
Bromley
Kent
BR1 2NZ
Director NameMr John Keith Shipton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 1996)
RoleLloyds' Underwriting Agent
Country of ResidenceEngland
Correspondence AddressLittle Beadles
Kings Avenue, Sandwich Bay
Sandwich
Kent
CT13 9PG
Director NameMichael Reid Holland
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1995)
RoleLloyds' Underwriting Agent
Correspondence AddressHornbeam Wood
Broad Oak
Heathfield
East Sussex
TN21 8TU
Director NameGerald Nigel Bunting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address22 Endlesham Road
London
SW12 8JU
Director NameJeremy Charles Browne
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 1994)
RoleLloyds' Underwriting Agent
Correspondence AddressThe Dower House
Higher Houghton
Blandford
Dorset
DT11 0PG
Director NameMr Nicholas Henry Harvey Adams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleLloyds' Underwriting Agent
Country of ResidenceEngland
Correspondence AddressHollies Farm Postland
Crowland
Peterborough
Cambridgeshire
PE6 0LS
Secretary NameGerald Phipps McMullen
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 24 June 2004)
RoleChartered Secretary
Correspondence AddressLittle Broomhall Warnham
Horsham
West Sussex
RH12 3PA
Director NameMr Andrew James Sparrow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 April 2002)
RoleLloyds U/W Agent
Country of ResidenceEngland
Correspondence AddressEye Kettleby Hall
Melton Mowbray
Leicestershire
LE14 2TS
Director NameMrs Emma Louise Harbord-Hamond
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 April 2002)
RoleLloyds U/W Agent
Correspondence Address4 Lysias Road
London
SW12 8BP
Director NameMr Timothy Hugh Holbech
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 July 2002)
RoleLloyds U/W Agent
Correspondence Address64 Geraldine Road
London
SW18 2NL
Director NameThe Rt Hon Lord Francis Leslie Pym
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 1999)
RolePeer Of The Realm
Correspondence AddressEverton Park
Sandy
Bedfordshire
SG19 2DE
Director NameMichael Alan Lee
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 April 2002)
RoleChartered Accountant
Correspondence Address4 Wilona Avenue
North Sydney
Nsw
2060
Foreign
Director NameNicholas John Dambrumenil
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2002)
RoleUnderwriting Agent
Correspondence Address3 West Halkin Street
Belgrave Square
London
SW1 8JJ
Director NameIan Paul Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 20 August 1997)
RoleInvestment Manager
Correspondence Address152 Elborough Street
London
SW18 5DL
Director NameYvonne Mary Burley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 November 1999)
RoleUnderwriting Agent
Correspondence Address8 Anchor Brewhouse
Shad Thames
London
SE1 2LY
Director NameWilliam Alexander Ritson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 1999)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House
Easton Maudit
Wellingborough
Northamptonshire
NN29 7NR
Director NameMr David John Ewart
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House
Potterne
Devizes
Wiltshire
SN10 5PN
Director NameMichael John Bannatyne Watson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 May 2003)
RoleInvestment Banker
Correspondence Address3 Edenhurst Avenue
London
SW6 3PD
Director NameTimothy Coleridge Boles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 2000)
RoleLloyds Adviser
Correspondence AddressGlen Wyllin Lodge
Kirk Michael
Isle Of Man
IM6 1AN
Director NameAlistair Thomas Wood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2002)
RoleAnalyst
Correspondence Address2 Chesterfield Grove
East Dulwich
London
SE22 8RW
Director NameFiona Marie Therese Bennett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2004)
RoleBarrister At Law
Correspondence Address29 Little Adelphi
10 John Adam Street
London
WC2N 6HA
Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2002)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence AddressToad Hall Glebe House
38 High Street Melbourn
Royston
Hertfordshire
SG8 6DZ
Secretary NameNeil Leslie Crawford Smith
NationalityBritish
StatusResigned
Appointed24 June 2004(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address11 Manor Rise
Bearsted
Kent
ME14 4DB
Director NameAndrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(13 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2007)
RoleAccountant
Correspondence Address13 Chantry Street
London
N1 8NR
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit C25 Jacks Place
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£583,055

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2010Statement of capital on 12 February 2010
  • GBP 1
(4 pages)
12 February 2010Statement of capital on 12 February 2010
  • GBP 1
(4 pages)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
28 January 2010Statement by directors (1 page)
28 January 2010Solvency statement dated 09/12/09 (2 pages)
28 January 2010Application to strike the company off the register (3 pages)
28 January 2010Application to strike the company off the register (3 pages)
28 January 2010Solvency Statement dated 09/12/09 (2 pages)
28 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 09/12/2009
(4 pages)
28 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 09/12/2009
(4 pages)
28 January 2010Resolutions
  • RES13 ‐ Re dividend 09/12/2009
(2 pages)
28 January 2010Statement by Directors (1 page)
28 January 2010Resolutions
  • RES13 ‐ Re dividend 09/12/2009
(2 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
24 September 2007Full accounts made up to 31 December 2006 (9 pages)
24 September 2007Full accounts made up to 31 December 2006 (9 pages)
4 September 2007Registered office changed on 04/09/07 from: peninsular house 36 monument street london EC3R 8LJ (1 page)
4 September 2007Registered office changed on 04/09/07 from: peninsular house 36 monument street london EC3R 8LJ (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (9 pages)
1 August 2006Full accounts made up to 31 December 2005 (9 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
23 June 2005Full accounts made up to 31 December 2004 (9 pages)
23 June 2005Full accounts made up to 31 December 2004 (9 pages)
9 June 2005Return made up to 01/06/05; full list of members (2 pages)
9 June 2005Return made up to 01/06/05; full list of members (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Full accounts made up to 31 December 2003 (10 pages)
9 June 2004Full accounts made up to 31 December 2003 (10 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
26 June 2003Return made up to 01/06/03; full list of members (7 pages)
26 June 2003Return made up to 01/06/03; full list of members (7 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
26 June 2002Return made up to 01/06/02; full list of members (8 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Return made up to 01/06/02; full list of members (8 pages)
10 June 2002Full accounts made up to 31 December 2001 (13 pages)
10 June 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
29 June 2001Return made up to 01/06/01; full list of members (9 pages)
29 June 2001Return made up to 01/06/01; full list of members (9 pages)
15 June 2001Full accounts made up to 31 December 2000 (14 pages)
15 June 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
7 July 2000Return made up to 22/06/00; full list of members (9 pages)
7 July 2000Return made up to 22/06/00; full list of members (9 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
15 May 2000New director appointed (3 pages)
15 May 2000New director appointed (3 pages)
15 May 2000New director appointed (3 pages)
15 May 2000New director appointed (3 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
7 April 2000Full accounts made up to 31 December 1999 (16 pages)
7 April 2000Full accounts made up to 31 December 1999 (16 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
3 March 2000Auditor's resignation (1 page)
3 March 2000Auditor's resignation (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (3 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
29 June 1999Return made up to 22/06/99; full list of members (20 pages)
29 June 1999Return made up to 22/06/99; full list of members (20 pages)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Full accounts made up to 31 December 1998 (15 pages)
8 April 1999Full accounts made up to 31 December 1998 (15 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
26 July 1998New director appointed (3 pages)
26 July 1998New director appointed (3 pages)
29 June 1998Return made up to 22/06/98; no change of members (9 pages)
29 June 1998Return made up to 22/06/98; no change of members (9 pages)
30 April 1998Full accounts made up to 31 December 1997 (15 pages)
30 April 1998Full accounts made up to 31 December 1997 (15 pages)
17 February 1998Registered office changed on 17/02/98 from: 34 leadenhall street london EC3A 1AT (1 page)
17 February 1998Registered office changed on 17/02/98 from: 34 leadenhall street london EC3A 1AT (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
2 September 1997Declaration of assistance for shares acquisition (8 pages)
2 September 1997Declaration of assistance for shares acquisition (8 pages)
2 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director's particulars changed (1 page)
23 August 1997Particulars of mortgage/charge (7 pages)
23 August 1997Particulars of mortgage/charge (5 pages)
23 August 1997Particulars of mortgage/charge (5 pages)
23 August 1997Particulars of mortgage/charge (7 pages)
23 August 1997Particulars of mortgage/charge (7 pages)
23 August 1997Particulars of mortgage/charge (7 pages)
9 July 1997Location of register of directors' interests (1 page)
9 July 1997Location of register of directors' interests (1 page)
27 June 1997Return made up to 22/06/97; full list of members (10 pages)
27 June 1997Return made up to 22/06/97; full list of members (10 pages)
27 April 1997Full accounts made up to 31 December 1996 (17 pages)
27 April 1997Full accounts made up to 31 December 1996 (17 pages)
7 April 1997New director appointed (3 pages)
7 April 1997New director appointed (3 pages)
26 March 1997New director appointed (3 pages)
26 March 1997New director appointed (3 pages)
25 March 1997New director appointed (3 pages)
25 March 1997New director appointed (3 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
9 October 1996Full accounts made up to 31 December 1995 (16 pages)
9 October 1996Full accounts made up to 31 December 1995 (16 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
1 July 1996Return made up to 22/06/96; full list of members (9 pages)
1 July 1996Return made up to 22/06/96; full list of members (9 pages)
1 May 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
2 January 1996Director resigned (2 pages)
5 July 1995Return made up to 22/06/95; full list of members (22 pages)
5 July 1995Return made up to 22/06/95; full list of members (11 pages)
6 April 1995Full accounts made up to 31 December 1994 (15 pages)
6 April 1995Full accounts made up to 31 December 1994 (15 pages)
28 March 1995Registered office changed on 28/03/95 from: fitzwilliam house 10 st mary avenue london EC3A 8BS (1 page)
28 March 1995Registered office changed on 28/03/95 from: fitzwilliam house 10 st mary avenue london EC3A 8BS (1 page)
8 November 1994Ad 19/10/94--------- £ si 88234@1=88234 £ ic 304704/392938 (5 pages)
8 November 1994Ad 19/10/94--------- £ si 39125@1=39125 £ ic 190173/229298 (2 pages)
8 November 1994Ad 19/10/94--------- £ si 88234@1=88234 £ ic 304704/392938 (4 pages)
8 November 1994Ad 19/10/94--------- £ si 39125@1=39125 £ ic 190173/229298 (2 pages)
7 November 1994Ad 19/10/94--------- £ si 150171@1=150171 £ ic 40002/190173 (2 pages)
7 November 1994Ad 19/10/94--------- £ si 150171@1=150171 £ ic 40002/190173 (2 pages)
29 October 1993Memorandum and Articles of Association (4 pages)
29 October 1993Ad 24/09/93--------- £ si 30000@1=30000 £ ic 10002/40002 (2 pages)
29 October 1993Memorandum and Articles of Association (4 pages)
29 October 1993Ad 24/09/93--------- £ si 30000@1=30000 £ ic 10002/40002 (2 pages)
21 October 1993Ad 24/09/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
21 October 1993Ad 24/09/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)