London
W9 1ES
Director Name | Dr Sarah Jane Barton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 153 Sutherland Avenue London W9 1ES |
Secretary Name | Ms Jane Wingrove |
---|---|
Status | Current |
Appointed | 29 June 2010(17 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 91 Randolph Avenue London W9 1DL |
Director Name | Paul Andrew Labbett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(21 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat No 153 Sutherland Avenue London W9 1ES |
Director Name | Mr Steffen Ehrmuth |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 October 2023(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Fund Manager |
Country of Residence | Singapore |
Correspondence Address | 91 Randolph Avenue London W9 1DL |
Director Name | Sir Peter Evelyn Leslie |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 July 2000) |
Role | Banker |
Correspondence Address | 153 Sutherland Avenue London W9 1ES |
Director Name | Mr Martin Andrew Wright |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Coppice Way Hedgerley Berkshire SL2 3YL |
Director Name | Jane Wright |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 1994) |
Role | Personnel Manager |
Correspondence Address | Flat 5 153 Sutherland Avenue London W9 1ES |
Director Name | Anne Mok Kirkman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2002) |
Role | Business Executive |
Correspondence Address | 17b Highcliff 42 Stubbs Road Hong Kong |
Director Name | Raymond Yiu Hung Leung |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 08 February 2002) |
Role | Financial Analyst |
Correspondence Address | 12a Warrington Crescent Maida Vale London W9 1EL |
Director Name | Charlotte Leslie |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | Flat 4 153 Sutherland Avenue London W9 1ES |
Director Name | Patricia Burke |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 153 Sutherland Avenue London W9 1ES |
Director Name | Edward Joseph Burke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 1998) |
Role | Managing Director |
Correspondence Address | 153 Sutherland Avenue Maida Vale London W9 1ES |
Director Name | Jane Wright |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 1998) |
Role | Personnel Manager |
Correspondence Address | Flat 5 153 Sutherland Avenue London W9 1ES |
Director Name | Andrew Patrick Howard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 January 2005) |
Role | Retired |
Correspondence Address | Flat 5 153 Sutherland Avenue London W9 1ES |
Director Name | Clare Fanning |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2014) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 153 Sutherland Avenue Maida Vale London W9 1ES |
Director Name | Mr Christopher Dominic Tanfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(7 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 24 December 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 4, 153 Sutherland Avenue London W9 1ES |
Director Name | James Joshua Galvin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(9 years after company formation) |
Appointment Duration | 2 years (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Flat 3 153 Sutherland Avenue London W9 1ES |
Director Name | Ms Lisa Francine Ryde |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 153 Sutherland Avenue Maida Vale London W9 1ES |
Director Name | Jonathan Swale Green |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 153 Sutherland Avenue London W9 1ES |
Director Name | Mr Stephen Edward Porter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 2014(21 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 October 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 91 Randolph Avenue London W9 1DL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 June 2010) |
Correspondence Address | 5th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Registered Address | 91 Randolph Avenue London W9 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1000 | Alpa Shah 20.00% Ordinary |
---|---|
1 at £1000 | Christopher Tanfield 20.00% Ordinary |
1 at £1000 | Dr Sarah Barton 20.00% Ordinary |
1 at £1000 | Stephen Edward James Porter & Robert Geoffrey Waldegrave Porter 20.00% Ordinary |
1 at £1000 | Susanne Labbett & Paul Labbett 20.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
16 October 2023 | Appointment of Mr Steffen Ehrmuth as a director on 16 October 2023 (2 pages) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
7 January 2020 | Termination of appointment of Christopher Dominic Tanfield as a director on 24 December 2019 (1 page) |
7 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
24 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
20 August 2014 | Director's details changed for Stephen Edward James on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Stephen Edward James on 20 August 2014 (2 pages) |
15 July 2014 | Appointment of Stephen Edward James as a director on 27 June 2014 (3 pages) |
15 July 2014 | Appointment of Stephen Edward James as a director on 27 June 2014 (3 pages) |
15 July 2014 | Appointment of Paul Andrew Labbett as a director on 7 July 2014 (3 pages) |
15 July 2014 | Appointment of Paul Andrew Labbett as a director on 7 July 2014 (3 pages) |
15 July 2014 | Appointment of Paul Andrew Labbett as a director on 7 July 2014 (3 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Clare Fanning as a director (1 page) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Clare Fanning as a director (1 page) |
25 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Appointment of Ms Jane Wingrove as a secretary (3 pages) |
8 July 2010 | Registered office address changed from 91 Randolph Avenue London W9 1DL United Kingdom on 8 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Jane Secretarial Services Limited as a secretary (2 pages) |
8 July 2010 | Registered office address changed from 91 Randolph Avenue London W9 1DL United Kingdom on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 91 Randolph Avenue London W9 1DL United Kingdom on 8 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Jane Secretarial Services Limited as a secretary (2 pages) |
8 July 2010 | Appointment of Ms Jane Wingrove as a secretary (3 pages) |
7 July 2010 | Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page) |
7 July 2010 | Appointment of Ms Jane Wingrove as a secretary
|
7 July 2010 | Director's details changed for Alpa Shah on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Alpa Shah on 23 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page) |
7 July 2010 | Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Dr Sarah Barton on 23 June 2010 (2 pages) |
7 July 2010 | Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Christopher Tanfield on 23 June 2010 (2 pages) |
7 July 2010 | Appointment of Ms Jane Wingrove as a secretary
|
7 July 2010 | Director's details changed for Christopher Tanfield on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Sarah Barton on 23 June 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
15 April 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
18 March 2009 | Director appointed dr sarah barton (2 pages) |
18 March 2009 | Director appointed dr sarah barton (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 September 2008 | Director appointed alpa shah (1 page) |
17 September 2008 | Director appointed alpa shah (1 page) |
12 August 2008 | Return made up to 23/06/08; full list of members (5 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (5 pages) |
11 August 2008 | Appointment terminated director jonathan green (1 page) |
11 August 2008 | Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page) |
11 August 2008 | Appointment terminated director jonathan green (1 page) |
11 August 2008 | Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
29 August 2007 | Return made up to 23/06/07; no change of members
|
29 August 2007 | Return made up to 23/06/07; no change of members
|
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
23 August 2006 | Return made up to 23/06/06; no change of members (8 pages) |
23 August 2006 | Return made up to 23/06/06; no change of members (8 pages) |
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
28 July 2005 | Return made up to 23/06/05; full list of members (10 pages) |
28 July 2005 | Return made up to 23/06/05; full list of members (10 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 23/06/04; change of members (8 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 23/06/04; change of members (8 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
7 October 2003 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
7 October 2003 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
26 August 2003 | Return made up to 23/06/03; full list of members (9 pages) |
26 August 2003 | Return made up to 23/06/03; full list of members (9 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
22 July 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
22 July 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members (10 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 23/06/02; full list of members (10 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
13 August 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
9 August 2001 | Return made up to 23/06/01; full list of members
|
9 August 2001 | Return made up to 23/06/01; full list of members
|
21 June 2001 | Registered office changed on 21/06/01 from: 45 pont street london SW1X 0BX (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 45 pont street london SW1X 0BX (1 page) |
27 July 2000 | Return made up to 23/06/00; full list of members (9 pages) |
27 July 2000 | Return made up to 23/06/00; full list of members (9 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 30 June 1999 (2 pages) |
13 October 1999 | Full accounts made up to 30 June 1999 (2 pages) |
12 July 1999 | Return made up to 23/06/99; no change of members (7 pages) |
12 July 1999 | Return made up to 23/06/99; no change of members (7 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (2 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 23/06/98; full list of members (9 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 23/06/98; full list of members (9 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
28 October 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
16 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
16 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
18 November 1996 | Accounts for a small company made up to 30 June 1996 (1 page) |
18 November 1996 | Accounts for a small company made up to 30 June 1996 (1 page) |
14 August 1996 | Return made up to 28/06/96; change of members (9 pages) |
14 August 1996 | Return made up to 28/06/96; change of members (9 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Director resigned (2 pages) |
13 October 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
13 October 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
1 August 1995 | Memorandum and Articles of Association (14 pages) |
1 August 1995 | Memorandum and Articles of Association (14 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 June 1994 | Company name changed\certificate issued on 20/06/94 (2 pages) |
20 June 1994 | Company name changed\certificate issued on 20/06/94 (2 pages) |
28 June 1993 | Incorporation (12 pages) |
28 June 1993 | Incorporation (12 pages) |