Company NameChase De Vere Private Client Trustees Limited
DirectorsGavin Paul Chapman and Iain James McKie
Company StatusActive
Company Number02835220
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Previous NamesThomson's Trustee Services Limited and AWD Private Client Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin Paul Chapman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 The Meadows
Ingrave
Brentwood
Essex
CM13 3RW
Director NameMr Iain James McKie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr John Charles Tyndall Dalton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Azerley
Ripon
North Yorkshire
HG4 3JJ
Director NameDavid Michael Drayson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStudmore
Brenchley
Kent
TN12 7DS
Director NameMr John William Dyson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Radnor Walk
London
SW3 4BN
Director NameMichael John Owen Fogarty
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
Brantham Court
Brantham
Suffolk
Director NamePeter William Kenneth Moss
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlour Mill House
Witchampton
Wimborne
Dorset
BH21 5AG
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleChartered Management Accountant
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameEric Stephen Stables
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2005)
RoleFinancial Advisor
Correspondence AddressMount Barn
Prescot Road Aughton
Ormskirk
Lancashire
L39 6TA
Director NameRichard Stephen Jeremy Thomason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2006)
RoleChartered Management Accountant
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Director NameChristopher David Venning Isard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBuckland House
The Street, West Winterslow
Salisbury
Wiltshire
SP5 1RY
Director NameThomas Gordon Anthony Holme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2006)
RoleFinancial Advisor
Correspondence AddressThe Old Rectory
Aldham
Colchester
CO6 3RR
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2005)
RoleFinancial Advisor
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Director NameShaun Stuart Phillips
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conifers 1 Church Walk
Owston Ferry
Doncaster
DN9 1AZ
Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Berry Lane Worpleston
Woking
GU22 0RH
Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameDouglas John Richards
NationalityBritish
StatusResigned
Appointed03 April 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Stephen Kavanagh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(12 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr Robert Trevor Best
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(12 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poppleton Road
Tingley
Wakefield
West Yorkshire
WF3 1UX
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Secretary NameMr Robert Charles William Organ
NationalityBritish
StatusResigned
Appointed01 September 2007(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE

Contact

Websitechasedevere.co.uk

Location

Registered Address60 New Broad Street
London
EC2M 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Chase De Vere Ifa Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

15 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
10 May 2022Appointment of Mr Iain James Mckie as a director on 3 May 2022 (2 pages)
10 May 2022Termination of appointment of Stephen Kavanagh as a director on 3 May 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 July 2017Cessation of Nils Frowein as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Notification of Chase De Vere Ifa Group Plc as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Cessation of Nils Frowein as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Chase De Vere Ifa Group Plc as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 May 2013Company name changed awd private client trustees LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Company name changed awd private client trustees LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
1 May 2013Change of name notice (2 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
16 July 2012Director's details changed for Mr Stephen Kavanagh on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Stephen Kavanagh on 16 July 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Stephen Kavanagh on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Stephen Kavanagh on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Stephen Kavanagh on 1 August 2011 (2 pages)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
21 October 2010Appointment of Mr Gavin Paul Chapman as a director (2 pages)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Appointment of Mr Gavin Paul Chapman as a director (2 pages)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
30 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 June 2010Registered office address changed from 5Th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 5Th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 29 June 2010 (1 page)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Registered office changed on 22/07/2009 from 10 paternoster square london EC4M 7DY (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 10 paternoster square london EC4M 7DY (1 page)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 July 2009Location of debenture register (1 page)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 March 2009Appointment terminated director michael kirsch (1 page)
23 March 2009Appointment terminated director michael kirsch (1 page)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
29 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
4 September 2007New secretary appointed;new director appointed (3 pages)
4 September 2007New secretary appointed;new director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
5 July 2006New director appointed (3 pages)
5 July 2006New director appointed (3 pages)
5 July 2006New director appointed (3 pages)
5 July 2006New director appointed (3 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
4 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
8 August 2005Return made up to 12/07/05; full list of members (3 pages)
8 August 2005Return made up to 12/07/05; full list of members (3 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
25 April 2005Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page)
25 April 2005Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page)
7 February 2005Registered office changed on 07/02/05 from: 1 wilton road london SW1V 1LL (1 page)
7 February 2005Registered office changed on 07/02/05 from: 1 wilton road london SW1V 1LL (1 page)
1 November 2004Company name changed thomson's trustee services limit ed\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed thomson's trustee services limit ed\certificate issued on 01/11/04 (2 pages)
13 August 2004Return made up to 12/07/04; full list of members (9 pages)
13 August 2004Return made up to 12/07/04; full list of members (9 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
16 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Full accounts made up to 30 September 2002 (10 pages)
9 June 2003Full accounts made up to 30 September 2002 (10 pages)
13 August 2002Return made up to 12/07/02; full list of members (8 pages)
13 August 2002Return made up to 12/07/02; full list of members (8 pages)
27 July 2002Full accounts made up to 30 September 2001 (8 pages)
27 July 2002Full accounts made up to 30 September 2001 (8 pages)
10 August 2001Return made up to 12/07/01; full list of members (7 pages)
10 August 2001Return made up to 12/07/01; full list of members (7 pages)
28 January 2001Full accounts made up to 30 September 2000 (8 pages)
28 January 2001Full accounts made up to 30 September 2000 (8 pages)
18 July 2000Return made up to 12/07/00; full list of members (7 pages)
18 July 2000Return made up to 12/07/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 September 1999 (8 pages)
9 February 2000Full accounts made up to 30 September 1999 (8 pages)
30 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 1999Full accounts made up to 30 September 1998 (8 pages)
23 May 1999Full accounts made up to 30 September 1998 (8 pages)
21 July 1998Return made up to 12/07/98; full list of members (9 pages)
21 July 1998Return made up to 12/07/98; full list of members (9 pages)
27 March 1998Full accounts made up to 30 September 1997 (8 pages)
27 March 1998Full accounts made up to 30 September 1997 (8 pages)
22 July 1997Return made up to 12/07/97; full list of members (8 pages)
22 July 1997Return made up to 12/07/97; full list of members (8 pages)
1 July 1997Full accounts made up to 30 September 1996 (8 pages)
1 July 1997Full accounts made up to 30 September 1996 (8 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
15 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 1996Full accounts made up to 30 September 1995 (8 pages)
11 February 1996Full accounts made up to 30 September 1995 (8 pages)
2 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
2 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
5 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
12 July 1993Incorporation (25 pages)
12 July 1993Incorporation (25 pages)