Weybridge
Surrey
KT13 0XP
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 April 2019) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Vijay Indroo Sitlani |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 22 July 2016(23 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander McIntosh Allan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange 24 Elmfield Park Gosforth Newcastle Upon Tyne NE3 4UX |
Director Name | Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Raymond Cole |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Woodcroft Road Wylam Northumberland NE41 8DH |
Secretary Name | Robert Martin Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Paul Polman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Harlea Lodge 45 The Grove Gosforth Newcastle Upon Tyne NE3 1NH |
Director Name | Peter Vaughan Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Bonaventure Hamm Court Weybridge Surrey KT13 8YB |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Co Secretary |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Christopher Dwight De Lapuente |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2004) |
Role | General Manager |
Correspondence Address | Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Scythia Nancy Anna Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Mrs Allison Kirkby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clarence Crescent Windsor Berkshire SL4 5DT |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Giovanni Ciserani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2004(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Vice President & Managing Dire |
Correspondence Address | Narjes House Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Director Name | Peter Roessler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2007) |
Role | Finance Director |
Correspondence Address | 121 Route De La Capite 1223 Colgny Geneva Foreign |
Director Name | Mr Dermid Martin Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2011) |
Role | Finance Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Oatlands Close Weybridge Surrey KT13 9EE |
Director Name | Mr Brian Desmond Young |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2011(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pg.com |
---|
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Procter & Gamble LTD 100.00% Ordinary |
---|---|
1 at £1 | Anthony Joseph Appleton 0.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (4 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Solvency Statement dated 30/11/18 (2 pages) |
10 December 2018 | Statement by Directors (2 pages) |
10 December 2018 | Statement of capital on 10 December 2018
|
25 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 14/07/2016 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 14/07/2016 (7 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
8 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
8 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
26 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
26 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
26 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
28 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
16 May 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
25 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
16 August 2010 | Director's details changed for Andrew Charles Mccarthy on 14 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Anthony Joseph Appleton on 14 July 2010 (1 page) |
16 August 2010 | Director's details changed for Andrew Charles Mccarthy on 14 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Dermid Strain on 14 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Anthony Joseph Appleton on 14 July 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Dermid Strain on 14 July 2010 (2 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of debenture register (1 page) |
23 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
17 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
13 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
13 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
15 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
11 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
27 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: hedley house st. Nicholas avenue gosforth newcastle upon tyne NE99 1EE (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: hedley house st. Nicholas avenue gosforth newcastle upon tyne NE99 1EE (1 page) |
8 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
15 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
5 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 12500@1=12500 £ ic 37500/50000 (2 pages) |
11 March 1997 | Ad 10/02/97--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 March 1997 | Ad 10/02/97--------- £ si 12500@1=12500 £ ic 25000/37500 (2 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
23 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
6 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
29 May 1996 | Ad 02/05/96--------- £ si 12500@1=12500 £ ic 12500/25000 (2 pages) |
29 May 1996 | Ad 02/05/96--------- £ si 12500@1=12500 £ ic 12500/25000 (2 pages) |
10 October 1995 | Return made up to 14/07/95; full list of members (6 pages) |
10 October 1995 | Return made up to 14/07/95; full list of members (6 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
14 July 1993 | Incorporation (15 pages) |
14 July 1993 | Incorporation (15 pages) |