Company NameAvenir Telecom UK Ltd
Company StatusDissolved
Company Number02839614
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date8 November 2017 (6 years, 5 months ago)
Previous NameComplete Mobile Communications Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameJean Daniel Beurnier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed11 December 2000(7 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 08 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NamePierre Baduel
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2003(9 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 08 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameRobert Paul Emmanuel Schiano Lamoriello
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed13 April 2004(10 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 08 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Geoffrey Michael Walters
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Arnos Grove
Southgate
London
N14 7AS
Secretary NameMrs Norma Judith Walters
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Arnos Grove
London
N14 7AS
Director NamePaul Daniel Walters
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address4 Verwood Drive
Cockfosters
Barnet
Hertfordshire
EN4 9TP
Director NameMarc Ian Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address35 Rookfield Avenue
Muswell Hill
London
N10 3TS
Director NameTanaquil Louise Price
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOsborn House
138 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameMr Ishai Eliezer Novick
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
The Pathway
Radlett
Hertfordshire
WD7 8JB
Director NameAgnes Tixier
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed11 December 2000(7 years, 4 months after company formation)
Appointment Duration14 years (resigned 19 December 2014)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameJean Louis Caussin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed11 December 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2002)
RoleInternational
Correspondence AddressBosmanslei 19
Antwerp
2018
Director NamePaul Charles Chetham Bourdillon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2002)
RoleM And A
Correspondence Address411 Avenue Du Prado-Batment 11
Marseilles
13008
France
Secretary NamePaul Charles Chetham Bourdillon
NationalityBritish
StatusResigned
Appointed11 December 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2002)
RoleM And A
Correspondence Address411 Avenue Du Prado-Batment 11
Marseilles
13008
France
Secretary NameMr Ishai Eliezer Novick
NationalityBritish
StatusResigned
Appointed07 March 2002(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
The Pathway
Radlett
Hertfordshire
WD7 8JB
Director NameWilliam Quillet
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address22 Rue De Genets
13790 Chateauneuf Le Rouge
France
Director NameDavid Henson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressFlat 701
Jubilee Heights 1 Shoot Up Hill
London
NW2 3UQ
Secretary NameWilliam Quillet
NationalityFrench
StatusResigned
Appointed14 April 2006(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2006)
RoleCompany Director
Correspondence Address22 Rue De Genets
13790 Chateauneuf Le Rouge
France
Secretary NameBrian Korel
NationalityBritish
StatusResigned
Appointed01 November 2006(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 June 2014)
RoleCompany Director
Correspondence AddressAvenir House
Studio Way
Borehamwood
Hertfordshire
WD6 5NN
Director NameBrian Korel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years after company formation)
Appointment DurationResigned same day (resigned 01 August 2007)
RoleChartered Accountant
Correspondence Address5 Seton Court
Alwyn Gardens
London
NW4 4XW
Director NameMr Andrew Martin Francis Tow
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(15 years, 10 months after company formation)
Appointment Duration5 years (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenir House
Studio Way
Borehamwood
Hertfordshire
WD6 5NN
Secretary NameMrs Agnes Eliane Pierrette Tixier
StatusResigned
Appointed11 June 2014(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressAvenir Telecom Les Rizeries
208 Boulevard De Plombieres
13581 Marseille
Cedex 20
France
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£22,240,000
Gross Profit£5,028,000
Net Worth£6,880,000
Cash£1,902,000
Current Liabilities£10,043,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 November 2017Final Gazette dissolved following liquidation (1 page)
8 November 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
8 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
9 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (11 pages)
9 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (11 pages)
5 May 2016Liquidators statement of receipts and payments to 29 March 2016 (15 pages)
5 May 2016Liquidators' statement of receipts and payments to 29 March 2016 (15 pages)
5 May 2016Liquidators' statement of receipts and payments to 29 March 2016 (15 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
22 April 2015Declaration of solvency (3 pages)
22 April 2015Declaration of solvency (3 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
22 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(1 page)
11 February 2015Termination of appointment of Agnes Tixier as a director on 19 December 2014 (1 page)
11 February 2015Termination of appointment of Agnes Eliane Pierrette Tixier as a secretary on 19 December 2014 (1 page)
11 February 2015Termination of appointment of Agnes Eliane Pierrette Tixier as a secretary on 19 December 2014 (1 page)
11 February 2015Termination of appointment of Agnes Tixier as a director on 19 December 2014 (1 page)
24 November 2014Registered office address changed from Avenir House Studio Way Borehamwood Hertfordshire WD6 5NN to Acre House 11/15 William Road London NW1 3ER on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Avenir House Studio Way Borehamwood Hertfordshire WD6 5NN to Acre House 11/15 William Road London NW1 3ER on 24 November 2014 (1 page)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 103
(5 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 103
(5 pages)
22 July 2014Full accounts made up to 31 March 2014 (20 pages)
22 July 2014Full accounts made up to 31 March 2014 (20 pages)
16 June 2014Appointment of Mrs Agnes Eliane Pierrette Tixier as a secretary (2 pages)
16 June 2014Appointment of Mrs Agnes Eliane Pierrette Tixier as a secretary (2 pages)
13 June 2014Termination of appointment of Andrew Tow as a director (1 page)
13 June 2014Termination of appointment of Brian Korel as a secretary (1 page)
13 June 2014Termination of appointment of Andrew Tow as a director (1 page)
13 June 2014Termination of appointment of Brian Korel as a secretary (1 page)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
2 July 2013Full accounts made up to 31 March 2013 (21 pages)
2 July 2013Full accounts made up to 31 March 2013 (21 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 March 2012 (21 pages)
22 June 2012Full accounts made up to 31 March 2012 (21 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 March 2011 (19 pages)
16 June 2011Full accounts made up to 31 March 2011 (19 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
15 September 2010Auditor's resignation (1 page)
15 September 2010Auditor's resignation (1 page)
30 July 2010Secretary's details changed for Brian Korel on 1 July 2010 (1 page)
30 July 2010Secretary's details changed for Brian Korel on 1 July 2010 (1 page)
30 July 2010Secretary's details changed for Brian Korel on 1 July 2010 (1 page)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 31 March 2010 (19 pages)
13 July 2010Full accounts made up to 31 March 2010 (19 pages)
11 February 2010Director's details changed for Pierre Baduel on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Agnes Tixier on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Agnes Tixier on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jean Daniel Beurnier on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jean Daniel Beurnier on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Robert Paul Emmanuel Schiano Lamoriello on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Robert Paul Emmanuel Schiano Lamoriello on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Pierre Baduel on 11 February 2010 (2 pages)
18 December 2009Director's details changed for Andrew Martin Francis Tow on 11 December 2009 (2 pages)
18 December 2009Director's details changed for Andrew Martin Francis Tow on 11 December 2009 (2 pages)
10 August 2009Return made up to 27/07/09; full list of members (4 pages)
10 August 2009Return made up to 27/07/09; full list of members (4 pages)
17 June 2009Full accounts made up to 31 March 2009 (19 pages)
17 June 2009Director appointed andrew martin francis tow (2 pages)
17 June 2009Director appointed andrew martin francis tow (2 pages)
17 June 2009Full accounts made up to 31 March 2009 (19 pages)
10 February 2009Director's change of particulars / agnes tixier / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / agnes tixier / 10/02/2009 (1 page)
6 February 2009Director's change of particulars / agnes tixier / 06/02/2009 (1 page)
6 February 2009Director's change of particulars / agnes tixier / 06/02/2009 (1 page)
6 February 2009Secretary's change of particulars / brian korel / 06/02/2009 (1 page)
6 February 2009Secretary's change of particulars / brian korel / 06/02/2009 (1 page)
13 January 2009Appointment terminated director tanaquil price (1 page)
13 January 2009Appointment terminated director tanaquil price (1 page)
18 August 2008Full accounts made up to 31 March 2008 (19 pages)
18 August 2008Full accounts made up to 31 March 2008 (19 pages)
4 August 2008Return made up to 27/07/08; full list of members (4 pages)
4 August 2008Return made up to 27/07/08; full list of members (4 pages)
8 July 2008Appointment terminated director brian korel (1 page)
8 July 2008Appointment terminated director brian korel (1 page)
24 August 2007Full accounts made up to 31 March 2007 (19 pages)
24 August 2007Full accounts made up to 31 March 2007 (19 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
6 August 2007Return made up to 27/07/07; full list of members (3 pages)
6 August 2007Return made up to 27/07/07; full list of members (3 pages)
29 March 2007Registered office changed on 29/03/07 from: hathaway house popes drive finchley london N3 1QF (1 page)
29 March 2007Registered office changed on 29/03/07 from: hathaway house popes drive finchley london N3 1QF (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
16 March 2007Full accounts made up to 30 June 2006 (18 pages)
16 March 2007Full accounts made up to 30 June 2006 (18 pages)
6 December 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 December 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
2 August 2006Return made up to 27/07/06; full list of members (3 pages)
2 August 2006Return made up to 27/07/06; full list of members (3 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
12 January 2006Full accounts made up to 30 June 2005 (17 pages)
12 January 2006Full accounts made up to 30 June 2005 (17 pages)
26 August 2005Return made up to 27/07/05; full list of members (3 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 27/07/05; full list of members (3 pages)
26 August 2005Director's particulars changed (1 page)
25 October 2004Full accounts made up to 30 June 2004 (18 pages)
25 October 2004Full accounts made up to 30 June 2004 (18 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Return made up to 27/07/04; full list of members (8 pages)
3 August 2004Return made up to 27/07/04; full list of members (8 pages)
3 August 2004Director's particulars changed (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 30 June 2003 (18 pages)
4 November 2003Full accounts made up to 30 June 2003 (18 pages)
7 August 2003Return made up to 27/07/03; full list of members (8 pages)
7 August 2003Return made up to 27/07/03; full list of members (8 pages)
9 June 2003Auditor's resignation (1 page)
9 June 2003Auditor's resignation (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
14 March 2003Full accounts made up to 30 June 2002 (17 pages)
14 March 2003Full accounts made up to 30 June 2002 (17 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
19 August 2002Return made up to 27/07/02; full list of members (9 pages)
19 August 2002Return made up to 27/07/02; full list of members (9 pages)
4 April 2002Auditor's resignation (1 page)
4 April 2002Auditor's resignation (1 page)
21 March 2002Memorandum and Articles of Association (8 pages)
21 March 2002Memorandum and Articles of Association (8 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
1 March 2002Full accounts made up to 30 June 2001 (17 pages)
1 March 2002Full accounts made up to 30 June 2001 (17 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2002Company name changed complete mobile communications l imited\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed complete mobile communications l imited\certificate issued on 29/01/02 (2 pages)
29 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2001Ad 11/12/00--------- £ si 3@1=3 £ ic 103/106 (2 pages)
23 April 2001Ad 11/12/00--------- £ si 3@1=3 £ ic 103/106 (2 pages)
2 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
2 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Ad 11/12/00--------- £ si 3@1=3 £ ic 100/103 (2 pages)
30 January 2001Ad 11/12/00--------- £ si 3@1=3 £ ic 100/103 (2 pages)
30 January 2001New secretary appointed;new director appointed (2 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed;new director appointed (2 pages)
30 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 November 2000Full accounts made up to 31 March 2000 (15 pages)
28 November 2000Full accounts made up to 31 March 2000 (15 pages)
20 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
27 September 1999Full accounts made up to 28 March 1999 (16 pages)
27 September 1999Full accounts made up to 28 March 1999 (16 pages)
8 September 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999New director appointed (2 pages)
25 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
25 January 1999Full accounts made up to 31 March 1998 (17 pages)
8 September 1998Return made up to 27/07/98; no change of members (4 pages)
29 April 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 October 1997Return made up to 27/07/97; full list of members (6 pages)
30 September 1996Return made up to 27/07/96; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 31 December 1994 (6 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
31 October 1995Return made up to 27/07/95; full list of members (6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
4 October 1994Return made up to 27/07/94; full list of members (5 pages)
15 June 1994Ad 08/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1993Incorporation (16 pages)