London
EC4Y 0JP
Director Name | Mrs Alexandra Jane Mackesy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Joanne Wong |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British,Hong Konger |
Status | Current |
Appointed | 01 June 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Aditya Sehgal |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(28 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Jpmorgan Funds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 3 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Ronald Sinclair Henderson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Brookside Orpington Kent BR6 0AW |
Director Name | Nicholas Geoffrey Prowse |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 40 New Street Great Dunmow Dunmow Essex CM6 1BH |
Director Name | Dr Abraham Sek-Tong Lue |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 December 2004) |
Role | Retired |
Correspondence Address | 18 Randolph Road London W9 1AN |
Director Name | David Ronald George Paterson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 December 2003) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Shing Pee Tao |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 September 1993(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 1996) |
Role | Chairman Of Singapore Land |
Correspondence Address | 74 Belmont Road Foreign |
Director Name | Robert Heriot Lindsay Thomas |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 days after company formation) |
Appointment Duration | 3 years (resigned 26 September 1996) |
Role | Investment Banker |
Correspondence Address | 18 Sheko Road Sheko Hong Kong Foreign |
Director Name | Henry Michael Pearson Miles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 7 months (resigned 19 April 1994) |
Role | Merchant |
Correspondence Address | 7 Pelham Crescent London SW7 2NP |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(7 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | David Anthony Gledhill |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 9f Headland Road Repulse Bay Hong Kong Foreign |
Director Name | Nigel Edward Melville |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 December 2011) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | John Mackenzie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 2002) |
Role | Banking Retired |
Correspondence Address | Ardblair Kiltarlity Beauly Inverness Shire IV4 7HT Scotland |
Director Name | Sir Robert Andrew Burns |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 January 2016) |
Role | HM Diplomatic Service Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Edward James Wu |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 27 April 2004) |
Role | Consultant |
Correspondence Address | Flat 4a Le Bonheur 26 Mount Kellett Road Peak Hong Kong Foreign |
Director Name | Mr Christopher William Knight |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Yujiang Zhao |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 February 2005(11 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Irving Yee Yin Koo |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 January 2015) |
Role | Company Director |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Kathryn Ann Matthews |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 January 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr John Misselbrook |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Oscar Sai Hung Wong |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Hong Konger,Chinese |
Status | Resigned |
Appointed | 01 August 2014(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 July 2021) |
Role | Investment Manager |
Country of Residence | Hong Kong |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Siew Boi Tan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 August 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2014) |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Website | jpmorganchase.com |
---|
Registered Address | 60 Victoria Embankment London EC4Y 0JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 73.87% - |
---|---|
20.4m at £0.2 | Chase Nominees LTD 26.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,585,000 |
Net Worth | £137,802,000 |
Cash | £1,071,000 |
Current Liabilities | £14,754,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Interim |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
21 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
---|---|
16 May 2017 | Appointment of Mr David Rowley Graham as a director on 1 May 2017 (2 pages) |
12 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2017 | Statement of company's objects (2 pages) |
15 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2017 | Resolutions
|
10 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 January 2017 | Full accounts made up to 30 September 2016 (78 pages) |
16 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2016 | Termination of appointment of Robert Andrew Burns as a director on 25 January 2016 (2 pages) |
11 February 2016 | Resolutions
|
9 February 2016 | Full accounts made up to 30 September 2015 (78 pages) |
7 October 2015 | Annual return made up to 10 September 2015 no member list Statement of capital on 2015-10-07
|
28 September 2015 | Termination of appointment of Irving Yee Yin Koo as a director on 26 January 2015 (2 pages) |
20 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2015 | Full accounts made up to 30 September 2014 (70 pages) |
13 October 2014 | Annual return made up to 10 September 2014 no member list Statement of capital on 2014-10-13
|
22 August 2014 | Appointment of Oscar Sai Hung Wong as a director on 1 August 2014 (2 pages) |
22 August 2014 | Appointment of Oscar Sai Hung Wong as a director on 1 August 2014 (2 pages) |
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
7 May 2014 | Director's details changed for Kathryn Ann Matthews on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr John Misselbrook on 31 March 2014 (3 pages) |
8 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages) |
7 February 2014 | Resolutions
|
28 January 2014 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages) |
13 December 2013 | Full accounts made up to 30 September 2013 (71 pages) |
18 September 2013 | Annual return made up to 10 September 2013 no member list Statement of capital on 2013-09-18
|
29 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
26 June 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
26 June 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 1 July 2011
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 24 May 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 2 April 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 1 June 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 1 March 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 4 May 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 3 October 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 1 March 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 1 February 2012
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 14 February 2011
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 1 February 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 2 April 2012
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 3 October 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 1 August 2011
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 4 May 2011
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 1 February 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 1 August 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 1 June 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 1 February 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
25 June 2013 | Statement of capital following an allotment of shares on 1 July 2011
|
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
25 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Change of share class name or designation (2 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Cancellation of shares. Statement of capital on 20 June 2013
|
28 May 2013 | Memorandum and Articles of Association (71 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
28 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2012 | Full accounts made up to 30 September 2012 (63 pages) |
25 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2012 | Termination of appointment of Nigel Melville as a director (2 pages) |
10 October 2012 | Annual return made up to 10 September 2012 (17 pages) |
10 October 2012 | Appointment of Mr John Misselbrook as a director (3 pages) |
20 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2012 | Secretary's details changed (3 pages) |
1 March 2012 | Termination of appointment of Yujiang Zhao as a director (2 pages) |
10 January 2012 | Resolutions
|
24 November 2011 | Full accounts made up to 30 September 2011 (64 pages) |
3 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (56 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
19 January 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
19 January 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
19 January 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
20 December 2010 | Resolutions
|
29 November 2010 | Full accounts made up to 30 September 2010 (65 pages) |
22 October 2010 | Director's details changed for Nigel Edward Melville on 21 October 2010 (3 pages) |
14 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
1 October 2010 | Director's details changed for Mr Christopher William Knight on 1 October 2009 (3 pages) |
1 October 2010 | Director's details changed for Sir Robert Andrew Burns on 1 October 2009 (3 pages) |
1 October 2010 | Director's details changed for Irving Yee Yin Koo on 1 October 2009 (3 pages) |
1 October 2010 | Director's details changed for Nigel Edward Melville on 1 October 2009 (3 pages) |
1 October 2010 | Director's details changed for Nigel Edward Melville on 1 October 2009 (3 pages) |
1 October 2010 | Director's details changed for Sir Robert Andrew Burns on 1 October 2009 (3 pages) |
1 October 2010 | Director's details changed for Mr Christopher William Knight on 1 October 2009 (3 pages) |
1 October 2010 | Annual return made up to 10 September 2010 with bulk list of shareholders (17 pages) |
1 October 2010 | Director's details changed for Yujiang Zhao on 1 October 2009 (3 pages) |
1 October 2010 | Director's details changed for Irving Yee Yin Koo on 1 October 2009 (3 pages) |
1 October 2010 | Director's details changed for Yujiang Zhao on 1 October 2009 (3 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
9 September 2010 | Purchase of own shares. (3 pages) |
16 August 2010 | Purchase of own shares. (3 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
13 July 2010 | Appointment of Kathryn Ann Matthews as a director (3 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
21 January 2010 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
30 December 2009 | Resolutions
|
10 December 2009 | Full accounts made up to 30 September 2009 (64 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (33 pages) |
2 September 2009 | 07/08/09\Gbp tr [email protected]=37500\ (1 page) |
2 September 2009 | 24/08/09\Gbp tr [email protected]=25000\ (1 page) |
2 September 2009 | 03/08/09\Gbp tr [email protected]=25000\ (1 page) |
2 September 2009 | 06/08/09\Gbp tr [email protected]=93750\ (1 page) |
2 September 2009 | 04/08/09\Gbp tr [email protected]=12500\ (1 page) |
28 July 2009 | 14/07/09\Gbp tr [email protected]=25000\ (1 page) |
23 June 2009 | Gbp ic 19026729.07/19025934.47\29/05/09\gbp sr [email protected]=794.6\ (1 page) |
16 June 2009 | Nc inc already adjusted 14/04/08 (1 page) |
16 June 2009 | Ad 29/05/09\gbp si [email protected]=19865\gbp ic 19006864.07/19026729.07\ (9 pages) |
16 June 2009 | 10/06/09\Gbp tr [email protected]=87500\ (1 page) |
16 June 2009 | 11/06/09\Gbp tr [email protected]=12500\ (1 page) |
6 June 2009 | 06/06/09\Gbp tr [email protected]=375\ (1 page) |
22 January 2009 | Location of register of members (non legible) (1 page) |
21 December 2008 | Resolutions
|
2 December 2008 | 24/11/08\Gbp tr [email protected]=500\ (1 page) |
21 November 2008 | Full accounts made up to 30 September 2008 (54 pages) |
21 November 2008 | 18/11/08\Gbp tr [email protected]=625\ (1 page) |
9 October 2008 | Return made up to 10/09/08; bulk list available separately (7 pages) |
21 May 2008 | Nc inc already adjusted 14/04/08 (2 pages) |
9 May 2008 | Ad 16/04/08\gbp si [email protected]=141364.07\gbp ic 18865500/19006864.07\ (2 pages) |
17 April 2008 | Resolutions
|
14 February 2008 | Amended full accounts made up to 30 September 2007 (50 pages) |
10 January 2008 | 07/12/07 £ ti [email protected]=1250 (1 page) |
8 January 2008 | 21/11/07 £ ti [email protected]=40750 (1 page) |
14 December 2007 | Memorandum and Articles of Association (36 pages) |
14 December 2007 | Resolutions
|
21 November 2007 | 12/09/07 £ ti [email protected]=18750 (1 page) |
14 November 2007 | Full accounts made up to 30 September 2007 (53 pages) |
25 October 2007 | Location of register of members (1 page) |
11 October 2007 | Return made up to 10/09/07; bulk list available separately (7 pages) |
9 October 2007 | Location of register of members (1 page) |
29 August 2007 | 28/06/07 £ ti [email protected]=23500 (1 page) |
29 August 2007 | 19/06/07 £ ti [email protected]=90000 (1 page) |
29 August 2007 | 18/06/07 £ ti [email protected]=49250 (1 page) |
29 August 2007 | 27/06/07 £ ti [email protected]=16750 (1 page) |
29 August 2007 | 29/06/07 £ ti [email protected]=47500 (1 page) |
29 August 2007 | 02/07/07 £ ti [email protected]=25000 (1 page) |
29 August 2007 | 21/06/07 £ ti [email protected]=15000 (1 page) |
29 August 2007 | 15/06/07 £ ti [email protected]=24250 (1 page) |
29 August 2007 | 14/06/07 £ ti [email protected]=10500 (1 page) |
29 August 2007 | 06/07/07 £ ti [email protected]=10750 (1 page) |
9 August 2007 | 21/05/07 £ ti [email protected]=125000 (1 page) |
9 August 2007 | 11/06/07 £ ti [email protected]=52500 (1 page) |
9 August 2007 | 23/05/07 £ ti [email protected]=63750 (1 page) |
9 August 2007 | 06/06/07 £ ti [email protected]=140000 (1 page) |
9 August 2007 | 04/06/07 £ ti [email protected]=62500 (1 page) |
9 August 2007 | 12/06/07 £ ti [email protected]=34000 (1 page) |
9 August 2007 | 08/06/07 £ ti [email protected]=70000 (1 page) |
9 August 2007 | 07/06/07 £ ti [email protected]=150000 (1 page) |
18 February 2007 | Ad 18/01/07--------- £ si [email protected]=125000 £ ic 18665500/18790500 (2 pages) |
18 February 2007 | Ad 08/01/07--------- £ si [email protected]=75000 £ ic 18496750/18571750 (2 pages) |
18 February 2007 | Ad 12/01/07--------- £ si [email protected]=93750 £ ic 18571750/18665500 (2 pages) |
15 January 2007 | Resolutions
|
14 December 2006 | Accounts made up to 30 September 2006 (55 pages) |
25 October 2006 | Return made up to 10/09/06; bulk list available separately (7 pages) |
8 September 2006 | Resolutions
|
10 August 2006 | Ad 25/07/06--------- £ si [email protected]=25000 £ ic 18409250/18434250 (2 pages) |
10 August 2006 | Ad 27/07/06--------- £ si [email protected]=62500 £ ic 18434250/18496750 (2 pages) |
26 July 2006 | Memorandum and Articles of Association (36 pages) |
11 May 2006 | Ad 02/05/06--------- £ si [email protected]=22500 £ ic 18386750/18409250 (2 pages) |
10 May 2006 | Ad 27/04/06--------- £ si [email protected]=12500 £ ic 18374250/18386750 (2 pages) |
8 May 2006 | Ad 24/04/06--------- £ si [email protected]=18750 £ ic 18293000/18311750 (2 pages) |
8 May 2006 | Ad 24/04/06--------- £ si [email protected]=62500 £ ic 18311750/18374250 (2 pages) |
8 May 2006 | Ad 24/04/06--------- £ si [email protected]=18750 £ ic 18274250/18293000 (2 pages) |
3 May 2006 | Ad 10/04/06--------- £ si [email protected]=12500 £ ic 18161750/18174250 (2 pages) |
3 May 2006 | Ad 11/04/06--------- £ si [email protected]=37500 £ ic 18174250/18211750 (2 pages) |
3 May 2006 | Ad 12/04/06--------- £ si [email protected]=62500 £ ic 18211750/18274250 (2 pages) |
31 March 2006 | Ad 24/03/06--------- £ si [email protected]=12500 £ ic 18149250/18161750 (2 pages) |
28 March 2006 | Ad 09/03/06--------- £ si [email protected]=12500 £ ic 18136750/18149250 (2 pages) |
28 March 2006 | Ad 22/03/06--------- £ si [email protected]=25000 £ ic 18093000/18118000 (2 pages) |
28 March 2006 | Ad 21/03/06--------- £ si [email protected]=12500 £ ic 18080500/18093000 (2 pages) |
28 March 2006 | Ad 16/03/06--------- £ si [email protected]=18750 £ ic 18118000/18136750 (2 pages) |
14 March 2006 | Ad 01/03/06--------- £ si [email protected]=12500 £ ic 17955500/17968000 (2 pages) |
14 March 2006 | Ad 27/02/06--------- £ si [email protected]=62500 £ ic 18018000/18080500 (2 pages) |
14 March 2006 | Ad 27/02/06--------- £ si [email protected]=50000 £ ic 17968000/18018000 (2 pages) |
14 March 2006 | Ad 07/03/06--------- £ si [email protected]=6250 £ ic 17949250/17955500 (2 pages) |
7 March 2006 | Ad 17/02/06--------- £ si [email protected]=18750 £ ic 17930500/17949250 (2 pages) |
7 March 2006 | Ad 14/02/06--------- £ si [email protected]=25000 £ ic 17880500/17905500 (2 pages) |
7 March 2006 | Ad 01/02/06--------- £ si [email protected]=87500 £ ic 17699250/17786750 (2 pages) |
7 March 2006 | Ad 08/02/06--------- £ si [email protected]=68750 £ ic 17811750/17880500 (2 pages) |
7 March 2006 | Ad 07/02/06--------- £ si [email protected]=25000 £ ic 17786750/17811750 (2 pages) |
7 March 2006 | Ad 15/02/06--------- £ si [email protected]=25000 £ ic 17905500/17930500 (2 pages) |
11 January 2006 | Ad 01/12/05--------- £ si [email protected]=12500 £ ic 17218000/17230500 (2 pages) |
11 January 2006 | Ad 08/12/05--------- £ si [email protected]=18750 £ ic 17230500/17249250 (2 pages) |
14 December 2005 | Company name changed jpmorgan fleming chinese investm ent trust PLC\certificate issued on 14/12/05 (4 pages) |
14 December 2005 | Ad 16/11/05--------- £ si [email protected]=12500 £ ic 17205500/17218000 (2 pages) |
2 December 2005 | Accounts made up to 30 September 2005 (47 pages) |
30 November 2005 | Ad 14/11/05--------- £ si [email protected]=50000 £ ic 17155500/17205500 (2 pages) |
7 November 2005 | Ad 16/08/05--------- £ si [email protected] (2 pages) |
2 November 2005 | Ad 19/10/05--------- £ si [email protected]=21250 £ ic 17115500/17136750 (2 pages) |
2 November 2005 | Ad 21/10/05--------- £ si [email protected]=18750 £ ic 17136750/17155500 (2 pages) |
21 October 2005 | Ad 02/08/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 10/02/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 12/08/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 10/10/05--------- £ si [email protected]=12500 £ ic 17103000/17115500 (2 pages) |
21 October 2005 | Ad 10/02/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 27/07/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 10/03/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 09/02/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 02/03/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 11/03/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 27/04/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 28/07/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 09/03/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 25/02/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 29/07/05-22/08/05 £ si [email protected] (2 pages) |
19 October 2005 | Return made up to 10/09/05; bulk list available separately (7 pages) |
27 September 2005 | Ad 04/03/05--------- £ si [email protected]=68750 £ ic 16546750/16615500 (2 pages) |
22 September 2005 | Ad 07/09/05--------- £ si [email protected]=25000 £ ic 16521750/16546750 (2 pages) |
27 May 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 10/09/04; bulk list available separately (6 pages) |
27 January 2005 | Director resigned (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
17 December 2004 | Resolutions
|
16 November 2004 | Accounts made up to 30 September 2004 (47 pages) |
25 October 2004 | Ad 06/11/03--------- £ si [email protected]=25000 £ ic 15173071/15198071 (2 pages) |
25 October 2004 | Ad 14/01/04--------- £ si [email protected]=25000 £ ic 14973071/14998071 (2 pages) |
25 October 2004 | Ad 06/11/03--------- £ si [email protected]=25000 £ ic 15198071/15223071 (2 pages) |
25 October 2004 | Ad 09/01/04--------- £ si [email protected]=25000 £ ic 15085571/15110571 (2 pages) |
25 October 2004 | Ad 09/02/04--------- £ si [email protected]=50000 £ ic 14923071/14973071 (2 pages) |
25 October 2004 | Ad 03/02/04--------- £ si [email protected]=62500 £ ic 14998071/15060571 (2 pages) |
25 October 2004 | Ad 28/01/04--------- £ si [email protected]=12500 £ ic 14885571/14898071 (2 pages) |
25 October 2004 | Ad 20/01/04--------- £ si [email protected]=25000 £ ic 14898071/14923071 (2 pages) |
25 October 2004 | Ad 29/01/04--------- £ si [email protected]=37500 £ ic 14848071/14885571 (2 pages) |
25 October 2004 | Ad 30/12/03--------- £ si [email protected]=62500 £ ic 15110571/15173071 (2 pages) |
25 October 2004 | Ad 24/12/03--------- £ si [email protected]=25000 £ ic 15060571/15085571 (2 pages) |
11 October 2004 | Ad 31/03/04--------- £ si [email protected]=25000 £ ic 14811479/14836479 (2 pages) |
11 October 2004 | Ad 13/04/04--------- £ si [email protected]=11592 £ ic 14836479/14848071 (2 pages) |
30 July 2004 | Ad 06/11/03--------- £ si [email protected]=250 £ ic 14807729/14807979 (2 pages) |
30 July 2004 | Ad 28/01/04--------- £ si [email protected]=125 £ ic 14809854/14809979 (2 pages) |
30 July 2004 | Ad 09/01/04--------- £ si [email protected]=250 £ ic 14809104/14809354 (2 pages) |
30 July 2004 | Ad 06/11/03--------- £ si [email protected]=250 £ ic 14807979/14808229 (2 pages) |
30 July 2004 | Ad 30/12/03--------- £ si [email protected]=625 £ ic 14808479/14809104 (2 pages) |
30 July 2004 | Ad 20/01/04--------- £ si [email protected]=250 £ ic 14809604/14809854 (2 pages) |
30 July 2004 | Ad 14/01/04--------- £ si [email protected]=250 £ ic 14809354/14809604 (2 pages) |
30 July 2004 | Ad 29/01/04--------- £ si [email protected]=375 £ ic 14809979/14810354 (2 pages) |
30 July 2004 | Ad 24/12/03--------- £ si [email protected]=250 £ ic 14808229/14808479 (2 pages) |
30 July 2004 | Ad 09/02/04--------- £ si [email protected]=500 £ ic 14810979/14811479 (2 pages) |
30 July 2004 | Ad 03/02/04--------- £ si [email protected]=625 £ ic 14810354/14810979 (2 pages) |
19 July 2004 | Ad 27/05/04--------- £ si [email protected]=12500 £ ic 14795229/14807729 (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (3 pages) |
23 March 2004 | Ad 09/02/04--------- £ si [email protected]=810 £ ic 14794419/14795229 (3 pages) |
10 February 2004 | Ad 06/11/03--------- £ si [email protected]=250 £ ic 14789124/14789374 (2 pages) |
10 February 2004 | Ad 14/01/04--------- £ si [email protected]=250 £ ic 14792044/14792294 (2 pages) |
10 February 2004 | Ad 09/01/04--------- £ si [email protected]=625 £ ic 14792669/14793294 (2 pages) |
10 February 2004 | Ad 16/10/03--------- £ si [email protected]=250 £ ic 14787999/14788249 (2 pages) |
10 February 2004 | Ad 22/09/03--------- £ si [email protected]=875 £ ic 14793544/14794419 (2 pages) |
10 February 2004 | Ad 06/11/03--------- £ si [email protected]=250 £ ic 14788874/14789124 (2 pages) |
10 February 2004 | Ad 16/10/03--------- £ si [email protected]=1500 £ ic 14786499/14787999 (2 pages) |
10 February 2004 | Ad 22/09/03--------- £ si [email protected]=625 £ ic 14785847/14786472 (2 pages) |
10 February 2004 | Ad 15/01/04--------- £ si [email protected]=375 £ ic 14792294/14792669 (2 pages) |
10 February 2004 | Ad 20/01/04--------- £ si [email protected]=250 £ ic 14793294/14793544 (2 pages) |
10 February 2004 | Ad 05/12/03--------- £ si [email protected]=625 £ ic 14789999/14790624 (2 pages) |
10 February 2004 | Ad 12/12/03--------- £ si [email protected]=250 £ ic 14790624/14790874 (2 pages) |
10 February 2004 | Ad 06/01/04--------- £ si [email protected]=295 £ ic 14791499/14791794 (2 pages) |
10 February 2004 | Ad 09/01/04--------- £ si [email protected]=250 £ ic 14791794/14792044 (2 pages) |
10 February 2004 | Ad 30/12/03--------- £ si [email protected]=625 £ ic 14790874/14791499 (2 pages) |
10 February 2004 | Ad 14/11/03--------- £ si [email protected]=625 £ ic 14789374/14789999 (2 pages) |
10 February 2004 | Ad 31/10/03--------- £ si [email protected]=625 £ ic 14788249/14788874 (2 pages) |
10 February 2004 | Ad 24/09/03--------- £ si [email protected]=27 £ ic 14786472/14786499 (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Nc inc already adjusted 16/12/03 (1 page) |
9 January 2004 | New director appointed (2 pages) |
6 January 2004 | Resolutions
|
23 December 2003 | Director resigned (1 page) |
9 December 2003 | Ad 21/10/03--------- £ si [email protected]=62500 £ ic 14723347/14785847 (2 pages) |
2 December 2003 | Return made up to 10/09/02; bulk list available separately (8 pages) |
1 December 2003 | Ad 30/10/03--------- £ si [email protected]=25000 £ ic 14698347/14723347 (2 pages) |
1 December 2003 | Ad 22/10/03--------- £ si [email protected]=20000 £ ic 14678347/14698347 (2 pages) |
1 December 2003 | Ad 10/10/03--------- £ si [email protected]=81250 £ ic 14534597/14615847 (2 pages) |
1 December 2003 | Ad 13/10/03--------- £ si [email protected]=62500 £ ic 14615847/14678347 (2 pages) |
27 November 2003 | Nc inc already adjusted 03/09/03 (2 pages) |
27 November 2003 | Resolutions
|
22 November 2003 | Accounts made up to 30 September 2003 (47 pages) |
22 October 2003 | Return made up to 10/09/03; bulk list available separately (12 pages) |
30 May 2003 | Auditor's resignation (1 page) |
24 December 2002 | Resolutions
|
17 December 2002 | Accounts made up to 30 September 2002 (46 pages) |
16 September 2002 | Director's particulars changed (1 page) |
15 May 2002 | Ad 15/02/02--------- £ si [email protected]=19 £ ic 14534115/14534134 (2 pages) |
26 April 2002 | Director resigned (1 page) |
9 January 2002 | £ sr [email protected] 03/08/01 (1 page) |
31 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
13 December 2001 | Company name changed the fleming chinese investment t rust PLC\certificate issued on 13/12/01 (6 pages) |
5 December 2001 | Accounts made up to 30 September 2001 (36 pages) |
12 November 2001 | Return made up to 10/09/01; bulk list available separately (9 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 10 aldermanbury, london, EC2V 7RF (1 page) |
3 January 2001 | Resolutions
|
9 November 2000 | Accounts made up to 30 September 2000 (38 pages) |
9 October 2000 | Return made up to 10/09/00; bulk list available separately
|
25 September 2000 | Registered office changed on 25/09/00 from: 20 finsbury street, london, EC2Y 9AQ (1 page) |
31 August 2000 | £ ic 14977460/14952460 28/03/00 £ sr [email protected]=25000 (1 page) |
31 August 2000 | £ ic 14952460/14664960 30/03/00 £ sr [email protected]=287500 (1 page) |
31 August 2000 | £ ic 15027460/14977460 09/03/00 £ sr [email protected]=50000 (1 page) |
31 August 2000 | £ ic 15039960/15027460 01/03/00 £ sr [email protected]=12500 (1 page) |
31 August 2000 | £ ic 15114960/15039960 08/11/99 £ sr [email protected]=75000 (1 page) |
31 August 2000 | £ sr [email protected] 23/08/99 (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
10 March 2000 | Memorandum and Articles of Association (36 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
16 February 2000 | Notice of intention to trade as an investment co. (1 page) |
19 December 1999 | Accounts made up to 30 September 1999 (38 pages) |
29 October 1999 | Ad 01/02/99--------- £ si [email protected] (2 pages) |
19 October 1999 | Return made up to 10/09/99; bulk list available separately (9 pages) |
20 July 1999 | Memorandum and Articles of Association (38 pages) |
4 June 1999 | Notice to cease trading as an investment company (1 page) |
3 June 1999 | New director appointed (3 pages) |
27 May 1999 | Interim accounts made up to 18 February 1999 (7 pages) |
28 January 1999 | Certificate of cancellation of share premium account (1 page) |
28 January 1999 | Cancel share premium account (1 page) |
8 January 1999 | Director's particulars changed (2 pages) |
6 January 1999 | Resolutions
|
6 January 1999 | Resolutions
|
11 December 1998 | Director resigned (1 page) |
17 November 1998 | Accounts made up to 30 September 1998 (36 pages) |
4 November 1998 | Auditor's resignation (1 page) |
28 September 1998 | Return made up to 10/09/98; bulk list available separately (9 pages) |
15 September 1998 | Director's particulars changed (2 pages) |
15 September 1998 | Director's particulars changed (2 pages) |
15 September 1998 | Director's particulars changed (2 pages) |
8 April 1998 | Director's particulars changed (2 pages) |
26 November 1997 | Accounts made up to 30 September 1997 (33 pages) |
15 October 1997 | Director's particulars changed (2 pages) |
13 October 1997 | Director's particulars changed (2 pages) |
13 October 1997 | Director's particulars changed (2 pages) |
13 October 1997 | Director's particulars changed (2 pages) |
13 October 1997 | Director's particulars changed (2 pages) |
13 October 1997 | Director's particulars changed (2 pages) |
9 October 1997 | Return made up to 10/09/97; bulk list available separately (9 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 25 copthall avenue, london, EC2R 7DR (1 page) |
18 June 1997 | Return made up to 10/09/96; bulk list available separately; amend (9 pages) |
17 February 1997 | New director appointed (3 pages) |
25 November 1996 | Accounts made up to 30 September 1996 (34 pages) |
11 November 1996 | Return made up to 10/09/96; full list of members (9 pages) |
7 November 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
24 July 1996 | Resolutions
|
13 May 1996 | Resolutions
|
27 March 1996 | Location of register of members (non legible) (1 page) |
25 February 1996 | New director appointed (3 pages) |
28 November 1995 | Accounts made up to 30 September 1995 (32 pages) |
19 October 1995 | Return made up to 10/09/95; bulk list available separately (20 pages) |
5 October 1995 | Ad 08/09/95--------- £ si [email protected]=1446 £ ic 15073420/15074866 (2 pages) |
29 June 1995 | Ad 13/06/95--------- £ si [email protected]=832 £ ic 15072588/15073420 (2 pages) |
31 March 1995 | Ad 06/03/95--------- £ si [email protected]=13963 £ ic 15058625/15072588 (2 pages) |
10 March 1995 | Ad 08/02/95--------- £ si [email protected]=7099 £ ic 15051526/15058625 (2 pages) |
10 March 1995 | Ad 08/02/95--------- £ si [email protected]=617 £ ic 15050909/15051526 (2 pages) |
18 December 1994 | Accounts made up to 30 September 1994 (15 pages) |
30 September 1993 | Listing of particulars (58 pages) |
28 September 1993 | Resolutions
|
10 September 1993 | Incorporation (84 pages) |