Company NameGatwick Airport Storage And Hydrant Company Limited
Company StatusActive
Company Number02885038
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Mark James Workman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(21 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleRegional Operations Manager
Country of ResidenceEngland
Correspondence AddressKuwait Petroleum International
Aviation Company, (Uk) Limited
Duke's Court, Duke Street
Woking, Surrey
GU21 5BH
Director NameKarolina Gajos
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed21 May 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleOil Company Executive
Country of ResidencePoland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Mark Stephen Hayward
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBuilding 1204 Sandringham Road
Heathrow Airport
Hounslow
Middx
TW6 3SH
Director NameMr Richard Edward Bramley Livingston
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NamePhilippe Christian Huck
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2021(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleGlobal Aviation Support Manager
Country of ResidenceFrance
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Andrew Robson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCountry Operations Manager
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Patrick Howley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleEnergy
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMrs Agnes Ginsburger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceFrance
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed16 June 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Philippe De Renzy-Martin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1994(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1995)
RoleOil Company Executive
Correspondence Address26 Acfold Road
Fulham
London
SW6 2AL
Secretary NameDeirdre Mary Alison Watson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1994(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 May 1994)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NamePaul Frederick Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 1998)
RoleOperations Manager
Correspondence AddressDovedale
Wallis Wood
Dorking
Surrey
RH5 5RD
Director NameMr Richard Alan Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 31 July 2011)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Stanbury Park Spencers Wood
Reading
Berkshire
RG7 1BN
Director NameChristopher Richard Banks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1995)
RoleAviation Manager
Correspondence Address9 Kingsmead
Edlesborough
Dunstable
Bedfordshire
LU6 2JN
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed06 January 1995(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameJean Francois Giraud
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 May 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1997)
RoleCorporate Policy Manager
Correspondence Address15 Knaresborough Place
London
SW5 0TF
Director NameFabrice Brouard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed22 November 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 1998)
RoleOperations Deputy Manager
Correspondence Address15 Rue Des Freres
Morane
Paris
75015
Director NameJean-Francois Durand Balot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed02 March 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2002)
RoleElf Director
Correspondence Address73 Rue Corot
Ville D`Avray 92410
France
Foreign
Director NameJohn Hardy Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2001)
RoleCommercial Operations Manager
Correspondence Address5 Norgrove Park
Gerrards Cross
Buckinghamshire
SL9 8QT
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameMr Paul Jerzy Dubenski
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2005)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address13 Highfield Road
Berkhamsted
Hertfordshire
HP4 2DA
Director NameSimon Jeremy Fage
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2005)
RoleOil Company Exec
Correspondence AddressCanaima
57 Shakespeare Street
North Watford
Hertfordshire
WD24 5HE
Director NameTimothy Collins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2007)
RoleOil Company Exec
Correspondence Address1 Smallbridge Cottages
Smallbridge Road Horsmonden
Tonbridge
Kent
TN12 8EP
Director NameMichael Constable
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2009)
RoleOil Company Exec
Correspondence Address8 Overton Close
Middlewich
Cheshire
CW10 0PZ
Director NameRobert William Finch
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 April 2006)
RoleOil Company Executive
Correspondence Address37 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameMr Paul Jerzy Dubenski
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2009)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address13 Highfield Road
Berkhamsted
Hertfordshire
HP4 2DA
Director NameMr Andrew Steven Chubb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Director NameChristopher David Aston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Corner
12a Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameMr John Peter Buxton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2013)
RoleOperations Manager, Q8 Aviation
Country of ResidenceUnited Kingdom
Correspondence Address8 York Road
London
SE1 7NA
Director NameMr Jonathan Marc Daniels
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 York Road
London
SE1 7NA
Director NameMr Alan Murray Easton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(20 years after company formation)
Appointment Duration5 years (resigned 04 January 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 York Road
London
SE1 7NA
Director NameNeil Dumbleton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2020)
RoleGlobal Jv Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael Dominic Briggs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed22 May 2000(6 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 June 2021)
Correspondence AddressShell Centre
London
SE1 7NA

Location

Registered AddressOne Bartholomew Close
London
EC1A 7BL
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Esso Petroleum Company LTD
25.00%
Ordinary
200 at £1Total Uk LTD
25.00%
Ordinary
100 at £1Bp International LTD
12.50%
Ordinary
100 at £1Kuwait Petroleum International Aviation Company (Uk) LTD
12.50%
Ordinary
100 at £1Shell Uk LTD
12.50%
Ordinary
100 at £1Valero Energy LTD
12.50%
Ordinary

Financials

Year2014
Turnover£15,449,000
Net Worth£10,594,000
Cash£5,616,000
Current Liabilities£3,286,000

Accounts

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

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

31 October 2019Delivered on: 7 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property (if any) of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule of the. Instrument - for more details please refer to the instrument.
Outstanding
31 October 2019Delivered on: 7 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 December 2003Delivered on: 29 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and pipelines at gatwick airport, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 June 1997Delivered on: 11 June 1997
Satisfied on: 27 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined).
Particulars: Including all those l/h properties (with fixtures thereon) at gatwick airport - london together with the buildings structures and erections now or from time to time erected thereon and together with the pipelines. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 September 2023Full accounts made up to 31 December 2022 (26 pages)
5 September 2023Termination of appointment of Patrick Howley as a director on 1 September 2023 (1 page)
5 September 2023Appointment of Jean Francois Garnier as a director on 1 September 2023 (2 pages)
26 April 2023Termination of appointment of Mark Stephen Hayward as a director on 24 April 2023 (1 page)
26 April 2023Appointment of Mr Nicholas Elis Vaughan Roberts as a director on 24 April 2023 (2 pages)
30 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
18 January 2023Termination of appointment of Andrew Robson as a director on 30 September 2022 (1 page)
4 January 2023Appointment of Martin Charles Ringrose as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Richard Edward Bramley Livingston as a director on 1 January 2023 (1 page)
20 December 2022Director's details changed for Mr Mark Stephen Hayward on 7 October 2020 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (26 pages)
21 February 2022Notification of a person with significant control statement (2 pages)
8 February 2022Cessation of Total Uk Limited as a person with significant control on 6 April 2016 (1 page)
8 February 2022Cessation of Esso Petroleum Company Limited as a person with significant control on 6 April 2016 (1 page)
3 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 December 2020 (26 pages)
3 December 2021Termination of appointment of Philippe Christian Huck as a director on 30 November 2021 (1 page)
3 December 2021Appointment of Mrs Agnes Ginsburger as a director on 30 November 2021 (2 pages)
7 September 2021Appointment of Mr Patrick Howley as a director on 6 September 2021 (2 pages)
7 September 2021Termination of appointment of Calum James Stacey as a director on 6 September 2021 (1 page)
3 September 2021Appointment of Andrew Robson as a director on 1 September 2021 (2 pages)
17 June 2021Register inspection address has been changed to Shell Centre London SE1 7NA (1 page)
17 June 2021Appointment of Broadway Secretaries Limited as a secretary on 16 June 2021 (2 pages)
17 June 2021Registered office address changed from Shell Centre London SE1 7NA England to One Bartholomew Close London EC1A 7BL on 17 June 2021 (1 page)
17 June 2021Termination of appointment of Shell Corporate Secretary Limited as a secretary on 16 June 2021 (1 page)
4 June 2021Appointment of Director Philippe Christian Huck as a director on 1 March 2021 (2 pages)
15 March 2021Termination of appointment of Michael Dominic Briggs as a director on 1 March 2021 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (24 pages)
15 December 2020Appointment of Mr Richard Edward Bramley Livingston as a director on 7 December 2020 (2 pages)
14 December 2020Termination of appointment of Andrew Charles Francis Taylor as a director on 7 December 2020 (1 page)
12 October 2020Appointment of Mark Stephen Hayward as a director on 7 October 2020 (2 pages)
9 October 2020Termination of appointment of Andrew Peters as a director on 7 October 2020 (1 page)
26 May 2020Appointment of Karolina Gajos as a director on 21 May 2020 (2 pages)
26 May 2020Termination of appointment of Neil Dumbleton as a director on 20 May 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
7 November 2019Registration of charge 028850380005, created on 31 October 2019 (36 pages)
7 November 2019Registration of charge 028850380004, created on 31 October 2019 (17 pages)
4 November 2019Satisfaction of charge 3 in full (4 pages)
9 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page)
7 June 2019Full accounts made up to 31 December 2018 (23 pages)
25 March 2019Appointment of Mr Michael Dominic Briggs as a director on 1 January 2019 (2 pages)
14 March 2019Termination of appointment of Paul William Vowell as a director on 1 January 2019 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
4 January 2019Termination of appointment of Alan Murray Easton as a director on 4 January 2019 (1 page)
4 January 2019Appointment of Mr. Calum James Stacey as a director on 4 January 2019 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (24 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
29 September 2017Full accounts made up to 31 December 2016 (29 pages)
29 September 2017Full accounts made up to 31 December 2016 (29 pages)
22 September 2017Appointment of Neil Dumbleton as a director on 8 November 2016 (2 pages)
22 September 2017Appointment of Neil Dumbleton as a director on 8 November 2016 (2 pages)
21 September 2017Termination of appointment of Neil Richard Watkins as a director on 1 September 2017 (1 page)
21 September 2017Termination of appointment of John Mcmillan as a director on 8 November 2016 (1 page)
21 September 2017Termination of appointment of John Mcmillan as a director on 8 November 2016 (1 page)
21 September 2017Termination of appointment of Neil Richard Watkins as a director on 1 September 2017 (1 page)
7 September 2017Appointment of Mr. Andrew Peters as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr. Andrew Peters as a director on 1 September 2017 (2 pages)
3 July 2017Termination of appointment of Mary Marshall Henderson as a director on 7 June 2017 (1 page)
3 July 2017Termination of appointment of Mary Marshall Henderson as a director on 7 June 2017 (1 page)
7 June 2017Appointment of Mrs Mary Marshall Henderson as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mrs Mary Marshall Henderson as a director on 7 June 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 May 2016Appointment of Paul Vowell as a director on 10 November 2015 (2 pages)
3 May 2016Appointment of Paul Vowell as a director on 10 November 2015 (2 pages)
26 April 2016Termination of appointment of Darran Bradley Stokes as a director on 10 November 2015 (1 page)
26 April 2016Termination of appointment of Darran Bradley Stokes as a director on 10 November 2015 (1 page)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 800
(9 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 800
(9 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
20 August 2015Appointment of Mark Workman as a director on 1 July 2015 (2 pages)
20 August 2015Appointment of Mark Workman as a director on 1 July 2015 (2 pages)
20 August 2015Appointment of Mark Workman as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Sam Oliver Naish as a director on 1 July 2015 (1 page)
23 April 2015Memorandum and Articles of Association (16 pages)
23 April 2015Memorandum and Articles of Association (16 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the preceding three amendments to the articles shall be deemed to have been passed to be effective 09/05/2002. that the board meetings held between 09/05/2002 to date at which only 5 or 6 directors were present shall be deemed to have been quorate and all business approved at those meetings to have been validly passed by the board. 08/12/2014
(11 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 800
(9 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 800
(9 pages)
6 January 2015Resolutions
  • RES13 ‐ That the preceding three amendments to the articles shall be deemed to have been passed to be effective 09/05/2002. that the board meetings held between 09/05/2002 to date at which only 5 or 6 directors were present shall be deemed to have been quorate and all business approved at those meetings to have been validly passed by the board. 08/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 800
(9 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
10 February 2014Termination of appointment of Richard Jones as a director (1 page)
10 February 2014Termination of appointment of Richard Jones as a director (1 page)
10 February 2014Appointment of Mr Alan Murray Easton as a director (2 pages)
10 February 2014Appointment of Mr Alan Murray Easton as a director (2 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 800
(10 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 800
(10 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 800
(10 pages)
6 November 2013Full accounts made up to 31 December 2012 (19 pages)
6 November 2013Full accounts made up to 31 December 2012 (19 pages)
17 October 2013Appointment of Mr Sam Oliver Naish as a director (2 pages)
17 October 2013Appointment of Mr Sam Oliver Naish as a director (2 pages)
16 October 2013Termination of appointment of Mary Henderson as a director (1 page)
16 October 2013Termination of appointment of Mary Henderson as a director (1 page)
10 October 2013Appointment of Andrew Charles Francis Taylor as a director (2 pages)
10 October 2013Appointment of Andrew Charles Francis Taylor as a director (2 pages)
9 October 2013Termination of appointment of Paul Westerman as a director (1 page)
9 October 2013Termination of appointment of Paul Westerman as a director (1 page)
29 August 2013Termination of appointment of Francis Hogan as a director (1 page)
29 August 2013Appointment of Neil Watkins as a director (2 pages)
29 August 2013Appointment of Neil Watkins as a director (2 pages)
29 August 2013Termination of appointment of Francis Hogan as a director (1 page)
12 April 2013Termination of appointment of Riccardo Squitieri as a director (1 page)
12 April 2013Termination of appointment of Riccardo Squitieri as a director (1 page)
11 February 2013Appointment of Ms Mary Marshall Henderson as a director (2 pages)
11 February 2013Termination of appointment of John Buxton as a director (1 page)
11 February 2013Appointment of Ms Mary Marshall Henderson as a director (2 pages)
11 February 2013Termination of appointment of John Buxton as a director (1 page)
30 January 2013Termination of appointment of Jonathan Daniels as a director (1 page)
30 January 2013Termination of appointment of Jonathan Daniels as a director (1 page)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
26 November 2012Appointment of Riccardo Squitieri as a director (2 pages)
26 November 2012Appointment of Riccardo Squitieri as a director (2 pages)
19 November 2012Termination of appointment of Duncan Storey as a director (1 page)
19 November 2012Termination of appointment of Duncan Storey as a director (1 page)
9 November 2012Appointment of Mr Jonathan Marc Daniels as a director (2 pages)
9 November 2012Appointment of Mr Jonathan Marc Daniels as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
7 August 2012Appointment of Mr Richard Aled Jones as a director (2 pages)
7 August 2012Appointment of Mr Richard Aled Jones as a director (2 pages)
6 August 2012Termination of appointment of Michael Nash as a director (1 page)
6 August 2012Termination of appointment of Michael Nash as a director (1 page)
21 May 2012Appointment of Mr Darran Bradley Stokes as a director (2 pages)
21 May 2012Termination of appointment of a director (1 page)
21 May 2012Termination of appointment of a director (1 page)
21 May 2012Appointment of Mr Darran Bradley Stokes as a director (2 pages)
11 April 2012Appointment of Mr Michael James Nash as a director (2 pages)
11 April 2012Appointment of Paul Westerman as a director (2 pages)
11 April 2012Appointment of Mr Michael James Nash as a director (2 pages)
11 April 2012Termination of appointment of Amir Ibrahim as a director (1 page)
11 April 2012Termination of appointment of Anthony Mills as a director (1 page)
11 April 2012Appointment of Paul Westerman as a director (2 pages)
11 April 2012Termination of appointment of Amir Ibrahim as a director (1 page)
11 April 2012Termination of appointment of Anthony Mills as a director (1 page)
4 April 2012Termination of appointment of Richard Jones as a director (1 page)
4 April 2012Termination of appointment of Richard Jones as a director (1 page)
12 March 2012Director's details changed for Mr Anthony William James Mills on 15 December 2011 (2 pages)
12 March 2012Director's details changed for Mr Anthony William James Mills on 15 December 2011 (2 pages)
9 March 2012Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages)
9 March 2012Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages)
9 March 2012Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Anthony William James Mills on 15 December 2011 (2 pages)
25 January 2012Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Duncan Alastair Storey on 1 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Anthony William James Mills on 15 December 2011 (2 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (11 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (11 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (11 pages)
13 January 2012Appointment of Mr Anthony William James Mills as a director (2 pages)
13 January 2012Appointment of Mr Anthony William James Mills as a director (2 pages)
8 November 2011Appointment of Mr Duncan Alastair Storey as a director (2 pages)
8 November 2011Appointment of Mr Duncan Alastair Storey as a director (2 pages)
1 November 2011Termination of appointment of Richard Crowe as a director (1 page)
1 November 2011Termination of appointment of Richard Crowe as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
10 March 2011Termination of appointment of a director (1 page)
10 March 2011Termination of appointment of a director (1 page)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (11 pages)
9 November 2010Termination of appointment of David Pullinger as a director (1 page)
9 November 2010Termination of appointment of David Pullinger as a director (1 page)
16 August 2010Full accounts made up to 31 December 2009 (19 pages)
16 August 2010Full accounts made up to 31 December 2009 (19 pages)
28 July 2010Appointment of John Peter Buxton as a director (2 pages)
28 July 2010Appointment of John Peter Buxton as a director (2 pages)
19 July 2010Appointment of Mr Richard Aled Jones as a director (2 pages)
19 July 2010Appointment of Mr Richard Aled Jones as a director (2 pages)
19 July 2010Termination of appointment of Richard Jones as a director (1 page)
19 July 2010Termination of appointment of Richard Jones as a director (1 page)
17 July 2010Termination of appointment of Richard Wesley as a director (1 page)
17 July 2010Termination of appointment of Richard Wesley as a director (1 page)
12 April 2010Termination of appointment of Toby Simmons as a director (1 page)
12 April 2010Termination of appointment of Toby Simmons as a director (1 page)
5 March 2010Termination of appointment of Michael Kirk as a director (1 page)
5 March 2010Termination of appointment of Michael Kirk as a director (1 page)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (9 pages)
8 December 2009Termination of appointment of Christopher Aston as a director (1 page)
8 December 2009Termination of appointment of Christopher Aston as a director (1 page)
11 August 2009Full accounts made up to 31 December 2008 (18 pages)
11 August 2009Full accounts made up to 31 December 2008 (18 pages)
11 July 2009Director appointed richard aled jones (2 pages)
11 July 2009Appointment terminated director david hauff (1 page)
11 July 2009Director appointed richard aled jones (2 pages)
11 July 2009Appointment terminated director david hauff (1 page)
15 June 2009Director appointed amir saadeddin ibrahim (2 pages)
15 June 2009Director appointed amir saadeddin ibrahim (2 pages)
16 May 2009Appointment terminated director michael constable (1 page)
16 May 2009Appointment terminated director michael constable (1 page)
7 May 2009Appointment terminated director paul dubenski (1 page)
7 May 2009Appointment terminated director ian harrison (1 page)
7 May 2009Appointment terminated director ian harrison (1 page)
7 May 2009Appointment terminated director paul dubenski (1 page)
13 January 2009Return made up to 06/01/09; full list of members (7 pages)
13 January 2009Return made up to 06/01/09; full list of members (7 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
23 January 2008Return made up to 06/01/08; full list of members (5 pages)
23 January 2008Return made up to 06/01/08; full list of members (5 pages)
21 October 2007Full accounts made up to 31 December 2006 (20 pages)
21 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
24 January 2007Return made up to 06/01/07; full list of members (5 pages)
24 January 2007Return made up to 06/01/07; full list of members (5 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (18 pages)
24 October 2006Full accounts made up to 31 December 2005 (18 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
23 March 2006Return made up to 06/01/06; full list of members (5 pages)
23 March 2006Return made up to 06/01/06; full list of members (5 pages)
27 February 2006New director appointed (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005New director appointed (2 pages)
27 January 2005Return made up to 06/01/05; full list of members (11 pages)
27 January 2005Return made up to 06/01/05; full list of members (11 pages)
21 October 2004Full accounts made up to 31 December 2003 (19 pages)
21 October 2004Full accounts made up to 31 December 2003 (19 pages)
24 January 2004Return made up to 06/01/04; full list of members (11 pages)
24 January 2004Return made up to 06/01/04; full list of members (11 pages)
29 December 2003Particulars of mortgage/charge (12 pages)
29 December 2003Particulars of mortgage/charge (12 pages)
27 December 2003Declaration of satisfaction of mortgage/charge (1 page)
27 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Return made up to 06/01/03; full list of members (12 pages)
21 January 2003Director resigned (1 page)
21 January 2003Return made up to 06/01/03; full list of members (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
15 January 2002Return made up to 06/01/02; full list of members (13 pages)
15 January 2002Return made up to 06/01/02; full list of members (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
26 January 2001Return made up to 06/01/01; full list of members (13 pages)
26 January 2001Return made up to 06/01/01; full list of members (13 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
23 January 2000Return made up to 06/01/00; full list of members (26 pages)
23 January 2000Return made up to 06/01/00; full list of members (26 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (1 page)
4 October 1999New director appointed (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
11 January 1999Return made up to 06/01/99; full list of members (20 pages)
11 January 1999Return made up to 06/01/99; full list of members (20 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 October 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
15 June 1998Director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 06/01/98; full list of members (23 pages)
26 January 1998Return made up to 06/01/98; full list of members (23 pages)
26 January 1998New director appointed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
11 June 1997Particulars of mortgage/charge (27 pages)
11 June 1997Particulars of mortgage/charge (27 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
8 January 1997Return made up to 06/01/97; full list of members (27 pages)
8 January 1997Return made up to 06/01/97; full list of members (27 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996Director resigned (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (2 pages)
12 January 1996Return made up to 06/01/96; full list of members (16 pages)
12 January 1996Return made up to 06/01/96; full list of members (16 pages)
16 November 1995Director resigned;new director appointed (6 pages)
16 November 1995Director resigned;new director appointed (6 pages)
13 November 1995Director resigned;new director appointed (4 pages)
13 November 1995Director resigned;new director appointed (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1995Return made up to 06/01/95; full list of members (17 pages)
6 February 1995Return made up to 06/01/95; full list of members (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
9 June 1994Nc inc already adjusted 26/05/94 (1 page)
9 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1994Ad 26/05/94--------- £ si 798@1=798 £ ic 2/800 (2 pages)
9 June 1994Nc inc already adjusted 26/05/94 (1 page)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
9 June 1994Ad 26/05/94--------- £ si 798@1=798 £ ic 2/800 (2 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
9 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1994Accounting reference date notified as 31/12 (1 page)
13 March 1994Accounting reference date notified as 31/12 (1 page)
28 February 1994Company name changed towcrown LIMITED\certificate issued on 01/03/94 (2 pages)
28 February 1994Company name changed towcrown LIMITED\certificate issued on 01/03/94 (2 pages)
18 February 1994Registered office changed on 18/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 1994Registered office changed on 18/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 January 1994Incorporation (13 pages)
6 January 1994Incorporation (13 pages)