Company NameMoreton Street Management Company Limited
Company StatusActive
Company Number02901276
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePenelope Ann Watkins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(same day as company formation)
RoleSick Childrens Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 9 Moreton Street
London
SW1V 2PW
Director NameMr Clive Booth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressWrights Hartland Road
Epping
CM16 4PF
Director NameDr Anna Abram
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(20 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleUniversity Lecturer/Head Of Department
Country of ResidenceUnited Kingdom
Correspondence Address74 York Terrace
Cambridge
CB1 2PR
Director NameMr Robert Kevin Woolley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(21 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleNHS Executive
Country of ResidenceEngland
Correspondence AddressEagle House 28 Billing Road
Northampton
NN1 5AJ
Director NameMr David Malcolm Taylor Campbell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(23 years after company formation)
Appointment Duration7 years, 1 month
RoleRetired General Medical Practitioner
Country of ResidenceEngland
Correspondence Address1 High Street
Needham Market
Suffolk
IP8 8AL
Secretary NameBUNN & Co (London) Limited (Corporation)
StatusCurrent
Appointed01 April 2024(30 years, 1 month after company formation)
Appointment Duration1 month, 1 week
Correspondence Address18 Churton Street
London
SW1V 2LL
Director NameJohannes Adrianes Maria Koehler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleBarman
Correspondence AddressFlat 31
9 Moreton Street
London
Sw1v 2pw
SW1V 2PW
Director NameFrederick David Fitzgerald O'Brien
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleActor/Singer/Composer
Correspondence AddressFlat 21
9 Moreton Street
London
SW1V 2PW
Secretary NamePenelope Ann Watkins
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleSick Childrens Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Moreton Street
London
SW1V 2PW
Director NameChristina Margaret Stewart
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 1999)
RoleChemist
Correspondence AddressFlat 6 9 Moreton Street
London
SW1V 2PW
Director NameRachel Mary Moffatt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressFlat 5 9 Moreton Street
Pimlico
London
SW1V 2PW
Director NameDavid Boulton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(4 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHobson Farm
Cowgill
Sedbergh
Cumbria
LA10 5RF
Director NameJulia Mary Pitts
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(5 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 March 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
9 Moreton Street
London
SW1V 2PW
Director NameAnne Patricia Fitzpatrick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2006)
RoleChurchworker
Correspondence AddressFlat 11
7-9 Moreton Street
London
SW1V 2PW
Director NameMr Clive Booth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2012)
RoleP R Consultant
Country of ResidenceEngland
Correspondence AddressFlat 22
7-9 Moreton Street
London
SW1V 2PW
Director NameDr Alexander Charles Starling
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(11 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 33
9 Moreton Street
London
SW1V 2PW
Director NameDr Michael David Kandiah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2005(11 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 March 2021)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23
9 Moreton Street
London
SW1V 2PW
Director NameAlison Louise Williams
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 7-9 Moreton Street
London
SW1V 2PW
Secretary NameAlison Louise Williams
NationalityBritish
StatusResigned
Appointed27 March 2007(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 7-9 Moreton Street
London
SW1V 2PW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Bunn & Co
18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

-OTHER
42.86%
-
1 at £1Anna Abram
2.86%
Ordinary
1 at £1Browncliff LTD
2.86%
Ordinary
1 at £1Catherine Jane Campbell & David Malcolm Taylor Campbell
2.86%
Ordinary
1 at £1Charlotte Bronwen Good & Sienna India Smallman
2.86%
Ordinary
1 at £1Charlotte Good & Kathryn Maclay
2.86%
Ordinary
1 at £1Elizabeth Beatrice Allan
2.86%
Ordinary
1 at £1Jan Ensor
2.86%
Ordinary
1 at £1Michael Gaskell
2.86%
Ordinary
1 at £1Mr A. Coombecote
2.86%
Ordinary
1 at £1Mr Anthony Kennet
2.86%
Ordinary
1 at £1Mr Clive Booth & Mrs Leslie Booth
2.86%
Ordinary
1 at £1Mr Michael Kandiah
2.86%
Ordinary
1 at £1Mr Ronald Bartolo
2.86%
Ordinary
1 at £1Mr Ronald Kowalski & Anthea Boulton & David Boulton
2.86%
Ordinary
1 at £1Mrs Judith Leigh & Dr David Leigh
2.86%
Ordinary
1 at £1Ms Linda Capitelli
2.86%
Ordinary
1 at £1Ms Louise Mccullogh
2.86%
Ordinary
1 at £1Nedup Dorje & Roger Osborne-carey
2.86%
Ordinary
1 at £1Nita Dunkley
2.86%
Ordinary
1 at £1William Anthony James Higgs
2.86%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

16 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 February 2023Confirmation statement made on 22 February 2023 with updates (7 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 February 2022Confirmation statement made on 22 February 2022 with updates (7 pages)
2 December 2021Termination of appointment of Michael David Kandiah as a director on 25 March 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 March 2021Confirmation statement made on 22 February 2021 with updates (7 pages)
20 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 February 2020Confirmation statement made on 22 February 2020 with updates (7 pages)
25 February 2020Director's details changed for Clive Booth on 31 January 2020 (2 pages)
25 February 2020Director's details changed for Penelope Ann Watkins on 31 January 2020 (2 pages)
25 February 2020Director's details changed for Dr Anna Abram on 31 January 2020 (2 pages)
2 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 March 2019Confirmation statement made on 22 February 2019 with updates (7 pages)
1 May 2018Confirmation statement made on 22 February 2018 with updates (7 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 May 2017Appointment of Mr David Malcolm Taylor Campbell as a director on 16 March 2017 (2 pages)
15 May 2017Appointment of Mr David Malcolm Taylor Campbell as a director on 16 March 2017 (2 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 35
(10 pages)
8 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 35
(11 pages)
8 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 35
(10 pages)
14 July 2015Termination of appointment of Julia Mary Pitts as a director on 21 March 2013 (1 page)
14 July 2015Termination of appointment of Julia Mary Pitts as a director on 21 March 2013 (1 page)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 April 2015Appointment of Mr Robert Kevin Woolley as a director on 19 March 2015 (2 pages)
7 April 2015Appointment of Mr Robert Kevin Woolley as a director on 19 March 2015 (2 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 35
(10 pages)
23 March 2015Appointment of Dr Anna Abram as a director on 20 March 2014 (2 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 35
(10 pages)
23 March 2015Appointment of Dr Anna Abram as a director on 20 March 2014 (2 pages)
13 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 35
(9 pages)
13 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 35
(9 pages)
29 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 January 2013Registered office address changed from 140a Tachbrook Street London SW1V 2NE United Kingdom on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from 140a Tachbrook Street London SW1V 2NE United Kingdom on 21 January 2013 (2 pages)
28 November 2012Appointment of Clive Booth as a director (2 pages)
28 November 2012Appointment of Clive Booth as a director (2 pages)
8 November 2012Termination of appointment of Alexander Starling as a director (1 page)
8 November 2012Termination of appointment of Alexander Starling as a director (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Termination of appointment of Alison Williams as a director (1 page)
30 March 2012Termination of appointment of Alison Williams as a secretary (1 page)
30 March 2012Termination of appointment of Alison Williams as a secretary (1 page)
30 March 2012Termination of appointment of David Boulton as a director (1 page)
30 March 2012Termination of appointment of Clive Booth as a director (1 page)
30 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (13 pages)
30 March 2012Termination of appointment of Clive Booth as a director (1 page)
30 March 2012Termination of appointment of David Boulton as a director (1 page)
30 March 2012Termination of appointment of Alison Williams as a director (1 page)
30 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (13 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (13 pages)
5 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (13 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 April 2010Director's details changed for David Boulton on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (21 pages)
14 April 2010Director's details changed for Julia Mary Pitts on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Clive Booth on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (21 pages)
14 April 2010Director's details changed for Penelope Ann Watkins on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Julia Mary Pitts on 1 January 2010 (2 pages)
14 April 2010Director's details changed for David Boulton on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Dr Michael David Kandiah on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Penelope Ann Watkins on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Julia Mary Pitts on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Clive Booth on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Penelope Ann Watkins on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Dr Michael David Kandiah on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Dr Michael David Kandiah on 1 January 2010 (2 pages)
14 April 2010Director's details changed for David Boulton on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Clive Booth on 1 January 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from 63 kingswood road tadworth surrey KT20 5EF (1 page)
12 May 2009Registered office changed on 12/05/2009 from 63 kingswood road tadworth surrey KT20 5EF (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 22/02/09; full list of members (20 pages)
12 May 2009Return made up to 22/02/09; full list of members (20 pages)
15 May 2008Appointment terminated director anne fitzpatrick (1 page)
15 May 2008Appointment terminated director anne fitzpatrick (1 page)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 May 2008Return made up to 22/02/08; full list of members (22 pages)
14 May 2008Return made up to 22/02/08; full list of members (22 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Return made up to 22/02/07; no change of members (10 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Secretary resigned (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Return made up to 22/02/07; no change of members (10 pages)
14 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 March 2006Return made up to 22/02/06; full list of members (18 pages)
24 March 2006Return made up to 22/02/06; full list of members (18 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
25 February 2005Return made up to 22/02/05; full list of members (15 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 February 2005Return made up to 22/02/05; full list of members (15 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
21 May 2004Return made up to 22/02/04; no change of members (8 pages)
21 May 2004Return made up to 22/02/04; no change of members (8 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 22/02/03; full list of members (17 pages)
26 June 2003Return made up to 22/02/03; full list of members (17 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 April 2002Return made up to 22/02/02; change of members (8 pages)
2 April 2002Return made up to 22/02/02; change of members (8 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 June 2001Return made up to 22/02/01; change of members (7 pages)
18 June 2001Return made up to 22/02/01; change of members (7 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 March 2000Return made up to 22/02/00; full list of members (9 pages)
8 March 2000Return made up to 22/02/00; full list of members (9 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
13 March 1999Return made up to 22/02/99; change of members (6 pages)
13 March 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
13 March 1999Return made up to 22/02/99; change of members (6 pages)
13 March 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
13 March 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
13 March 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
13 March 1999Registered office changed on 13/03/99 from: 64 battersea park road london SW11 4JP (1 page)
13 March 1999Registered office changed on 13/03/99 from: 64 battersea park road london SW11 4JP (1 page)
20 April 1998Return made up to 22/02/98; change of members (6 pages)
20 April 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
20 April 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
20 April 1998Return made up to 22/02/98; change of members (6 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
5 August 1997Return made up to 22/02/97; full list of members (6 pages)
5 August 1997Return made up to 22/02/97; full list of members (6 pages)
4 August 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
4 August 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
30 January 1997Accounts for a dormant company made up to 28 February 1996 (3 pages)
30 January 1997Accounts for a dormant company made up to 28 February 1996 (3 pages)
19 April 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 19/04/96
(5 pages)
19 April 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 19/04/96
(5 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
23 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 February 1994Incorporation (17 pages)
22 February 1994Incorporation (17 pages)