Company NameInstinctif Partners PR Limited
Company StatusActive
Company Number02905667
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Victoria Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Glenn James Andrew Evans
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(29 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Patrick Jefferys Treasure
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994
Appointment Duration4 years, 8 months (resigned 20 November 1998)
RoleExecutive Search
Correspondence AddressThe Firs
Honeybridge Lane Dial Post
Horsham
West Sussex
RH13 8NX
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameNigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 day after company formation)
Appointment Duration4 years (resigned 10 March 1998)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 day after company formation)
Appointment Duration17 years, 7 months (resigned 06 October 2011)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameMr Mark Allan Garraway
NationalityBritish
StatusResigned
Appointed08 March 1994(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1996)
RolePublic Relations Consultant
Correspondence Address12 Ward Close
Wadhurst
East Sussex
TN5 6HU
Secretary NameNigel William Michael Goddard Chism
NationalityBritish
StatusResigned
Appointed10 June 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1998)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed10 March 1998(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Church Road
Richmond
Surrey
TW10 6LX
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed24 July 2003(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed31 March 2009(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(16 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Edward Fitzgerald Heathcoat Amory
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Joanna Clare Taylor-Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(28 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecollegehill.com

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4 at £1Instinctif Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,000
Cash£4,000
Current Liabilities£543,000

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 Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

4 October 1996Delivered on: 24 October 1996
Satisfied on: 30 June 2011
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (16 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 December 2018 (16 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
10 December 2018Full accounts made up to 31 December 2017 (17 pages)
12 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
12 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
12 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (17 pages)
22 June 2017Full accounts made up to 31 December 2016 (17 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (16 pages)
1 September 2016Full accounts made up to 31 December 2015 (16 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
6 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(4 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Change of name notice (2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Company name changed college hill pr LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Company name changed college hill pr LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Change of name notice (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
27 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
20 April 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
20 April 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
25 February 2011Appointment of Mr Richard Stephen Nichols as a director (2 pages)
25 February 2011Company name changed college hill recruitment LTD\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Appointment of Mr Richard Stephen Nichols as a director (2 pages)
25 February 2011Company name changed college hill recruitment LTD\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page)
28 April 2010Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2007Registered office changed on 15/08/07 from: c/o college hill associates 5TH floor 78 cannon street london EC4N 6HW (1 page)
15 August 2007Registered office changed on 15/08/07 from: c/o college hill associates 5TH floor 78 cannon street london EC4N 6HW (1 page)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
13 December 2004Company name changed jefferys & co. LIMITED\certificate issued on 11/12/04 (2 pages)
13 December 2004Company name changed jefferys & co. LIMITED\certificate issued on 11/12/04 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 April 2004New secretary appointed (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
9 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 May 2001Return made up to 07/03/01; full list of members (6 pages)
4 May 2001Return made up to 07/03/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
14 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 September 1999Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page)
23 September 1999Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page)
19 March 1999Full accounts made up to 31 December 1998 (10 pages)
19 March 1999Full accounts made up to 31 December 1998 (10 pages)
26 February 1999Return made up to 07/03/99; change of members (6 pages)
26 February 1999Return made up to 07/03/99; change of members (6 pages)
23 December 1998Full accounts made up to 31 December 1997 (10 pages)
23 December 1998Full accounts made up to 31 December 1997 (10 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
13 March 1998Secretary resigned;director resigned (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned;director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Director's particulars changed (1 page)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
21 April 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
16 April 1997Return made up to 07/03/97; no change of members (4 pages)
16 April 1997Return made up to 07/03/97; no change of members (4 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
12 June 1996Return made up to 07/03/96; full list of members (6 pages)
12 June 1996Return made up to 07/03/96; full list of members (6 pages)
10 January 1996Full accounts made up to 30 June 1995 (4 pages)
10 January 1996Full accounts made up to 30 June 1995 (4 pages)
9 November 1995Ad 03/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 1995Ad 03/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 1995Return made up to 07/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)
24 March 1995Return made up to 07/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 March 1994Incorporation (19 pages)
7 March 1994Incorporation (19 pages)