Company NameVera Productions Limited
Company StatusActive
Company Number02905690
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGeoffrey Atkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameVivienne Miriam Clore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(same day as company formation)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameMr Robert James Chester
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(24 years, 1 month after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameMr Timothy David Corrie
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(24 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameMr Jeff John Cotugno
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2018(24 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameDonald L Taffner
NationalityBritish
StatusCurrent
Appointed06 April 2018(24 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address10 Bedford Square
London
WC1B 3RA
Secretary NameMr Robert Chester
StatusCurrent
Appointed06 April 2018(24 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameElaine Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleProducer
Correspondence Address16
Little Haseley
Oxford
Oxfordshire
OX44 7LH
Director NameRory Keith Ogilvy Bremner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleWriter Performer
Country of ResidenceEngland
Correspondence Address10 Bedford Square
London
WC1B 3RA
Secretary NameElaine Morris
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleProducer
Correspondence Address16
Little Haseley
Oxford
Oxfordshire
OX44 7LH
Secretary NameCarol Ann Philbin
NationalityBritish
StatusResigned
Appointed16 April 2002(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 12 August 2010)
RoleCompany Director
Correspondence Address12 Honor Oak Road
London
SE23 3SF
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed12 August 2010(16 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address10 Bedford Square
London
WC1B 3RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevera.co.uk
Email address[email protected]
Telephone020 75809392
Telephone regionLondon

Location

Registered Address10 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£68,696
Cash£136,763
Current Liabilities£117,993

Accounts

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

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Charges

21 January 2009Delivered on: 27 January 2009
Persons entitled: Starprop LLP

Classification: Lease
Secured details: £14,250.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
5 August 2002Delivered on: 13 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deposit charge
Secured details: All present and future obligations and liabilities due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole and every part of the chargor's right title and interest in and to the charged account. See the mortgage charge document for full details.
Outstanding
7 December 2001Delivered on: 20 December 2001
Satisfied on: 5 April 2002
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the programme production agreement dated 2ND february 2000 as amended by an agreement dated 7TH december 2001.
Particulars: All rights of the chargor in and to any intellectual property on which the programme is based or which are incorporated into the programme,. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 8 March 1997
Satisfied on: 8 December 2001
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made on the account or accounts described in the schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 May 2023Termination of appointment of Vivienne Miriam Clore as a director on 25 March 2023 (1 page)
4 May 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
20 May 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Notification of Donald Lawrence Taffner Jr as a person with significant control on 6 April 2018 (2 pages)
29 May 2019Cessation of Vivienne Miriam Clore as a person with significant control on 6 April 2018 (1 page)
29 May 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 May 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Cessation of Rory Keith Ogilvy Bremner as a person with significant control on 6 April 2018 (1 page)
16 April 2018Appointment of Mr Donald Lawrence Taffner Jr as a director on 6 April 2018 (2 pages)
16 April 2018Appointment of Mr Timothy David Corrie as a director on 6 April 2018 (2 pages)
16 April 2018Appointment of Mr Jeffrey Cotugno as a director on 6 April 2018 (2 pages)
13 April 2018Termination of appointment of Geoffrey Atkinson as a secretary on 6 April 2018 (1 page)
13 April 2018Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to 10 Bedford Square London WC1B 3RA on 13 April 2018 (1 page)
13 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
13 April 2018Termination of appointment of Rory Keith Ogilvy Bremner as a director on 6 April 2018 (1 page)
13 April 2018Appointment of Mr Robert James Chester as a director on 6 April 2018 (2 pages)
13 April 2018Appointment of Mr Robert Chester as a secretary on 6 April 2018 (2 pages)
29 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 3 in full (1 page)
29 March 2018Satisfaction of charge 4 in full (1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 July 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 4 July 2016 (1 page)
10 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 750
(4 pages)
10 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 750
(4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 750
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 750
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 750
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 750
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 750
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 750
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 9 August 2012 (1 page)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Secretary's details changed for Geoffrey Atkinson on 7 March 2011 (1 page)
9 March 2011Director's details changed for Vivienne Miriam Clore on 7 March 2011 (2 pages)
9 March 2011Director's details changed for Geoffrey Atkinson on 7 March 2011 (2 pages)
9 March 2011Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2011 (2 pages)
9 March 2011Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2011 (2 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Geoffrey Atkinson on 7 March 2011 (2 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2011 (2 pages)
9 March 2011Director's details changed for Vivienne Miriam Clore on 7 March 2011 (2 pages)
9 March 2011Director's details changed for Geoffrey Atkinson on 7 March 2011 (2 pages)
9 March 2011Secretary's details changed for Geoffrey Atkinson on 7 March 2011 (1 page)
9 March 2011Director's details changed for Vivienne Miriam Clore on 7 March 2011 (2 pages)
9 March 2011Secretary's details changed for Geoffrey Atkinson on 7 March 2011 (1 page)
24 August 2010Termination of appointment of Carol Philbin as a secretary (2 pages)
24 August 2010Termination of appointment of Carol Philbin as a secretary (2 pages)
24 August 2010Appointment of Geoffrey Atkinson as a secretary (2 pages)
24 August 2010Appointment of Geoffrey Atkinson as a secretary (2 pages)
8 March 2010Director's details changed for Vivienne Miriam Clore on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Vivienne Miriam Clore on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Geoffrey Atkinson on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Geoffrey Atkinson on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Geoffrey Atkinson on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Vivienne Miriam Clore on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Rory Keith Ogilvy Bremner on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
30 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2006Memorandum and Articles of Association (15 pages)
25 January 2006Memorandum and Articles of Association (15 pages)
2 December 2005£ sr 225@1 15/12/04 (1 page)
2 December 2005£ sr 225@1 15/12/04 (1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
16 March 2005Return made up to 07/03/05; full list of members (8 pages)
16 March 2005Return made up to 07/03/05; full list of members (8 pages)
4 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2005£ ic 1000/975 15/12/04 £ sr 25@1=25 (1 page)
18 January 2005£ ic 1000/975 15/12/04 £ sr 25@1=25 (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
19 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
19 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 March 2004Registered office changed on 04/03/04 from: 3RD floor, 66-68 margaret street, london, W1W 8SR (1 page)
4 March 2004Registered office changed on 04/03/04 from: 3RD floor, 66-68 margaret street, london, W1W 8SR (1 page)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 April 2003Return made up to 07/03/03; full list of members (9 pages)
18 April 2003Return made up to 07/03/03; full list of members (9 pages)
13 August 2002Particulars of mortgage/charge (5 pages)
13 August 2002Particulars of mortgage/charge (5 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
8 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2001Registered office changed on 23/11/01 from: macintyre hudson, 4-7 salisbury court, london, EC4Y 8BT (1 page)
23 November 2001Registered office changed on 23/11/01 from: macintyre hudson, 4-7 salisbury court, london, EC4Y 8BT (1 page)
6 September 2001Return made up to 07/03/01; full list of members (8 pages)
6 September 2001Return made up to 07/03/01; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 July 1999Return made up to 07/03/99; full list of members (6 pages)
29 July 1999Return made up to 07/03/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1998Return made up to 07/03/98; no change of members (4 pages)
10 March 1998Return made up to 07/03/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 April 1997Return made up to 07/03/97; no change of members (4 pages)
7 April 1997Return made up to 07/03/97; no change of members (4 pages)
8 March 1997Particulars of mortgage/charge (4 pages)
8 March 1997Particulars of mortgage/charge (4 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 October 1996Registered office changed on 17/10/96 from: c/o allden & partners, 8 cedar road, east molesey, surrey KT8 9HP (1 page)
17 October 1996Registered office changed on 17/10/96 from: c/o allden & partners, 8 cedar road, east molesey, surrey KT8 9HP (1 page)
31 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
6 April 1995Return made up to 07/03/95; full list of members (6 pages)
6 April 1995Return made up to 07/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1994Incorporation (19 pages)
7 March 1994Incorporation (19 pages)