Company NameTilney Collective Management Limited
Company StatusDissolved
Company Number02911650
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date9 April 2020 (4 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameDonald William Sherret Reid
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 09 April 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Secretary NameMrs Rehana Hasan
StatusClosed
Appointed30 September 2016(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 09 April 2020)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Philip Charles Okell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 12 months (resigned 29 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Butts Farm
Long Lane
Spurstow
Cheshire
CW6 9TB
Secretary NameMr Robert Jeffery Whitfield
NationalityBritish
StatusResigned
Appointed05 April 1994(1 week, 5 days after company formation)
Appointment Duration9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWayside Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Peter Norman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 17 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue
Crosby
Merseyside
L23 2SP
Director NameMr Robert Jeffery Whitfield
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1994)
RoleCompliance Director
Correspondence AddressWayside Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NamePeter Robert Green
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 14 August 2002)
RoleChartered Accountant
Correspondence AddressPineridge
Lifeboat Road
Formby
Merseyside
L37 2EB
Director NameJohn David Mitchell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2000)
RoleStockbroker
Correspondence AddressAshfield Cottages
Dark Lane, Higher Whitley
Warrington
Cheshire
WA4 4QG
Director NameDavid Robert Wetherell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 08 August 2012)
RoleSolicitor Compliance Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameDavid Robert Wetherell
NationalityBritish
StatusResigned
Appointed01 January 1995(9 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 08 February 2007)
RoleCompliance Director
Correspondence AddressCopley Manor Road
Thornton Hough
Wirral
Merseyside
L63 1JB
Director NameMr John Douglas Norbury
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(7 years after company formation)
Appointment Duration16 years (resigned 31 March 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameTerrence Stanley Bird
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(7 years after company formation)
Appointment Duration11 months (resigned 28 February 2002)
RoleStockbroker
Correspondence Address3 Portland Drive
Clay Hill
Enfield
EN2 9AT
Director NameMr David Stephen Webster
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Barton Road
Hoylake
Merseyside
CH47 1HJ
Wales
Director NameMr Simon Ian Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBorder House
Brimstage Road
Heswall
Wirral
CH60 1XG
Wales
Director NameMr Ian Michael Beestin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 February 2007)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address18 Devonshire Avenue
Beeston
Nottingham
NG9 1BS
Director NameDavid Alistair Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 March 2008)
RoleManaging Director
Correspondence Address2 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed08 February 2007(12 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusResigned
Appointed08 February 2007(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Charles David Ridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirch Cottage
The Green
Horsmonden
Kent
TN12 8JS
Director NameRobert Leonard Court
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2009)
RoleChartered Surveyor
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMrs Zoe Victoria Whatmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameJoerg Friedrich Modersohn
Date of BirthJuly 1972 (Born 51 years ago)
StatusResigned
Appointed06 February 2009(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2011)
RoleBank Executive
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Thomas Gilbert Slocock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(14 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameChristopher George Munn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2011)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 December 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameElizabeth Anne Konvalinka
Date of BirthApril 1963 (Born 61 years ago)
StatusResigned
Appointed10 December 2010(16 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 2011)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Ian Lewis Bennett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Michael James Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameHugo Shaw
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 August 2018)
RoleCoo Statgey/Projects
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr John Edward Phelan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Secretary NameFrederick Johannes Calitz
NationalityBritish
StatusResigned
Appointed01 August 2014(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pwm.db.com

Location

Registered Address6 Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1m at £1Tilney (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,513,000
Gross Profit£2,790,000
Net Worth£2,560,000
Cash£2,949,000
Current Liabilities£389,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 May 2005Delivered on: 1 June 2005
Satisfied on: 15 March 2007
Persons entitled: Tilney Acquisitions Limited

Classification: Intra-group debenture
Secured details: All monies due or to become due from any charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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

27 September 2017Full accounts made up to 31 December 2016 (19 pages)
7 April 2017Termination of appointment of John Douglas Norbury as a director on 31 March 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 October 2016Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016 (1 page)
4 October 2016Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016 (2 pages)
7 June 2016Full accounts made up to 31 December 2015 (18 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,050,000
(5 pages)
16 February 2016Register(s) moved to registered office address 6 Chesterfield Gardens London W1J 5BQ (1 page)
16 February 2016Director's details changed for Mr John Douglas Norbury on 31 January 2016 (2 pages)
14 January 2016Termination of appointment of John Phelan as a director on 31 December 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
17 March 2015Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1NY to 6 Chesterfield Gardens London W1J 5BQ on 17 March 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,050,000
(6 pages)
27 February 2015Register(s) moved to registered inspection location 6 Chesterfield Gardens London W1J 5BQ (1 page)
27 February 2015Register inspection address has been changed from 99 Bishopsgate London EC2M 3XD United Kingdom to 6 Chesterfield Gardens London W1J 5BQ (1 page)
27 February 2015Director's details changed for Mr John Douglas Norbury on 31 January 2015 (2 pages)
24 February 2015Company name changed db pwm collective management LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
1 September 2014Appointment of Donald William Sherret Reid as a director on 1 August 2014 (3 pages)
1 September 2014Appointment of Donald William Sherret Reid as a director on 1 August 2014 (3 pages)
29 August 2014Aud res letter (4 pages)
21 August 2014Appointment of John Phelan as a director on 1 August 2014 (3 pages)
21 August 2014Appointment of John Phelan as a director on 1 August 2014 (3 pages)
21 August 2014Appointment of Frederick Johannes Calitz as a secretary on 1 August 2014 (3 pages)
21 August 2014Appointment of Hugo Shaw as a director on 1 August 2014 (3 pages)
21 August 2014Appointment of Frederick Johannes Calitz as a secretary on 1 August 2014 (3 pages)
21 August 2014Appointment of Hugo Shaw as a director on 1 August 2014 (3 pages)
20 August 2014Section 519 (2 pages)
16 August 2014Termination of appointment of Joanne Louise Bagshaw as a secretary on 1 August 2014 (2 pages)
16 August 2014Termination of appointment of Joanne Louise Bagshaw as a secretary on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Ian Lewis Bennett as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Thomas Gilbert Slocock as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Michael James Hall as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Thomas Gilbert Slocock as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Ian Lewis Bennett as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Michael James Hall as a director on 1 August 2014 (1 page)
21 May 2014Full accounts made up to 31 December 2013 (14 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,050,000
(8 pages)
16 May 2013Full accounts made up to 31 December 2012 (14 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
9 August 2012Termination of appointment of David Wetherell as a director (1 page)
18 July 2012Full accounts made up to 31 December 2011 (23 pages)
25 May 2012Termination of appointment of Andrew Bartlett as a secretary (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
31 January 2012Appointment of Mr Michael James Hall as a director (2 pages)
18 October 2011Termination of appointment of Joerg Modersohn as a director (1 page)
14 October 2011Termination of appointment of Christopher Munn as a director (1 page)
14 September 2011Appointment of Mr Ian Lewis Bennett as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 July 2011Termination of appointment of Elizabeth Konvalinka as a director (1 page)
16 March 2011Appointment of Ms Elizabeth Anne Konvalinka as a director (2 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
13 January 2011Termination of appointment of David Keen as a director (1 page)
14 July 2010Resolutions
  • RES13 ‐ Restriction onshare capital removed 29/06/2010
(2 pages)
7 July 2010Register inspection address has been changed (1 page)
1 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,050,000
(2 pages)
22 June 2010Company name changed tilney collective management LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(4 pages)
22 June 2010Change of name notice (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (15 pages)
19 March 2010Termination of appointment of Zoe Whatmore as a director (1 page)
19 March 2010Appointment of Mr David Dorian Oliver Keen as a director (2 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 November 2009Appointment of Christopher George Munn as a director (3 pages)
21 August 2009Director's change of particulars / thomas slocock / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
20 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
25 June 2009Director appointed thomas gilbert slocock (2 pages)
7 April 2009Director's change of particulars / robert court / 13/01/2009 (1 page)
7 April 2009Full accounts made up to 31 December 2008 (14 pages)
6 April 2009Director's change of particulars / zoe whatmore / 03/01/2009 (1 page)
6 April 2009Director's change of particulars / david wetherell / 03/03/2009 (1 page)
3 April 2009Director's change of particulars / john norbury / 02/02/2009 (1 page)
24 March 2009Appointment terminated director robert court (1 page)
13 February 2009Director appointed joerg friedrich modersohn (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Appointment terminated director david webster (1 page)
22 August 2008Director appointed zoe victoria whatmore (2 pages)
18 July 2008Appointment terminated director charles ridge (1 page)
19 May 2008Full accounts made up to 31 December 2007 (13 pages)
20 March 2008Appointment terminated director david campbell (1 page)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
4 January 2008New director appointed (2 pages)
15 November 2007Section 394 (1 page)
18 September 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
29 May 2007Full accounts made up to 28 February 2007 (12 pages)
12 April 2007Return made up to 21/03/07; full list of members (3 pages)
5 April 2007New director appointed (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
6 June 2006Full accounts made up to 28 February 2006 (22 pages)
7 April 2006Return made up to 21/03/06; full list of members (3 pages)
13 March 2006Auditor's resignation (1 page)
10 January 2006Director's particulars changed (1 page)
6 June 2005Declaration of assistance for shares acquisition (37 pages)
1 June 2005Particulars of mortgage/charge (11 pages)
27 May 2005Full accounts made up to 28 February 2005 (11 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2005Auditor's resignation (1 page)
13 April 2005Return made up to 21/03/05; no change of members (6 pages)
27 July 2004Full accounts made up to 29 February 2004 (20 pages)
14 April 2004Return made up to 21/03/04; full list of members (7 pages)
13 May 2003Full accounts made up to 28 February 2003 (10 pages)
31 March 2003Return made up to 21/03/03; no change of members (6 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 28 February 2002 (10 pages)
9 April 2002Return made up to 21/03/02; no change of members (6 pages)
9 March 2002Director resigned (1 page)
3 July 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
5 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
29 March 2001Return made up to 21/03/01; full list of members (6 pages)
10 December 2000Full accounts made up to 30 September 2000 (10 pages)
5 October 2000Director resigned (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
15 April 2000Return made up to 21/03/00; full list of members (7 pages)
19 December 1999Full accounts made up to 30 September 1999 (10 pages)
2 December 1999Director's particulars changed (1 page)
21 June 1999Company name changed tilney unit trust management lim ited\certificate issued on 22/06/99 (2 pages)
20 April 1999Return made up to 21/03/99; no change of members (16 pages)
4 December 1998Full accounts made up to 30 September 1998 (9 pages)
22 December 1997Full accounts made up to 30 September 1997 (10 pages)
26 March 1997Return made up to 21/03/97; no change of members (7 pages)
28 November 1996Full accounts made up to 30 September 1996 (10 pages)
29 March 1996Return made up to 22/03/96; no change of members (7 pages)
15 December 1995Full accounts made up to 30 September 1995 (11 pages)
27 June 1995Full accounts made up to 30 September 1994 (10 pages)
9 April 1995Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1994Ad 11/07/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
22 April 1994Company name changed\certificate issued on 22/04/94 (2 pages)
19 April 1994Ad 13/04/94--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
23 March 1994Incorporation (9 pages)