Company NameThe Msi Consultancy Limited
DirectorsJon Williams and Michael Madden
Company StatusActive
Company Number02920218
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Previous NameMSI Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2023(28 years, 12 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(29 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameSally Ann Schupke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleTrade Mark Agent
Correspondence Address5 Magazine Cottages Old Manor Lane
Chilworth
Guildford
Surrey
GU4 8NE
Secretary NameSally Ann Schupke
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleTrade Mark Agent
Correspondence Address5 Magazine Cottages Old Manor Lane
Chilworth
Guildford
Surrey
GU4 8NE
Director NameMr Andrew Hamilton Noble
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 23 March 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWeavers Yard West Street
Farnham
Surrey
GU9 7DN
Director NameDr Paul Anthony Charles Stuart-Kregor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 31 July 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWeavers Yard West Street
Farnham
Surrey
GU9 7DN
Director NameMr Stephen Martin Highley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration26 years, 3 months (resigned 21 October 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWeavers Yard West Street
Farnham
Surrey
GU9 7DN
Secretary NameDr Paul Anthony Charles Stuart-Kregor
NationalityBritish
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months (resigned 19 June 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWeavers Yard West Street
Farnham
Surrey
GU9 7DN
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameRichard Gilmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2010)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address18 Midhurst Avenue
London
N10 3EN
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(17 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-13 Charterhouse Buildings
London
EC1M 7AP
Director NameMr Jon Bircher
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(17 years, 6 months after company formation)
Appointment Duration9 years (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Msi Consultancy Weavers Yard
West Street
Farnham
Surrey
GU9 7DN
Director NameMr Mark Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(17 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Charterhouse Buildings
London
EC1M 7AP
Secretary NameMrs Anita Martin
StatusResigned
Appointed19 June 2015(21 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 2022)
RoleCompany Director
Correspondence Address1 Millennium Centre
Crosby Way
Farnham
Surrey
GU9 7XX
Director NameIntermark (Guildford) Limited (Corporation)
Date of BirthApril 1994 (Born 30 years ago)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address40a Castle Street
Guildford
Surrey
GU1 3UQ

Contact

Websitethemsiconsultancy.com
Telephone01252 748600
Telephone regionAldershot

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

198.4k at £0.05Cello Group PLC
99.57%
Ordinary
832 at £0.05Cello Group PLC
0.42%
Ordinary A
26 at £0.05Cello Group PLC
0.01%
Ordinary B

Financials

Year2014
Turnover£7,013,542
Gross Profit£5,685,254
Net Worth£1,934,238
Cash£1,339,177
Current Liabilities£1,299,533

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Charges

27 October 2020Delivered on: 29 October 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2007Delivered on: 12 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
20 September 1995Delivered on: 25 September 1995
Satisfied on: 26 February 2007
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. Account no.1185202. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2020Satisfaction of charge 2 in full (1 page)
17 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 November 2020Termination of appointment of Jon Bircher as a director on 2 November 2020 (1 page)
10 November 2020Termination of appointment of Stephen Martin Highley as a director on 21 October 2020 (1 page)
29 October 2020Registration of charge 029202180003, created on 27 October 2020 (47 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (23 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
5 December 2019Change of details for Cello Group Plc as a person with significant control on 6 June 2018 (2 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (24 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Statement of company's objects (2 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 September 2017Full accounts made up to 31 December 2016 (22 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Register inspection address has been changed from The Msi Consultancy Weavers Yard West Street Farnham Surrey GU9 7DN England to Cello House West Street Farnham Surrey GU9 7EQ (1 page)
2 May 2017Register inspection address has been changed from The Msi Consultancy Weavers Yard West Street Farnham Surrey GU9 7DN England to Cello House West Street Farnham Surrey GU9 7EQ (1 page)
24 March 2017Registered office address changed from Cheyenne House West Street Farnham Surrey GU9 7EQ England to Cello House West Street Farnham Surrey GU9 7EQ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Cheyenne House West Street Farnham Surrey GU9 7EQ England to Cello House West Street Farnham Surrey GU9 7EQ on 24 March 2017 (1 page)
10 March 2017Registered office address changed from Weavers Yard West Street Farnham Surrey GU9 7DN to Cheyenne House West Street Farnham Surrey GU9 7EQ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Weavers Yard West Street Farnham Surrey GU9 7DN to Cheyenne House West Street Farnham Surrey GU9 7EQ on 10 March 2017 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (23 pages)
1 September 2016Full accounts made up to 31 December 2015 (23 pages)
28 July 2016Director's details changed for Mr Mark Bentley on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Mark Bentley on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Mark Scott on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Mark Scott on 28 July 2016 (2 pages)
23 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 9,961.6
(8 pages)
23 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 9,961.6
(8 pages)
15 September 2015Full accounts made up to 31 December 2014 (20 pages)
15 September 2015Full accounts made up to 31 December 2014 (20 pages)
5 August 2015Termination of appointment of Paul Anthony Charles Stuart-Kregor as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Paul Anthony Charles Stuart-Kregor as a director on 31 July 2015 (1 page)
25 June 2015Termination of appointment of Paul Anthony Charles Stuart-Kregor as a secretary on 19 June 2015 (1 page)
25 June 2015Appointment of Mrs Anita Martin as a secretary on 19 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Anthony Charles Stuart-Kregor as a secretary on 19 June 2015 (1 page)
25 June 2015Appointment of Mrs Anita Martin as a secretary on 19 June 2015 (2 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 9,961.6
(10 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 9,961.6
(10 pages)
18 August 2014Full accounts made up to 31 December 2013 (20 pages)
18 August 2014Full accounts made up to 31 December 2013 (20 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 9,961.6
(10 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 9,961.6
(10 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (10 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (10 pages)
9 January 2013Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 9 January 2013 (1 page)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
24 April 2012Director's details changed for Mr Jon Bircher on 23 April 2012 (2 pages)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Director's details changed for Mr Jon Bircher on 23 April 2012 (2 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
23 March 2012Termination of appointment of Andrew Noble as a director (1 page)
23 March 2012Termination of appointment of Andrew Noble as a director (1 page)
13 December 2011Appointment of Mr Mark Scott as a director (2 pages)
13 December 2011Appointment of Mr Mark Scott as a director (2 pages)
11 November 2011Appointment of Mr Jon Bircher as a director (2 pages)
11 November 2011Appointment of Mr Jon Bircher as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Appointment of Mr Mark Bentley as a director (2 pages)
9 September 2011Appointment of Mr Mark Bentley as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Richard Gilmore as a director (1 page)
6 October 2010Termination of appointment of Richard Gilmore as a director (1 page)
25 August 2010Full accounts made up to 31 December 2009 (17 pages)
25 August 2010Full accounts made up to 31 December 2009 (17 pages)
28 May 2010Director's details changed for Dr Paul Anthony Charles Stuart-Kregor on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Paul Anthony Charles Stuart-Kregor on 20 May 2010 (2 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Dr Paul Anthony Charles Stuart-Kregor on 19 April 2010 (2 pages)
7 May 2010Director's details changed for Dr Paul Anthony Charles Stuart-Kregor on 19 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Andrew Hamilton Noble on 19 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Stephen Martin Highley on 19 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Stephen Martin Highley on 19 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Andrew Hamilton Noble on 19 April 2010 (2 pages)
2 September 2009Director's change of particulars / andrew noble / 02/09/2009 (2 pages)
2 September 2009Director and secretary's change of particulars / paul stuart-kregor / 02/09/2009 (2 pages)
2 September 2009Director and secretary's change of particulars / paul stuart-kregor / 02/09/2009 (2 pages)
2 September 2009Director's change of particulars / andrew noble / 02/09/2009 (2 pages)
2 September 2009Director's change of particulars / stephen highley / 02/09/2009 (2 pages)
2 September 2009Director's change of particulars / stephen highley / 02/09/2009 (2 pages)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
15 May 2009Return made up to 19/04/09; full list of members (5 pages)
15 May 2009Return made up to 19/04/09; full list of members (5 pages)
5 March 2009Appointment terminated director kevin steeds (1 page)
5 March 2009Appointment terminated director kevin steeds (1 page)
20 August 2008Full accounts made up to 31 December 2007 (17 pages)
20 August 2008Full accounts made up to 31 December 2007 (17 pages)
16 May 2008Return made up to 19/04/08; full list of members (5 pages)
16 May 2008Return made up to 19/04/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 May 2007 (14 pages)
31 October 2007Full accounts made up to 31 May 2007 (14 pages)
27 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
27 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
16 May 2007Return made up to 19/04/07; full list of members (4 pages)
16 May 2007Return made up to 19/04/07; full list of members (4 pages)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (3 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2007Ad 29/03/07--------- £ si [email protected]=11 £ ic 150/161 (4 pages)
17 April 2007Declaration of assistance for shares acquisition (14 pages)
17 April 2007New director appointed (3 pages)
17 April 2007Declaration of assistance for shares acquisition (14 pages)
17 April 2007Ad 29/03/07--------- £ si [email protected]=11 £ ic 150/161 (4 pages)
17 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 2007New director appointed (3 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
28 March 2007S-div 20/03/07 (1 page)
28 March 2007Nc inc already adjusted 15/02/07 (1 page)
28 March 2007S-div 20/03/07 (1 page)
28 March 2007Nc inc already adjusted 15/02/07 (1 page)
27 March 2007Auditor's resignation (1 page)
27 March 2007Auditor's resignation (1 page)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Accounts for a small company made up to 31 May 2006 (7 pages)
21 September 2006Accounts for a small company made up to 31 May 2006 (7 pages)
15 May 2006Return made up to 19/04/06; full list of members (3 pages)
15 May 2006Return made up to 19/04/06; full list of members (3 pages)
7 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
7 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
27 April 2005Return made up to 19/04/05; full list of members (7 pages)
27 April 2005Return made up to 19/04/05; full list of members (7 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
15 June 2004Return made up to 19/04/04; full list of members (7 pages)
15 June 2004Return made up to 19/04/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
7 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 May 2002Return made up to 19/04/02; full list of members (7 pages)
10 May 2002Return made up to 19/04/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
27 June 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2000Return made up to 19/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2000Full accounts made up to 31 May 1999 (13 pages)
7 February 2000Full accounts made up to 31 May 1999 (13 pages)
19 April 1999Return made up to 19/04/99; full list of members (5 pages)
19 April 1999Return made up to 19/04/99; full list of members (5 pages)
31 December 1998Full accounts made up to 31 May 1998 (13 pages)
31 December 1998Full accounts made up to 31 May 1998 (13 pages)
28 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997Full accounts made up to 31 May 1997 (13 pages)
30 September 1997Full accounts made up to 31 May 1997 (13 pages)
15 April 1997Return made up to 19/04/97; full list of members (5 pages)
15 April 1997Return made up to 19/04/97; full list of members (5 pages)
10 January 1997Full accounts made up to 31 May 1996 (13 pages)
10 January 1997Full accounts made up to 31 May 1996 (13 pages)
23 April 1996Return made up to 19/04/96; no change of members (4 pages)
23 April 1996Return made up to 19/04/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
27 April 1995Location of register of members (1 page)
27 April 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1995Location of register of members (1 page)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
19 April 1994Incorporation (21 pages)
19 April 1994Incorporation (21 pages)