Company NameManson Place Management Company (London) Limited
Company StatusActive
Company Number02920220
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameArif Qawi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(8 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
16-17 Manson Place
London
SW7 5LT
Director NameMr Htun Aye
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(8 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Pebble Mill Road
Edgbaston
Birmingham
West Midlands
B5 7SA
Director NameMs Callie Roxanne Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(29 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Adelaide Jones 116 Seymour Place
London
W1H 1NW
Director NameMr Peter James Gray
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(29 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Adelaide Jones 116 Seymour Place
London
W1H 1NW
Director NameMr Colin Robert Holmes
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Mid Meadow
Hungate Lane
Beccles
Suffolk
NR34 9TP
Director NameMr David Robert Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,American
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Low Road Debenham
Stowmarket
Suffolk
IP14 6QU
Director NameHock Seng Peter Tan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityChinese (Hk)
StatusResigned
Appointed08 January 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2002)
RoleInvestor
Correspondence AddressTechlink Investments Ltd, Flat B 8/F
Century Tower 1 No 1 Tregunter Path
Mid Levels
Hong Kong
Director NameBarry Francis Lea
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2002)
RoleBank Director
Correspondence Address17b Nassim Road
Nassim Park
Singapore 258393
Foreign
Director NameSarah Jane Shelton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 November 2003)
RoleTV Script Editor
Correspondence AddressAshford Farm House Tilt Road
Cobham
Surrey
KT11 3HS
Director NameMs Callie Roxanne Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(16 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 October 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
CB2 1JP
Director NameMr Jonathan Scott Harvey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(16 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 June 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address116 Seymour Place
London
W1H 1NW
Director NameMrs Nahal Jafroudi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Connaught Square
London
W2 2HG
Director NameFiona Jane Shelton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceLondon Uk
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Director NameMrs Johanna Mackenzie Harvey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Seymour Place
London
W1H 1NW
Director NameMs Danai Vasiliki Angelidi
Date of BirthMarch 1991 (Born 33 years ago)
NationalityGreek
StatusResigned
Appointed10 August 2023(29 years, 4 months after company formation)
Appointment Duration5 months (resigned 13 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Adelaide Jones 116 Seymour Place
London
W1H 1NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameLakin Rose (Corporation)
StatusResigned
Appointed01 March 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2004)
Correspondence AddressEnterprise House Vision Park
Histon
Cambridgeshire
CB4 9ZR
Secretary NameLakin Rose Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 2009)
Correspondence AddressPioneer House
Vision Park Histon
Cambridge
Cambridgeshire
CB24 9NL
Secretary NameEncore Estate Management Limited (Corporation)
StatusResigned
Appointed20 April 2009(15 years after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2018)
Correspondence Address2 Hills Road
Cambridge
CB2 1JP
Secretary NameEPMG Legal Limited (Corporation)
StatusResigned
Appointed20 August 2018(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2021)
Correspondence Address2 Hills Road
Cambridge
CB2 1JP

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Arif Qawi
6.25%
Ordinary
1 at £1Mr Djora Mijatovic
6.25%
Ordinary
1 at £1Mr Irvine
6.25%
Ordinary
1 at £1Mr Jonathan Scott Harvey
6.25%
Ordinary
1 at £1Mr Jonathan Shelton
6.25%
Ordinary
1 at £1Mr Karim Mian
6.25%
Ordinary
1 at £1Mr Leung
6.25%
Ordinary
1 at £1Mr Peter James Gray
6.25%
Ordinary
1 at £1Mr Riccardo Zacconi
6.25%
Ordinary
1 at £1Mr Tom William Sime
6.25%
Ordinary
1 at £1Mr Vittorio Calvi Di Bergolo Rocca Saporit
6.25%
Ordinary
1 at £1Mr Wyn Pearson-jones
6.25%
Ordinary
1 at £1Mrs K. Aye
6.25%
Ordinary
1 at £1Ms Callie Roxanne Ferguson
6.25%
Ordinary
1 at £1Ms M. Boglione
6.25%
Ordinary
1 at £1Ms S. Leong
6.25%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

21 August 2023Appointment of Mr Peter James Gray as a director on 3 August 2023 (2 pages)
14 August 2023Appointment of Ms Danai Vasiliki Angelidi as a director on 10 August 2023 (2 pages)
1 August 2023Termination of appointment of Johanna Mackenzie Harvey as a director on 31 July 2023 (1 page)
20 July 2023Appointment of Ms Callie Roxanne Ferguson as a director on 14 July 2023 (2 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 June 2022Appointment of Mrs Johanna Mackenzie Harvey as a director on 9 June 2022 (2 pages)
14 June 2022Termination of appointment of Jonathan Scott Harvey as a director on 9 June 2022 (1 page)
27 May 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
25 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 January 2022Director's details changed for Mr Jonathan Scott Harvey on 11 January 2022 (2 pages)
11 January 2022Termination of appointment of Epmg Legal Limited as a secretary on 31 December 2021 (1 page)
11 January 2022Registered office address changed from 2 Hills Road Cambridge CB2 1JP to 116 Seymour Place London London W1H 1NW on 11 January 2022 (1 page)
19 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Fiona Jane Shelton as a director on 25 March 2021 (1 page)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 April 2020Director's details changed for Mr Jonathan Scott Harvey on 8 April 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 October 2019Termination of appointment of Callie Roxanne Ferguson as a director on 11 October 2019 (1 page)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 August 2018Appointment of Epmg Legal Limited as a secretary on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Encore Estate Management Limited as a secretary on 20 August 2018 (1 page)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 16
(9 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 16
(9 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 16
(9 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 16
(9 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
28 July 2014Termination of appointment of Nahal Jafroudi as a director on 15 July 2014 (1 page)
28 July 2014Termination of appointment of Nahal Jafroudi as a director on 15 July 2014 (1 page)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 16
(10 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 16
(10 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 February 2013Termination of appointment of a director (1 page)
15 February 2013Termination of appointment of a director (1 page)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
16 April 2012Appointment of Fiona Jane Shelton as a director (3 pages)
16 April 2012Appointment of Fiona Jane Shelton as a director (3 pages)
28 February 2012Appointment of Mrs Nahal Jafroudi as a director (2 pages)
28 February 2012Appointment of Mrs Nahal Jafroudi as a director (2 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
7 January 2011Appointment of Jonathan Scott Harvey as a director (3 pages)
7 January 2011Appointment of Jonathan Scott Harvey as a director (3 pages)
6 December 2010Appointment of Callie Roxanne Ferguson as a director (3 pages)
6 December 2010Appointment of Callie Roxanne Ferguson as a director (3 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 April 2010Director's details changed for Arif Qawi on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Htun Aye on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Arif Qawi on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Arif Qawi on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Htun Aye on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Mr Htun Aye on 1 January 2010 (2 pages)
29 October 2009Registered office address changed from Accent House 2a Rock Road Cambridge Cambs CB1 7UF on 29 October 2009 (1 page)
29 October 2009Registered office address changed from Accent House 2a Rock Road Cambridge Cambs CB1 7UF on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Encore Estate Management Limited on 28 October 2009 (2 pages)
29 October 2009Termination of appointment of Lakin Rose Company Secretaries Limited as a secretary (1 page)
29 October 2009Secretary's details changed for Encore Estate Management Limited on 28 October 2009 (2 pages)
29 October 2009Termination of appointment of Lakin Rose Company Secretaries Limited as a secretary (1 page)
3 July 2009Secretary appointed encore estate management LIMITED logged form (2 pages)
3 July 2009Secretary appointed encore estate management LIMITED logged form (2 pages)
29 June 2009Registered office changed on 29/06/2009 from lakin rose, pioneer house vision park, histon cambridge CAMBRIDGESHIRECB24 9NL (1 page)
29 June 2009Registered office changed on 29/06/2009 from lakin rose, pioneer house vision park, histon cambridge CAMBRIDGESHIRECB24 9NL (1 page)
11 June 2009Return made up to 31/03/09; full list of members (9 pages)
11 June 2009Return made up to 31/03/09; full list of members (9 pages)
16 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 May 2008Return made up to 31/03/07; full list of members (9 pages)
22 May 2008Return made up to 31/03/07; full list of members (9 pages)
22 May 2008Return made up to 31/03/08; full list of members (9 pages)
22 May 2008Return made up to 31/03/08; full list of members (9 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 May 2006Return made up to 31/03/06; full list of members (7 pages)
24 May 2006Return made up to 31/03/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 June 2005Return made up to 31/03/05; full list of members (7 pages)
3 June 2005Return made up to 31/03/05; full list of members (7 pages)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Secretary's particulars changed (1 page)
1 October 2004Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way, histon cambridge CB4 9ZR (1 page)
1 October 2004Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way, histon cambridge CB4 9ZR (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
29 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 May 2003Return made up to 19/04/03; full list of members (10 pages)
27 May 2003Return made up to 19/04/03; full list of members (10 pages)
7 May 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
7 May 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 May 2002Return made up to 19/04/02; full list of members (8 pages)
30 May 2002Return made up to 19/04/02; full list of members (8 pages)
25 July 2001Amended full accounts made up to 31 December 1999 (8 pages)
25 July 2001Amended full accounts made up to 31 December 1999 (8 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 May 2001Return made up to 19/04/01; full list of members (7 pages)
10 May 2001Return made up to 19/04/01; full list of members (7 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 21 st thomas street bristol avon BS1 6JS (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 21 st thomas street bristol avon BS1 6JS (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Return made up to 19/04/00; full list of members (7 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Return made up to 19/04/00; full list of members (7 pages)
12 May 2000Accounts made up to 31 December 1999 (9 pages)
12 May 2000Accounts made up to 31 December 1998 (9 pages)
12 May 2000Accounts made up to 31 December 1997 (9 pages)
12 May 2000Accounts made up to 31 December 1997 (9 pages)
12 May 2000Accounts made up to 31 December 1998 (9 pages)
12 May 2000Accounts made up to 31 December 1999 (9 pages)
7 July 1999Return made up to 19/04/99; full list of members (6 pages)
7 July 1999Return made up to 19/04/98; full list of members (6 pages)
7 July 1999Return made up to 19/04/98; full list of members (6 pages)
7 July 1999Return made up to 19/04/99; full list of members (6 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
27 November 1997Accounts made up to 31 December 1996 (10 pages)
27 November 1997Accounts made up to 31 December 1996 (10 pages)
14 August 1997Return made up to 19/04/97; full list of members (6 pages)
14 August 1997Return made up to 19/04/97; full list of members (6 pages)
12 November 1996Accounts made up to 31 December 1995 (11 pages)
12 November 1996Accounts made up to 31 December 1995 (11 pages)
21 July 1996Return made up to 19/04/96; full list of members (8 pages)
21 July 1996Return made up to 19/04/96; full list of members (8 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
18 March 1996Ad 05/02/96--------- £ si 1@1=1 £ ic 15/16 (2 pages)
18 March 1996Ad 05/02/96--------- £ si 1@1=1 £ ic 15/16 (2 pages)
28 September 1995Accounts made up to 31 December 1994 (9 pages)
28 September 1995Accounts made up to 31 December 1994 (9 pages)
19 June 1995Return made up to 19/04/95; full list of members (18 pages)
19 June 1995Return made up to 19/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 April 1994Incorporation (22 pages)
19 April 1994Incorporation (22 pages)