Company NameBaker & McKenzie Services Limited
Company StatusActive
Company Number02922570
CategoryPrivate Limited Company
Incorporation Date25 April 1994(29 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Katherine Ann Hallam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(25 years, 10 months after company formation)
Appointment Duration4 years
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameEdward Elcoat Poulton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMatthew Peter Vigor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(29 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed04 May 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 11 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameBruce Scott Porter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(1 week, 2 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 September 1994)
RoleSolicitor
Correspondence AddressStanbridge House
Staplefield
West Sussex
Rh17
Director NameGabriel Fisher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 April 1995)
RoleSolicitor
Correspondence AddressWoodlands Madgehole Lane
Shamley Green
Guildford
Surrey
GU5 0SS
Director NameAnthony Phillip Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleSolicitor
Correspondence AddressRodsall Manor
Suffield Lane
Puttenham
Surrey
GU3 1BE
Director NameSir Nigel Martyn Carrington
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Frognal Lane
London
NW3 7DB
Director NameMr Michael David Caro
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Northcliffe Drive
Totteridge
London
N20 8JZ
Director NameTimothy Roland Steadman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 1996)
RoleSolicitor
Correspondence Address8 Highgate West Hill
London
N6 6JR
Director NameMr Donald George Jerrard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Coach House Petersfield Road
Greatham
Liss
Hampshire
GU33 6AB
Director NameRussell Mark Ellerker Lewin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Berkeley Place
Wimbledon
London
SW19 4NN
Director NameMr Geoffrey Alan Kay
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Peter John Knight
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlade House
Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameGary Senior
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Wellgarth Road
London
NW11 7HP
Director NamePaul Rawlinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Leonards Road
London
SW14 7LY
Director NameMichael Gordon Webster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Lawn Crescent
Richmond
Surrey
TW9 3NR
Director NameClive John Cook
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Barrs Lane, Knaphill
Woking
Surrey
GU21 2JN
Director NameBeatriz Helen Pessoa De Araujo
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2005(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Royal Crescent
London
W11 4SN
Director NameJohn Martin Evason
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(14 years after company formation)
Appointment Duration11 years, 10 months (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Great Percy Street
London
WC1X 9QR
Director NamePeter William Strivens
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Baalbec Road
London
N5 1QH
Director NameMr Thomas Kennedy Cassels
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(15 years, 11 months after company formation)
Appointment Duration8 months (resigned 29 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Redston Road
London
N8 7HL
Director NameMark Aaran Carter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Martin Lawrence Blackburn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameSimon Peter Thompson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 March 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Alex Frederick Chadwick
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMargaret Bernadette Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2021)
RoleAccountant/Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMrs Nicola Jane Sinker
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitebakermckenzie.com
Telephone020 79191000
Telephone regionLondon

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Baker & Mckenzie LLP
100.00%
Ordinary

Financials

Year2014
Turnover£54,145,000
Net Worth£1,218,000
Cash£220,000
Current Liabilities£4,523,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

8 July 2020Full accounts made up to 30 June 2019 (22 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 March 2020Appointment of Katherine Ann Hallam as a director on 6 March 2020 (2 pages)
9 March 2020Termination of appointment of John Martin Evason as a director on 6 March 2020 (1 page)
9 March 2020Appointment of Margaret Bernadette Smith as a director on 6 March 2020 (2 pages)
9 March 2020Termination of appointment of Simon Peter Thompson as a director on 6 March 2020 (1 page)
9 March 2020Appointment of Alexander Frederick Chadwick as a director on 6 March 2020 (2 pages)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (21 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (21 pages)
15 February 2018Appointment of Simon Peter Thompson as a director on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Mark Aaran Carter as a director on 9 February 2018 (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (20 pages)
6 April 2017Full accounts made up to 30 June 2016 (20 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(16 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(16 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(14 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(14 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
11 June 2014Termination of appointment of Martin Blackburn as a director (2 pages)
11 June 2014Termination of appointment of Martin Blackburn as a director (2 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(15 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(15 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (15 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (15 pages)
27 March 2012Full accounts made up to 30 June 2011 (14 pages)
27 March 2012Full accounts made up to 30 June 2011 (14 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (15 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (15 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
1 March 2011Termination of appointment of Gary Senior as a director (2 pages)
1 March 2011Termination of appointment of Gary Senior as a director (2 pages)
1 March 2011Termination of appointment of Thomas Cassels as a director (2 pages)
1 March 2011Appointment of Mark Aaran Carter as a director (3 pages)
1 March 2011Appointment of Martin Lawrence Blackburn as a director (3 pages)
1 March 2011Appointment of Martin Lawrence Blackburn as a director (3 pages)
1 March 2011Termination of appointment of Thomas Cassels as a director (2 pages)
1 March 2011Termination of appointment of Peter Strivens as a director (2 pages)
1 March 2011Termination of appointment of Peter Strivens as a director (2 pages)
1 March 2011Appointment of Mark Aaran Carter as a director (3 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Company name changed baker & mckenzie LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Company name changed baker & mckenzie LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
12 May 2010Appointment of Thomas Cassels as a director (7 pages)
12 May 2010Termination of appointment of Beatriz Pessoa De Araujo as a director (3 pages)
12 May 2010Appointment of Thomas Cassels as a director (7 pages)
12 May 2010Termination of appointment of Beatriz Pessoa De Araujo as a director (3 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 April 2009Return made up to 25/04/09; full list of members (7 pages)
30 April 2009Director appointed peter william strivens (3 pages)
30 April 2009Director appointed peter william strivens (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Appointment terminated director michael webster (1 page)
30 April 2009Return made up to 25/04/09; full list of members (7 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Appointment terminated director michael webster (1 page)
19 May 2008Director appointed john martin evason (2 pages)
19 May 2008Appointment terminated director clive cook (1 page)
19 May 2008Appointment terminated director clive cook (1 page)
19 May 2008Return made up to 25/04/08; full list of members (7 pages)
19 May 2008Director appointed john martin evason (2 pages)
19 May 2008Return made up to 25/04/08; full list of members (7 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 June 2007Return made up to 25/04/07; full list of members (7 pages)
2 June 2007Return made up to 25/04/07; full list of members (7 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 May 2006Return made up to 25/04/06; full list of members (7 pages)
22 May 2006Return made up to 25/04/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 June 2005Return made up to 25/04/05; full list of members (7 pages)
6 June 2005Return made up to 25/04/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Memorandum and Articles of Association (38 pages)
24 March 2005Memorandum and Articles of Association (38 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
16 March 2005Company name changed baker & mckenzie services limite d\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed baker & mckenzie services limite d\certificate issued on 16/03/05 (2 pages)
1 February 2005Company name changed baker & mckenzie LIMITED\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed baker & mckenzie LIMITED\certificate issued on 01/02/05 (2 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 May 2004Return made up to 25/04/04; full list of members (7 pages)
6 May 2004Director resigned (1 page)
6 May 2004Return made up to 25/04/04; full list of members (7 pages)
6 May 2004Director resigned (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
31 August 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
31 August 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 June 2003Director's particulars changed (1 page)
8 June 2003Return made up to 25/04/03; full list of members (7 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Return made up to 25/04/03; full list of members (7 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
30 September 2002Company name changed baker & mckenzie services limite d\certificate issued on 30/09/02 (2 pages)
30 September 2002Company name changed baker & mckenzie services limite d\certificate issued on 30/09/02 (2 pages)
30 May 2002Return made up to 25/04/02; full list of members (7 pages)
30 May 2002Return made up to 25/04/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
6 June 2001Return made up to 25/04/01; full list of members (7 pages)
6 June 2001Return made up to 25/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 August 2000Full accounts made up to 30 June 1999 (11 pages)
1 August 2000Full accounts made up to 30 June 1999 (11 pages)
23 May 2000Return made up to 25/04/00; full list of members (7 pages)
23 May 2000Return made up to 25/04/00; full list of members (7 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Return made up to 25/04/99; full list of members (6 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director's particulars changed (1 page)
18 May 1999Return made up to 25/04/99; full list of members (6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
7 May 1998Full accounts made up to 30 June 1997 (10 pages)
7 May 1998Full accounts made up to 30 June 1997 (10 pages)
7 May 1998Return made up to 25/04/98; full list of members (7 pages)
7 May 1998Return made up to 25/04/98; full list of members (7 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
20 May 1997Return made up to 25/04/97; full list of members (6 pages)
20 May 1997Return made up to 25/04/97; full list of members (6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
10 April 1997Full accounts made up to 30 June 1996 (12 pages)
10 April 1997Full accounts made up to 30 June 1996 (12 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
3 January 1996Full accounts made up to 30 June 1995 (12 pages)
3 January 1996Full accounts made up to 30 June 1995 (12 pages)
19 May 1995Return made up to 25/04/95; full list of members (14 pages)
19 May 1995Return made up to 25/04/95; full list of members (14 pages)
11 May 1994Company name changed\certificate issued on 11/05/94 (2 pages)
11 May 1994Company name changed\certificate issued on 11/05/94 (2 pages)
25 April 1994Incorporation (9 pages)
25 April 1994Incorporation (9 pages)