London
SW1E 5JL
Director Name | The Right Honourable Robert William Saswalo 14th Earl Ferrers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Mr Robin Crispin William Odey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Mr Luka Gakic |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Head Of Uk Wealth |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Viscount Tamworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Ditchingham Hall Ditchingham Norfolk NR35 2JX |
Director Name | Mrs Rosina Jane Tufnell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month (resigned 04 December 2018) |
Role | Investment & Research Director |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Lord Marmaduke James Hussey Of North Bradley |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | Flat 15 47 Courtfield Road London SW7 4DB |
Director Name | Mrs Ruth Louise Keattch |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 March 2001) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 13 Friars Stile Road Richmond Surrey TW10 6NH |
Director Name | Mr Ian Frederic Hay Davison |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat A 40 Earlham Street Covent Garden London WC2H 9LH |
Director Name | Philip Martin Dunne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 June 2009) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Trippleton House Leintwardine Craven Arms Shropshire SY2 0LZ Wales |
Secretary Name | Mr Simon Benedict Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 38 Sharon Gardens London E9 7RX |
Secretary Name | Ms Nola Jean Brown |
---|---|
Status | Resigned |
Appointed | 01 March 2011(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Edwina Blackford |
---|---|
Status | Resigned |
Appointed | 20 July 2012(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Mr Myles Columba Marmion |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 November 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Mrs Alexandra Ringer |
---|---|
Status | Resigned |
Appointed | 03 May 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Mr Edward John Faulkner |
---|---|
Status | Resigned |
Appointed | 09 July 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Website | www.ruffer.co.uk |
---|
Registered Address | 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £146,094,537 |
Net Worth | £8,191,252 |
Cash | £77,797,701 |
Current Liabilities | £16,595,475 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
7 January 2024 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (5 pages) |
11 April 2023 | Cessation of Lempriere Pringle 2015 as a person with significant control on 30 March 2023 (1 page) |
11 April 2023 | Notification of Eastbach Limited as a person with significant control on 30 March 2023 (2 pages) |
11 April 2023 | Change of details for Mr Jonathan Garnier Ruffer as a person with significant control on 30 March 2023 (2 pages) |
5 April 2023 | Director's details changed for Viscount Tamworth William Robert Charles Shirley on 6 March 2023 (2 pages) |
30 March 2023 | Statement of capital on 30 March 2023
|
30 March 2023 | Statement by Directors (2 pages) |
30 March 2023 | Resolutions
|
30 March 2023 | Company name changed ruffer management LIMITED\certificate issued on 30/03/23
|
30 March 2023 | Solvency Statement dated 29/03/23 (2 pages) |
21 March 2023 | Appointment of Viscount Tamworth William Robert Charles Shirley as a director on 6 March 2023 (2 pages) |
24 February 2023 | Appointment of Mr Felix Crispin Odey as a director on 16 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Robin Crispin William Odey as a director on 16 February 2023 (1 page) |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
16 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
24 November 2022 | Appointment of Mr Luka Gakic as a director on 11 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Myles Columba Marmion as a director on 11 November 2022 (1 page) |
29 March 2022 | Director's details changed for The Right Honourable Robert William Saswalo 14Th Earl Ferrers on 16 March 2022 (2 pages) |
20 December 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
10 September 2021 | Termination of appointment of Edward John Faulkner as a secretary on 10 September 2021 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
1 December 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
10 July 2019 | Appointment of Mr Edward John Faulkner as a secretary on 9 July 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Alexandra Ringer as a secretary on 6 March 2019 (1 page) |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
4 December 2018 | Termination of appointment of Rosina Jane Tufnell as a director on 4 December 2018 (1 page) |
21 March 2018 | Notification of Lempriere Pringle 2015 as a person with significant control on 20 March 2018 (2 pages) |
21 March 2018 | Change of details for Mr Jonathan Garnier Ruffer as a person with significant control on 20 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Edwina Blackford as a secretary on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mrs Alexandra Ringer as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Alexandra Ringer as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Edwina Blackford as a secretary on 3 May 2017 (1 page) |
14 December 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
14 December 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
26 June 2014 | Appointment of Mr Myles Columba Marmion as a director (2 pages) |
26 June 2014 | Appointment of Mr Myles Columba Marmion as a director (2 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
12 July 2013 | Director's details changed for Mr Jonathan Garnier Ruffer on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Jonathan Garnier Ruffer on 12 July 2013 (2 pages) |
3 June 2013 | Second filing of TM01 previously delivered to Companies House
|
3 June 2013 | Second filing of TM01 previously delivered to Companies House
|
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
10 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
3 December 2012 | Director's details changed for Viscount Robert William Saswalo Tamworth on 27 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Viscount Robert William Saswalo Tamworth on 27 November 2012 (2 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (18 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (18 pages) |
20 August 2012 | Director's details changed for Mr Robin Crispin William Odey on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Rosina Jane Tufnell on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Rosina Jane Tufnell on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Jonathan Garnier Ruffer on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Robin Crispin William Odey on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Jonathan Garnier Ruffer on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Viscount Robert William Saswalo Tamworth on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Viscount Robert William Saswalo Tamworth on 20 August 2012 (2 pages) |
24 July 2012 | Appointment of Edwina Blackford as a secretary (1 page) |
24 July 2012 | Appointment of Edwina Blackford as a secretary (1 page) |
26 June 2012 | Termination of appointment of Nola Brown as a secretary
|
26 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders
|
26 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders
|
26 June 2012 | Termination of appointment of Nola Brown as a secretary
|
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Termination of appointment of Ian Davison as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Davison as a director (1 page) |
9 March 2011 | Termination of appointment of Simon Martin as a secretary (1 page) |
9 March 2011 | Appointment of Ms Nola Jean Brown as a secretary (1 page) |
9 March 2011 | Termination of appointment of Simon Martin as a secretary (1 page) |
9 March 2011 | Appointment of Ms Nola Jean Brown as a secretary (1 page) |
18 January 2011 | Change of name notice (2 pages) |
18 January 2011 | Company name changed ruffer investment management LIMITED\certificate issued on 18/01/11
|
18 January 2011 | Company name changed ruffer investment management LIMITED\certificate issued on 18/01/11
|
18 January 2011 | Change of name notice (2 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (12 pages) |
24 May 2010 | Director's details changed for Viscount Tamworth on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Viscount Tamworth on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian Frederic Hay Davison on 16 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (12 pages) |
24 May 2010 | Director's details changed for Mr Ian Frederic Hay Davison on 16 May 2010 (2 pages) |
8 October 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
8 October 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members (9 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members (9 pages) |
30 June 2009 | Appointment terminated director philip dunne (1 page) |
30 June 2009 | Director's change of particulars / ian davison / 15/05/2009 (2 pages) |
30 June 2009 | Director's change of particulars / ian davison / 15/05/2009 (2 pages) |
30 June 2009 | Appointment terminated director philip dunne (1 page) |
14 October 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
14 October 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
31 July 2008 | Return made up to 16/05/08; full list of members (9 pages) |
31 July 2008 | Return made up to 16/05/08; full list of members (9 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
20 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
20 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Location of register of members (1 page) |
29 March 2007 | Return made up to 16/05/05; full list of members; amend (13 pages) |
29 March 2007 | Return made up to 16/05/05; full list of members; amend (13 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: nations house 103 wigmore street london W1U 1QS (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: nations house 103 wigmore street london W1U 1QS (1 page) |
19 July 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
19 July 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
6 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
6 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
19 July 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
19 July 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
23 June 2005 | Return made up to 16/05/05; full list of members
|
23 June 2005 | Return made up to 16/05/05; full list of members
|
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 16/05/04; full list of members
|
18 June 2004 | Return made up to 16/05/04; full list of members
|
10 May 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
10 May 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
25 January 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
25 January 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (12 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (12 pages) |
7 February 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
7 February 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 12 upper grosvenor street london W1K 2ND (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 12 upper grosvenor street london W1K 2ND (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 16/05/02; full list of members (10 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (10 pages) |
27 December 2001 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
27 December 2001 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Recon 11/07/01 (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Recon 11/07/01 (1 page) |
13 June 2001 | Return made up to 16/05/01; full list of members
|
13 June 2001 | Return made up to 16/05/01; full list of members
|
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 12 upper grosvenor street london W1X 9PA (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 12 upper grosvenor street london W1X 9PA (1 page) |
7 February 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
7 February 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members (10 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members (10 pages) |
31 January 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
31 January 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
14 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
14 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (19 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (19 pages) |
10 December 1998 | Return made up to 16/05/98; no change of members
|
10 December 1998 | Return made up to 16/05/98; no change of members
|
29 December 1997 | Full accounts made up to 30 September 1997 (18 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (18 pages) |
2 June 1997 | Return made up to 16/05/97; full list of members
|
2 June 1997 | Return made up to 16/05/97; full list of members
|
27 December 1996 | Full accounts made up to 30 September 1996 (18 pages) |
27 December 1996 | Full accounts made up to 30 September 1996 (18 pages) |
12 May 1996 | Return made up to 16/05/96; full list of members
|
12 May 1996 | Return made up to 16/05/96; full list of members
|
8 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
8 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
25 May 1995 | Return made up to 16/05/95; full list of members
|
25 May 1995 | Return made up to 16/05/95; full list of members
|
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
15 November 1994 | New director appointed (2 pages) |
15 August 1994 | Resolutions
|
15 August 1994 | Memorandum and Articles of Association (24 pages) |
15 August 1994 | New director appointed (2 pages) |
15 August 1994 | Ad 02/08/94--------- £ si [email protected]=10 £ ic 88/98 (2 pages) |
15 August 1994 | Memorandum and Articles of Association (24 pages) |
15 August 1994 | Ad 02/08/94--------- £ si [email protected]=10 £ ic 88/98 (2 pages) |
15 August 1994 | Resolutions
|
25 July 1994 | Secretary resigned;new director appointed (5 pages) |
25 July 1994 | New secretary appointed;director resigned;new director appointed (5 pages) |
15 July 1994 | Company name changed\certificate issued on 15/07/94 (2 pages) |
15 July 1994 | Company name changed\certificate issued on 15/07/94 (2 pages) |
16 May 1994 | Incorporation (13 pages) |
16 May 1994 | Incorporation (13 pages) |