Company NameG4S Em International Limited
Company StatusDissolved
Company Number02948738
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameOn Guard Plus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed03 October 2008(14 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 14 March 2017)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 14 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Jonathan Masson Payne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Centurion Court Office Park, Meridian East
Meridian Business Park
Leicester
LE19 1TP
Director NameMr David Byrne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Dominus Way
Meridian Business Park
Leicester
LE19 1RP
Director NameStanley Niederberger
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address82 Chemin De Pommeret
83510 Lorgues
France
Secretary NameAnn Mary Algar
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address82 Chemin De Pommeret
83510 Lorgues
France
Foreign
Director NameHugh William George Maxwell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 18 September 2006)
RoleChartered Accountant
Correspondence Address2 Gorse Lane
Wrecclesham
Farnham
Surrey
GU10 4SD
Secretary NameAnne Ninka Hamburger
NationalityBritish
StatusResigned
Appointed06 January 2001(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 September 2006)
RoleCompany Director
Correspondence Address2 Gorse Lane
Wrecclesham
Farnham
Surrey
GU10 4SD
Director NameDouglas Hayward Blakeway
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2006)
RoleExecutive
Correspondence Address1233-231st Street
Langley
V2z 2x1
Canada
Director NameMr Paul Edmund Moonan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr David James Benwell Taylor Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Squerryes
Westerham
Kent
TN16 1SH
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed18 September 2006(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 October 2008)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Julian McGovern
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House C/O G4s Regional Management (Uk
15 Carshalton Road Sutton
Surrey
SM1 4LD
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Nathan Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(19 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Gawie Murray Nienaber
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0161 4989000
Telephone regionManchester

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100k at £1G4s Secure Solutions (Canada) Inc
100.00%
Ordinary

Financials

Year2014
Turnover£2,201,000
Gross Profit-£142,000
Net Worth-£1,095,000
Cash£6,000
Current Liabilities£1,146,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 December 1998Delivered on: 12 December 1998
Satisfied on: 5 June 2007
Persons entitled: Midland Bank 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.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100,000
(7 pages)
4 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100,000
(7 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(5 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(5 pages)
11 June 2015Appointment of Mr David Byrne as a director on 10 June 2015 (2 pages)
11 June 2015Appointment of Mr David Byrne as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Jonathan Masson Payne as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Jonathan Masson Payne as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Gawie Murray Nienaber as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Gawie Murray Nienaber as a director on 10 June 2015 (1 page)
14 April 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Full accounts made up to 31 December 2014 (15 pages)
11 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
(4 pages)
11 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
(4 pages)
21 May 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
21 May 2014Termination of appointment of David Zuydam as a director (1 page)
21 May 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
21 May 2014Termination of appointment of David Zuydam as a director (1 page)
19 May 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
19 May 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
17 March 2014Full accounts made up to 31 December 2013 (15 pages)
17 March 2014Full accounts made up to 31 December 2013 (15 pages)
5 March 2014Termination of appointment of Stuart Curl as a director (1 page)
5 March 2014Termination of appointment of Nathan Richards as a director (1 page)
5 March 2014Termination of appointment of Nathan Richards as a director (1 page)
5 March 2014Appointment of Mr Gawie Murray Nienaber as a director (2 pages)
5 March 2014Termination of appointment of Stuart Curl as a director (1 page)
5 March 2014Appointment of Mr Gawie Murray Nienaber as a director (2 pages)
30 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100,000
(4 pages)
30 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100,000
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
9 October 2012Appointment of Mr Nathan Richards as a director (2 pages)
9 October 2012Appointment of Mr Nathan Richards as a director (2 pages)
12 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Termination of appointment of Julian Mcgovern as a director (1 page)
4 May 2012Termination of appointment of Julian Mcgovern as a director (1 page)
29 March 2012Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House C/O G4S Regional Management (Uk &I) Ltd 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House C/O G4S Regional Management (Uk &I) Ltd 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
16 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
16 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
16 October 2009Director's details changed for Julian Mcgovern on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Julian Mcgovern on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Julian Mcgovern on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o G4S justice services LTD sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
9 July 2009Registered office changed on 09/07/2009 from c/o G4S justice services LTD sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
9 July 2009Return made up to 23/06/09; full list of members (3 pages)
9 July 2009Return made up to 23/06/09; full list of members (3 pages)
24 November 2008Auditor's resignation (1 page)
24 November 2008Auditor's resignation (1 page)
12 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
12 November 2008Appointment terminated secretary nathan richards (1 page)
12 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
12 November 2008Appointment terminated secretary nathan richards (1 page)
6 October 2008Auditor's resignation (1 page)
6 October 2008Auditor's resignation (1 page)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
7 July 2008Return made up to 23/06/08; full list of members (4 pages)
7 July 2008Return made up to 23/06/08; full list of members (4 pages)
25 June 2008Director appointed james darnton (2 pages)
25 June 2008Director appointed james darnton (2 pages)
25 June 2008Appointment terminated director paul moonan (1 page)
25 June 2008Appointment terminated director paul moonan (1 page)
31 December 2007Full accounts made up to 31 December 2006 (14 pages)
31 December 2007Full accounts made up to 31 December 2006 (14 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
4 September 2007Return made up to 23/06/07; full list of members (7 pages)
4 September 2007Return made up to 23/06/07; full list of members (7 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: 10 st georges yard farnham surrey GU9 7LW (1 page)
2 February 2007Registered office changed on 02/02/07 from: 10 st georges yard farnham surrey GU9 7LW (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
17 November 2006Company name changed on guard plus LIMITED\certificate issued on 17/11/06 (2 pages)
17 November 2006Company name changed on guard plus LIMITED\certificate issued on 17/11/06 (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
4 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 July 2006Return made up to 23/06/06; full list of members (2 pages)
3 July 2006Return made up to 23/06/06; full list of members (2 pages)
23 January 2006Full accounts made up to 30 September 2005 (18 pages)
23 January 2006Full accounts made up to 30 September 2004 (18 pages)
23 January 2006Full accounts made up to 30 September 2005 (18 pages)
23 January 2006Full accounts made up to 30 September 2004 (18 pages)
8 July 2005Return made up to 23/06/05; full list of members (3 pages)
8 July 2005Return made up to 23/06/05; full list of members (3 pages)
4 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
5 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
13 July 2003Registered office changed on 13/07/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
13 July 2003Registered office changed on 13/07/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
17 December 2001Accounts for a small company made up to 31 July 2001 (8 pages)
17 December 2001Accounts for a small company made up to 31 July 2001 (8 pages)
9 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
10 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
4 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
15 November 1999Ad 10/11/99--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
15 November 1999Ad 10/11/99--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
12 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 September 1997Return made up to 14/07/97; no change of members (4 pages)
11 September 1997Return made up to 14/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 July 1996Return made up to 14/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1996Return made up to 14/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 1996Ad 06/06/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
14 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 1996Ad 06/06/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
20 December 1995Full accounts made up to 31 July 1995 (10 pages)
20 December 1995Full accounts made up to 31 July 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 July 1994Incorporation (13 pages)
14 July 1994Incorporation (13 pages)