Company NameErskine Estates & Properties Limited
DirectorBrain Fitzpatrick
Company StatusActive
Company Number02962509
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Previous NameAir Role Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brain Fitzpatrick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
Director NameMr Steven John Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(3 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 March 2012)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address26 St Anselms Place
London
W1K 5AF
Secretary NameLucy Ann Bewley Fitzpatrick
NationalityBritish
StatusResigned
Appointed25 November 1994(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressErskine House Spaniards Road
London
NW3 7JJ
Director NameClaire Imogen Lalaguna-Pelas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 January 1996)
RoleCompany Director
Correspondence Address55 Sutton Road
London
N10 1HH
Secretary NameClaire Imogen Lalaguna-Pelas
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 January 1996)
RoleCompany Director
Correspondence Address55 Sutton Road
London
N10 1HH
Director NameLucy Ann Bewley Fitzpatrick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 1999)
RolePartner
Correspondence AddressErskine House Spaniards Road
London
NW3 7JJ
Secretary NameLucy Ann Bewley Fitzpatrick
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 April 2006)
RolePartner
Correspondence AddressCalle Picasso 16
07157 Pto Andratx
Mallorca
Spain
Secretary NameNoreen Hoang
NationalityBritish
StatusResigned
Appointed20 February 2008(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence Address12 Crouch Croft
New Eltham
London
SE9 3HX
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameAWS Business Consultants Limited (Corporation)
StatusResigned
Appointed31 March 2014(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2019)
Correspondence Address44 Cecil Avenue
Hornchurch
RM11 2NB

Contact

Telephone020 82091103
Telephone regionLondon

Location

Registered AddressUnit A 18 Western Gateway
Royal Victoria Docks
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Fitzpatrick Construction Uk LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£4,172,138

Accounts

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

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

23 July 1998Delivered on: 24 July 1998
Satisfied on: 14 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Leter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of the company in or earned by the company on a designated account maintained by the company with the bank.
Fully Satisfied
21 April 1998Delivered on: 27 April 1998
Satisfied on: 14 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
21 April 1998Delivered on: 27 April 1998
Satisfied on: 14 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 167 rotherhithe street and land on north side of rotherhithe st,london borough of southwark; t/nos:31807,32525 and tgl 10730. see the mortgage charge document for full details.
Fully Satisfied
7 August 1997Delivered on: 19 August 1997
Satisfied on: 14 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
Fully Satisfied
7 August 1997Delivered on: 19 August 1997
Satisfied on: 14 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the old pumping station st katherines way wapping l/b of tower hamlets t/no: EGL231389. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 June 1996Delivered on: 14 June 1996
Satisfied on: 14 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
10 June 1996Delivered on: 14 June 1996
Satisfied on: 14 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 241 - 247 (odd numbers) tooley street bermondsey in the l/b of southwark t/no: TGL113623. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 June 1996Delivered on: 14 June 1996
Satisfied on: 14 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 west heath drive in the l/b of barnet t/no: mx 386208. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 June 1996Delivered on: 14 June 1996
Satisfied on: 14 June 2007
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
Fully Satisfied
27 October 2010Delivered on: 1 November 2010
Persons entitled: Hsbc Private Bank (UK) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 October 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
9 August 2019Satisfaction of charge 10 in full (1 page)
21 March 2019Termination of appointment of Aws Business Consultants Limited as a secretary on 8 March 2019 (1 page)
6 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
18 May 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page)
18 May 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page)
15 February 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page)
15 February 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(3 pages)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(3 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(3 pages)
31 March 2014Termination of appointment of Noreen Hoang as a secretary (1 page)
31 March 2014Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages)
31 March 2014Termination of appointment of Noreen Hoang as a secretary (1 page)
31 March 2014Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50,000
(3 pages)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50,000
(3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
14 March 2012Termination of appointment of Steven Fitzpatrick as a director (1 page)
14 March 2012Termination of appointment of Steven Fitzpatrick as a director (1 page)
2 March 2012Accounts for a small company made up to 31 December 2010 (5 pages)
2 March 2012Accounts for a small company made up to 31 December 2010 (5 pages)
21 October 2011Appointment of Mr Brain Fitzpatrick as a director (2 pages)
21 October 2011Appointment of Mr Brain Fitzpatrick as a director (2 pages)
26 August 2011Director's details changed for Steven John Fitzpatrick on 20 May 2010 (2 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Steven John Fitzpatrick on 20 May 2010 (2 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
27 January 2010Full accounts made up to 31 December 2008 (13 pages)
27 January 2010Full accounts made up to 31 December 2008 (13 pages)
24 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page)
18 March 2009Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page)
7 February 2009Return made up to 25/08/08; full list of members (5 pages)
7 February 2009Return made up to 25/08/08; full list of members (5 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
19 August 2008Registered office changed on 19/08/2008 from the grainstore 4 western gateway london E16 1BA (1 page)
19 August 2008Registered office changed on 19/08/2008 from the grainstore 4 western gateway london E16 1BA (1 page)
5 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
5 March 2008Secretary appointed noreen hoang (2 pages)
5 March 2008Secretary appointed noreen hoang (2 pages)
5 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
25 September 2007Return made up to 25/08/07; full list of members (2 pages)
25 September 2007Return made up to 25/08/07; full list of members (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Return made up to 25/08/06; full list of members (2 pages)
4 October 2006Return made up to 25/08/06; full list of members (2 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director's particulars changed (1 page)
16 November 2005Full accounts made up to 31 December 2004 (13 pages)
16 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Return made up to 25/08/05; full list of members (2 pages)
18 October 2005Return made up to 25/08/05; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 167A rotherhithe street london SE16 5QW (1 page)
15 September 2005Registered office changed on 15/09/05 from: 167A rotherhithe street london SE16 5QW (1 page)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
27 May 2005Section 394 (1 page)
27 May 2005Section 394 (1 page)
23 February 2005Full accounts made up to 31 December 2003 (14 pages)
23 February 2005Full accounts made up to 31 December 2003 (14 pages)
1 December 2004Return made up to 25/08/04; full list of members (6 pages)
1 December 2004Return made up to 25/08/04; full list of members (6 pages)
4 May 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
4 May 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
2 March 2004Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
2 March 2004Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
3 May 2003Full accounts made up to 30 June 2002 (13 pages)
3 May 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
3 September 2001Return made up to 25/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001Return made up to 25/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Full accounts made up to 30 June 2000 (14 pages)
2 August 2001Full accounts made up to 30 June 2000 (14 pages)
29 March 2000Re-registration of Memorandum and Articles (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000Application for reregistration from PLC to private (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Re-registration of Memorandum and Articles (5 pages)
29 March 2000Application for reregistration from PLC to private (1 page)
2 February 2000Full accounts made up to 30 June 1999 (15 pages)
2 February 2000Full accounts made up to 30 June 1999 (15 pages)
1 October 1999Return made up to 25/08/99; full list of members (5 pages)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Return made up to 25/08/99; full list of members (5 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
16 June 1999Registered office changed on 16/06/99 from: erskine house spaniards road london NW3 7JJ (1 page)
16 June 1999Registered office changed on 16/06/99 from: erskine house spaniards road london NW3 7JJ (1 page)
3 February 1999Full accounts made up to 30 June 1998 (15 pages)
3 February 1999Full accounts made up to 30 June 1998 (15 pages)
1 September 1998Return made up to 25/08/98; full list of members (5 pages)
1 September 1998Return made up to 25/08/98; full list of members (5 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 30 June 1997 (15 pages)
2 February 1998Full accounts made up to 30 June 1997 (15 pages)
1 October 1997Return made up to 25/08/97; full list of members (5 pages)
1 October 1997Return made up to 25/08/97; full list of members (5 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
4 February 1997Full accounts made up to 30 June 1996 (15 pages)
4 February 1997Full accounts made up to 30 June 1996 (15 pages)
8 October 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
8 October 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
4 September 1996Return made up to 25/08/96; no change of members (4 pages)
4 September 1996Return made up to 25/08/96; no change of members (4 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
26 March 1996Full accounts made up to 31 August 1995 (13 pages)
26 March 1996Full accounts made up to 31 August 1995 (13 pages)
29 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 September 1995Return made up to 25/08/95; full list of members (12 pages)
13 September 1995Return made up to 25/08/95; full list of members (12 pages)
3 February 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 February 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
25 August 1994Incorporation (15 pages)
25 August 1994Incorporation (15 pages)