Company NameWebrisk UK Ltd.
Company StatusDissolved
Company Number02969842
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Dissolution Date8 August 2023 (8 months, 4 weeks ago)
Previous NameEffisoft Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven David Cloutman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(23 years after company formation)
Appointment Duration5 years, 10 months (closed 08 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Eastcheap
London
EC3M 1HD
Secretary NameMr Steven David Cloutman
StatusClosed
Appointed29 September 2017(23 years after company formation)
Appointment Duration5 years, 10 months (closed 08 August 2023)
RoleCompany Director
Correspondence Address30 Eastcheap
London
EC3M 1HD
Director NameOlivier Adler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleComputer Software Consultant
Correspondence AddressThe Little House Elsynge Road
London
SW18 2HP
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NamePascal Stopnicki
NationalityFrench
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleSoftware Consultant
Correspondence Address131 Avenue Simon Bolivar
Paris
74019
Director NameMr Pascal Stopnicki
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 November 1995(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 29 September 2017)
RoleSoftware Consultant
Country of ResidenceFrance
Correspondence Address24 Lime Street
London
EC3M 7HS
Secretary NameOliver Adler
NationalityBritish
StatusResigned
Appointed14 November 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address22 Shepherd Park
Newton
02168 Ma
United States
Secretary NameMarc Accos
NationalityBritish
StatusResigned
Appointed21 January 1999(4 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address24 Lime Street
London
EC3M 7HS
Director NameMr Marc Accos
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2008(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Lime Street
London
EC3M 7HS
Director NameMr Edoardo Bounous
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2017(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address30 Eastcheap
London
EC3M 1HD
Secretary NameMortimer Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address6th Floor Winchester House
259-269 Old Marylebone Road
London
NW1 5RA

Contact

Websiteeffisoft.com

Location

Registered Address30 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

10k at £1Effisoft Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£574,511
Cash£569,442
Current Liabilities£291,518

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

10 November 2017Delivered on: 21 November 2017
Persons entitled: Obsidian Agency Services, Inc. as Collateral Agent

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 21 November 2017
Persons entitled: Obsidian Agency Services, Inc. as Collateral Agent

Classification: A registered charge
Outstanding
28 November 1995Delivered on: 15 December 1995
Persons entitled: The Wardens and Commonalty of the Misery of Fishmongers of the City of London

Classification: Secured rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The credit balances and the company's interest in account no. 25668854 at national westminster bank PLC.
Outstanding

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
12 May 2023Application to strike the company off the register (1 page)
20 February 2023Statement of capital on 20 February 2023
  • GBP 1
(3 pages)
20 February 2023Statement by Directors (1 page)
20 February 2023Solvency Statement dated 16/02/23 (1 page)
20 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 November 2022Satisfaction of charge 029698420002 in full (1 page)
17 November 2022Satisfaction of charge 029698420003 in full (1 page)
3 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
3 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 December 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 March 2021Accounts for a small company made up to 31 December 2019 (13 pages)
22 February 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
3 February 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
3 December 2019Accounts for a small company made up to 31 December 2018 (15 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
15 October 2019Register inspection address has been changed from Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG England to 30 Eastcheap London EC3M 1HD (1 page)
15 October 2019Termination of appointment of Edoardo Bounous as a director on 2 September 2019 (1 page)
28 November 2018Accounts for a small company made up to 31 December 2017 (15 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
21 November 2017Registration of charge 029698420002, created on 10 November 2017 (91 pages)
21 November 2017Registration of charge 029698420002, created on 10 November 2017 (91 pages)
21 November 2017Registration of charge 029698420003, created on 10 November 2017 (59 pages)
21 November 2017Registration of charge 029698420003, created on 10 November 2017 (59 pages)
25 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
17 October 2017Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 30 Eastcheap London EC3M 1HD on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 30 Eastcheap London EC3M 1HD on 17 October 2017 (1 page)
16 October 2017Cessation of Julion Victor as a person with significant control on 29 September 2017 (1 page)
16 October 2017Notification of Ventiv Technology Group International Ltd as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Cessation of Marc Accos as a person with significant control on 29 September 2017 (1 page)
16 October 2017Cessation of Pascal Stopnicki as a person with significant control on 29 September 2017 (1 page)
16 October 2017Cessation of Julion Victor as a person with significant control on 29 September 2017 (1 page)
16 October 2017Cessation of Pascal Stopnicki as a person with significant control on 29 September 2017 (1 page)
16 October 2017Notification of Ventiv Technology Group International Ltd as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Cessation of Marc Accos as a person with significant control on 29 September 2017 (1 page)
12 October 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
12 October 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
12 October 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
12 October 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
11 October 2017Appointment of Mr Edoardo Bounous as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Mr Steven David Cloutman as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Marc Accos as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Marc Accos as a secretary on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Steven David Cloutman as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Pascal Stopnicki as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Steven David Cloutman as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Marc Accos as a director on 29 September 2017 (1 page)
11 October 2017Secretary's details changed for Mr Steven David Cloutman on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Steven David Cloutman as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Pascal Stopnicki as a director on 29 September 2017 (1 page)
11 October 2017Secretary's details changed for Mr Steven David Cloutman on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Marc Accos as a secretary on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Edoardo Bounous as a director on 29 September 2017 (2 pages)
29 September 2017Satisfaction of charge 1 in full (4 pages)
29 September 2017Satisfaction of charge 1 in full (4 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of Julion Victor as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Marc Accos as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Marc Accos as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Julion Victor as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Pascal Stopnicki as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of Pascal Stopnicki as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 March 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
17 October 2016Secretary's details changed for Marc Accos on 14 October 2016 (1 page)
17 October 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 17 October 2016 (1 page)
17 October 2016Director's details changed for Marc Accos on 14 October 2016 (2 pages)
17 October 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 17 October 2016 (1 page)
17 October 2016Director's details changed for Marc Accos on 14 October 2016 (2 pages)
17 October 2016Director's details changed for Pascal Stopnicki on 14 October 2016 (2 pages)
17 October 2016Director's details changed for Pascal Stopnicki on 14 October 2016 (2 pages)
17 October 2016Secretary's details changed for Marc Accos on 14 October 2016 (1 page)
20 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(6 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(6 pages)
1 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page)
13 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(6 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(6 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(6 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(6 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
29 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
8 November 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 8 November 2010 (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register inspection address has been changed (1 page)
29 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2008Return made up to 20/09/08; full list of members (3 pages)
10 October 2008Return made up to 20/09/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Director appointed marc accos (1 page)
26 March 2008Director appointed marc accos (1 page)
27 November 2007Return made up to 20/09/07; full list of members (2 pages)
27 November 2007Return made up to 20/09/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 December 2006Return made up to 20/09/06; full list of members (2 pages)
6 December 2006Return made up to 20/09/06; full list of members (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
14 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 October 2005Return made up to 20/09/05; full list of members (2 pages)
28 October 2005Return made up to 20/09/05; full list of members (2 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 October 2004Return made up to 20/09/04; full list of members (5 pages)
7 October 2004Return made up to 20/09/04; full list of members (5 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 October 2003Return made up to 20/09/03; full list of members (5 pages)
16 October 2003Return made up to 20/09/03; full list of members (5 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 October 2002Return made up to 20/09/02; full list of members (5 pages)
14 October 2002Return made up to 20/09/02; full list of members (5 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Return made up to 20/09/01; full list of members (5 pages)
8 November 2001Registered office changed on 08/11/01 from: 8 wimpole street london W1G 0AE (1 page)
8 November 2001Return made up to 20/09/01; full list of members (5 pages)
8 November 2001Registered office changed on 08/11/01 from: 8 wimpole street london W1G 0AE (1 page)
18 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2000Return made up to 20/09/00; full list of members (5 pages)
17 October 2000Return made up to 20/09/00; full list of members (5 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 December 1999Return made up to 20/09/99; full list of members (5 pages)
7 December 1999Return made up to 20/09/99; full list of members (5 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
18 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Return made up to 20/09/98; full list of members (5 pages)
3 November 1998Return made up to 20/09/98; full list of members (5 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Return made up to 20/09/97; full list of members (5 pages)
13 October 1997Return made up to 20/09/97; full list of members (5 pages)
13 October 1997Director's particulars changed (1 page)
19 March 1997Registered office changed on 19/03/97 from: 8 wimpole street london W1M 7AB (1 page)
19 March 1997Return made up to 20/09/96; full list of members (5 pages)
19 March 1997Return made up to 20/09/96; full list of members (5 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Secretary's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
19 March 1997Registered office changed on 19/03/97 from: 8 wimpole street london W1M 7AB (1 page)
19 March 1997Secretary's particulars changed (1 page)
26 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Registered office changed on 22/05/96 from: 259-269 old marylebone road london NW1 5RA (1 page)
22 May 1996Registered office changed on 22/05/96 from: 259-269 old marylebone road london NW1 5RA (1 page)
9 February 1996Director resigned;new director appointed (3 pages)
9 February 1996Director resigned;new director appointed (3 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Secretary resigned;new secretary appointed (4 pages)
1 December 1995Secretary resigned;new secretary appointed (4 pages)
30 November 1995Secretary's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Secretary's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
1 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/08/95
(1 page)
1 November 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/95
(1 page)
1 November 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/08/95
(1 page)
1 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/08/95
(1 page)
1 November 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/08/95
(1 page)
1 November 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/95
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)