Company NameShowcase UK Limited
Company StatusDissolved
Company Number02987894
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 5 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameDalveen Limited

Business Activity

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

Directors

Director NameMichael Manson Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(11 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 28 October 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornwall Road
Twickenham
TW1 3LS
Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed01 October 2010(15 years, 11 months after company formation)
Appointment Duration4 years (closed 28 October 2014)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameDavid Geroge Wenz
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1995(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleTechnology Director
Correspondence Address2924 Salem Pt Drive Sw
Rochester Mn 55902
Usa
Foreign
Director NameMichael Vincent Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleChairman And Managing Director
Correspondence Address64 Hurst Road
East Molesey
Surrey
KT8 9AG
Director NameClare Louise Findlay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address20 Kingsway
Mortlake
London
SW14 7HS
Secretary NameClare Louise Findlay
NationalityBritish
StatusResigned
Appointed09 January 1995(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address20 Kingsway
Mortlake
London
SW14 7HS
Director NameCraig William Allen
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address1010 High Meadow Lane Sw
Rochester
Olmsted
55902
Director NamePeter John Stapells
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressAvenue Des Chasseurs 15
Waterloo
1410
Director NameKenneth Harold Holec
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address1445 Bell Oaks Lane
Sw Rochester Mn
Olmsted Usa
55902
Secretary NamePeter John Stapells
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressAvenue Des Chasseurs 15
Waterloo
1410
Secretary NameCraig William Allen
NationalityAmerican
StatusResigned
Appointed29 April 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address1010 High Meadow Lane Sw
Rochester
Olmsted
55902
Director NameLouis Cameron Davidson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Roughlands
Woking
Surrey
GU22 8PT
Secretary NameLouis Cameron Davidson
NationalityBritish
StatusResigned
Appointed02 April 2001(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Roughlands
Woking
Surrey
GU22 8PT
Director NameEdward Louis Hamburg
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2004)
RoleManager
Correspondence Address1309 E 50th Street
Chicago Illinois
60612
United States
Director NameRobert Joseph Brinkmann
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2001(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2009)
RoleAccountant
Correspondence Address450 Sherman Road
Glenview
Illinois
60026 Usa
Director NameJack Noonan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2006(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2009)
RolePresident And CEO
Correspondence Address340 East Randolph Street 62phw
Chicago
Illinois 60601
United States
Secretary NameMichael Manson Jones
NationalityBritish
StatusResigned
Appointed18 May 2006(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornwall Road
Twickenham
TW1 3LS
Director NameMr Anthony Gregory Ciro
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2009(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1704 Waverly Circle
St Charles
Illinois
60174
Director NameMr David John Jeffers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2012)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address71 Quaves Road
Slough
Berkshire
SL3 7PD
Director NameMr Marc David Nelson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2009(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2012)
RoleController
Country of ResidenceUnited States
Correspondence Address103 Hillshire Drive
Inverness
Illinois
60010
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitewww.ibm.com/uk

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Ibm United Kingdom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
10 January 2014Liquidators statement of receipts and payments to 13 November 2013 (4 pages)
10 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (4 pages)
10 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (4 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2012Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 30 November 2012 (2 pages)
30 November 2012Declaration of solvency (3 pages)
30 November 2012Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 30 November 2012 (2 pages)
30 November 2012Appointment of a voluntary liquidator (3 pages)
30 November 2012Declaration of solvency (3 pages)
30 November 2012Appointment of a voluntary liquidator (3 pages)
30 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,000
(5 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,000
(5 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,000
(5 pages)
16 November 2012Termination of appointment of Marc Nelson as a director (1 page)
16 November 2012Termination of appointment of Anthony Ciro as a director (1 page)
16 November 2012Termination of appointment of David Jeffers as a director (1 page)
16 November 2012Termination of appointment of Anthony Ciro as a director (1 page)
16 November 2012Termination of appointment of Marc Nelson as a director (1 page)
16 November 2012Termination of appointment of David Jeffers as a director (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
12 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
2 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
2 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
8 November 2010Registered office address changed from 1St Floor St Andrews House West Street Woking Surrey GU21 6EB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 1St Floor St Andrews House West Street Woking Surrey GU21 6EB on 8 November 2010 (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Registered office address changed from 1St Floor St Andrews House West Street Woking Surrey GU21 6EB on 8 November 2010 (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
7 November 2010Termination of appointment of Michael Jones as a secretary (1 page)
7 November 2010Termination of appointment of Michael Jones as a secretary (1 page)
12 October 2010Appointment of Alison Mary Catherine Sullivan as a secretary (3 pages)
12 October 2010Appointment of Alison Mary Catherine Sullivan as a secretary (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
11 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (19 pages)
11 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (19 pages)
11 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (19 pages)
3 December 2009Termination of appointment of Robert Brinkmann as a director (1 page)
3 December 2009Appointment of Mr Marc David Nelson as a director (2 pages)
3 December 2009Termination of appointment of Robert Brinkmann as a director (1 page)
3 December 2009Termination of appointment of Jack Noonan as a director (1 page)
3 December 2009Appointment of Mr Anthony Gregory Ciro as a director (2 pages)
3 December 2009Appointment of Mr Anthony Gregory Ciro as a director (2 pages)
3 December 2009Appointment of Mr David John Jeffers as a director (2 pages)
3 December 2009Appointment of Mr Marc David Nelson as a director (2 pages)
3 December 2009Appointment of Mr David John Jeffers as a director (2 pages)
3 December 2009Termination of appointment of Jack Noonan as a director (1 page)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
5 August 2009Director's change of particulars / robert brinkmann / 30/07/2009 (1 page)
5 August 2009Director's change of particulars / jack noonan / 30/07/2009 (1 page)
5 August 2009Director's change of particulars / robert brinkmann / 30/07/2009 (1 page)
5 August 2009Director's change of particulars / jack noonan / 30/07/2009 (1 page)
4 December 2008Return made up to 08/11/08; no change of members (10 pages)
4 December 2008Return made up to 08/11/08; no change of members (10 pages)
27 November 2008Resolutions
  • RES13 ‐ Re signing of accounts 21/10/2008
(1 page)
27 November 2008Resolutions
  • RES13 ‐ Re signing of accounts 21/10/2008
(1 page)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 November 2007Return made up to 08/11/07; no change of members (7 pages)
28 November 2007Return made up to 08/11/07; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
21 December 2006Return made up to 08/11/06; full list of members (2 pages)
21 December 2006Return made up to 08/11/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
6 December 2005Return made up to 08/11/05; full list of members (2 pages)
6 December 2005Return made up to 08/11/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 December 2004Return made up to 08/11/04; full list of members (7 pages)
10 December 2004Return made up to 08/11/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
4 December 2003Return made up to 08/11/03; full list of members (8 pages)
4 December 2003Return made up to 08/11/03; full list of members (8 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
25 September 2002Registered office changed on 25/09/02 from: 165 queen victoria street london EC4V 4DD (1 page)
25 September 2002Registered office changed on 25/09/02 from: 165 queen victoria street london EC4V 4DD (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Re: section 394 (1 page)
18 June 2002Re: section 394 (1 page)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2002Full accounts made up to 31 March 2001 (13 pages)
14 January 2002Full accounts made up to 31 March 2001 (13 pages)
9 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 December 2001Return made up to 08/11/01; full list of members (7 pages)
13 December 2001Return made up to 08/11/01; full list of members (7 pages)
13 December 2001Location of register of members (non legible) (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Location of register of members (non legible) (2 pages)
13 December 2001Secretary resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
22 January 2001Return made up to 08/11/00; full list of members (6 pages)
22 January 2001Return made up to 08/11/00; full list of members (6 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
15 February 2000Full accounts made up to 31 March 1999 (13 pages)
15 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1998Full accounts made up to 31 March 1998 (16 pages)
21 August 1998Full accounts made up to 31 March 1998 (16 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
8 December 1997Return made up to 08/11/97; full list of members
  • 363(287) ‐ Registered office changed on 08/12/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1997Return made up to 08/11/97; full list of members
  • 363(287) ‐ Registered office changed on 08/12/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
9 December 1996Return made up to 08/11/96; full list of members (6 pages)
9 December 1996Return made up to 08/11/96; full list of members (6 pages)
18 July 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
18 July 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
30 June 1996New secretary appointed;new director appointed (2 pages)
30 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned;director resigned (1 page)
4 June 1996Secretary resigned;director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
9 May 1996Full accounts made up to 31 December 1995 (10 pages)
9 May 1996Full accounts made up to 31 December 1995 (10 pages)
21 December 1995Return made up to 08/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Return made up to 08/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Director's particulars changed (2 pages)
10 November 1995Director's particulars changed (2 pages)
7 April 1995Ad 04/04/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 April 1995Conve 04/04/95 (1 page)
7 April 1995Memorandum and Articles of Association (40 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1995Conve 04/04/95 (1 page)
7 April 1995Resolutions
  • WRES13 ‐ Written resolution
(22 pages)
7 April 1995Resolutions
  • WRES13 ‐ Written resolution
(22 pages)
7 April 1995Nc inc already adjusted 04/04/95 (1 page)
7 April 1995Nc inc already adjusted 04/04/95 (1 page)
7 April 1995Memorandum and Articles of Association (40 pages)
7 April 1995Ad 04/04/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)