London
SW10 9NL
Director Name | Miss Eva Enid Ferguson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2012(17 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 146 Fleet Street London Greater London EC4A 2BU |
Director Name | Mr Edoardo Bologna |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 November 2013(18 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Engineer |
Country of Residence | Austria |
Correspondence Address | 40/1 Cottagegasse Vienna Austria |
Secretary Name | Pineflat Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Third Floor 146 Fleet Street London EC4A 2BU |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Barry Allen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 1996) |
Role | Public Accountant |
Correspondence Address | 52 Cathcart Road Chelsea London Sw10 |
Secretary Name | Pamela Eileen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 month after company formation) |
Appointment Duration | 6 months (resigned 07 July 1995) |
Role | Secretary |
Correspondence Address | 52 Cathcart Road Chelsea London Sw10 |
Director Name | Wendy Allen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 1999) |
Role | Restaurant Manager |
Correspondence Address | 52a Cathcart Road London SW10 9JQ |
Secretary Name | Wendy Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 1999) |
Role | Restaurant Manager |
Correspondence Address | 52a Cathcart Road London SW10 9JQ |
Director Name | Luigi Capogrossi |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 1995(8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 July 2005) |
Role | University Professor |
Correspondence Address | Flat 3 52 Cathcart Road London SW10 9JG |
Director Name | Sophie Caroline Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 1998) |
Role | Marketing Manager |
Correspondence Address | Flat 2 52 Cathcart Road London SW10 9JQ |
Director Name | Mr John Grant Gilmour |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 52 Cathcart Road London SW10 9JQ |
Secretary Name | Mr John Grant Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 52 Cathcart Road London SW10 9JQ |
Director Name | Georgina Thompson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 June 2004) |
Role | TV Researcher |
Correspondence Address | 52a Cathcart Road London SW10 9JQ |
Director Name | Nicola Claire Gregorowski |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2004) |
Role | TV Producer |
Correspondence Address | Chandlers Chandlers End Ashton Under Hill Evesham Worcestershire WR11 7UT |
Secretary Name | Nicola Claire Gregorowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2004) |
Role | TV Producer |
Correspondence Address | Chandlers Chandlers End Ashton Under Hill Evesham Worcestershire WR11 7UT |
Director Name | Thomina Meah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2008) |
Role | Executive Assistant |
Correspondence Address | 52 Cathcart Road Chelsea London SW10 9JQ |
Secretary Name | John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 61 Gray's Inn Road London WC1X 8TH |
Director Name | Stefano Bologna |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2005(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 June 2012) |
Role | Company Director |
Correspondence Address | Via Pergocesi 16 Jesi 60035 Italy |
Secretary Name | Thomina Meah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 September 2008) |
Role | Executive Assistant |
Correspondence Address | 52 Cathcart Road Chelsea London SW10 9JQ |
Director Name | Miss Daisy Elizabeth Bartlett |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2019) |
Role | Building Project Management |
Country of Residence | England |
Correspondence Address | Third Floor 146 Fleet Street London Greater London EC4A 2BU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Pineflat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2018) |
Correspondence Address | Third Floor, 146 Fleet Street London EC4A 2BU |
Registered Address | Third Floor 146 Fleet Street London Greater London EC4A 2BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Miss Daisy Elizabeth Bartlett 25.00% Ordinary |
---|---|
1 at £1 | Miss Eva Enid Ferguson 25.00% Ordinary |
1 at £1 | Mr Stefano Bologna 25.00% Ordinary |
1 at £1 | Ms Rosemary Ellen Aboud 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £4,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
5 February 2020 | Termination of appointment of Daisy Elizabeth Bartlett as a director on 31 January 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Appointment of Pineflat Management Limited as a secretary on 1 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Pineflat Limited as a secretary on 1 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Pineflat Limited as a secretary on 1 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Pineflat Management Limited as a secretary on 1 January 2018 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
1 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Director's details changed for Rosemary Ellen Aboud on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Rosemary Ellen Aboud on 16 December 2015 (2 pages) |
14 October 2015 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to Third Floor 146 Fleet Street London Greater London EC4A 2BU on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to Third Floor 146 Fleet Street London Greater London EC4A 2BU on 14 October 2015 (1 page) |
13 October 2015 | Appointment of Pineflat Limited as a secretary on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Pineflat Limited as a secretary on 13 October 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
3 February 2014 | Appointment of Mr Edoardo Bologna as a director (2 pages) |
3 February 2014 | Appointment of Mr Edoardo Bologna as a director (2 pages) |
2 October 2013 | Appointment of Miss Daisy Elizabeth Bartlett as a director (2 pages) |
2 October 2013 | Appointment of Miss Daisy Elizabeth Bartlett as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Appointment of Miss Eva Enid Ferguson as a director (2 pages) |
24 September 2013 | Appointment of Miss Eva Enid Ferguson as a director (2 pages) |
17 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Termination of appointment of Stefano Bologna as a director (1 page) |
7 September 2012 | Termination of appointment of Stefano Bologna as a director (1 page) |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 6 August 2010 (1 page) |
27 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 November 2009 | Annual return made up to 2 December 2008 with a full list of shareholders (10 pages) |
24 November 2009 | Annual return made up to 2 December 2008 with a full list of shareholders (10 pages) |
24 November 2009 | Annual return made up to 2 December 2008 with a full list of shareholders (10 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Appointment terminate, director and secretary thomina khanom meath logged form (1 page) |
10 September 2008 | Appointment terminate, director and secretary thomina khanom meath logged form (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: westbrooke house, 76 high street alton hampshire GU34 1EN (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: westbrooke house, 76 high street alton hampshire GU34 1EN (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 52 cathcart road chelsea london SW10 9JQ (1 page) |
1 February 2008 | Return made up to 02/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 02/12/07; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 52 cathcart road chelsea london SW10 9JQ (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 January 2006 | Return made up to 02/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 02/12/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
13 September 2005 | Return made up to 02/12/04; full list of members (6 pages) |
13 September 2005 | Return made up to 02/12/04; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: chandlers chandlers end ashton u hill worcestershire WR11 7UT (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: chandlers chandlers end ashton u hill worcestershire WR11 7UT (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
10 November 2003 | Amended accounts made up to 31 December 2001 (3 pages) |
10 November 2003 | Amended accounts made up to 31 December 2001 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Return made up to 02/12/02; full list of members
|
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Return made up to 02/12/02; full list of members
|
28 November 2001 | Return made up to 02/12/01; full list of members (8 pages) |
28 November 2001 | Return made up to 02/12/01; full list of members (8 pages) |
21 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
6 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
6 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
17 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 02/12/99; full list of members (8 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Return made up to 02/12/99; full list of members (8 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 02/12/98; full list of members
|
6 January 1999 | Return made up to 02/12/98; full list of members
|
4 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
2 January 1998 | Return made up to 02/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 02/12/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 December 1996 | Return made up to 02/12/96; full list of members
|
13 December 1996 | Return made up to 02/12/96; full list of members
|
9 October 1996 | Registered office changed on 09/10/96 from: allen sykes & co 1 cockton hill road bishop auckland county durham DL14 6EN (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: allen sykes & co 1 cockton hill road bishop auckland county durham DL14 6EN (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
18 December 1995 | Return made up to 02/12/95; full list of members
|
18 December 1995 | Return made up to 02/12/95; full list of members
|
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Ad 11/09/95--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Ad 11/09/95--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
2 December 1994 | Incorporation (15 pages) |
2 December 1994 | Incorporation (15 pages) |