Company NameAMR International Limited
DirectorsMargaret Macumber and Jayson Traxler
Company StatusActive
Company Number03005799
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Margaret Macumber
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Finance
Country of ResidenceUnited States
Correspondence Address669 Boylston Street
Boston
Massachusetts
02116
Director NameMr Jayson Traxler
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RolePresident
Country of ResidenceUnited States
Correspondence Address669 Boylston Street
Boston
Massachusetts
02116
Director NameMr Calum Chace
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address59 Cleaver Square
London
SE11 4EA
Director NameMr Denzil Andrew Rankine
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Cowcross Street
London
EC1M 6DQ
Secretary NameMr Calum Chace
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address59 Cleaver Square
London
SE11 4EA
Director NameSimon Robbins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(5 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Highcombe, 1 Baslow Road
Eastbourne
East Sussex
BN20 7UJ
Director NameJulian Neville Guy Spurling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleManagement Consultant
Correspondence AddressBrow Cottage
The Wash, Furneux Pelham
Buntingford
Hertfordshire
SG9 0JY
Director NameMr Peter Howson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(6 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 19 November 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Rack Close Road
Alton
Hampshire
GU34 1JQ
Secretary NameMr Peter Howson
NationalityBritish
StatusResigned
Appointed28 February 2001(6 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 19 November 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Rack Close Road
Alton
Hampshire
GU34 1JQ
Director NameMr James Kenneth Eugene Easton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 July 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Junction Road
London
W5 4XL
Director NameMr John Philip Francis Pringle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Southampton Street
London
WC2R 0LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.amrinternational.com

Location

Registered Address30 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.3k at £1New Conduit LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,646,843
Cash£752,841
Current Liabilities£556,859

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 Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

9 February 2023Delivered on: 10 February 2023
Persons entitled: Twin Brook Capital Partners Llc

Classification: A registered charge
Outstanding
10 September 2010Delivered on: 16 September 2010
Persons entitled: Sackville Spf Iv Property Nominee (1) Limited & Sackville Spf Iv Property Nominee (2) Limited

Classification: Rent deposit deed
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: With full title guarantee charges by way of first fixed charge all its interest in the account and in the deposit balance by way of security all its rights under the rent deposit deed re an underlease of 4TH floor st george's house 61-65 conduit street london see image for full details.
Outstanding
14 February 2000Delivered on: 21 February 2000
Satisfied on: 30 March 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1998Delivered on: 19 June 1998
Satisfied on: 26 April 2011
Persons entitled: Bbc Pension Trust Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee as in a lease dated 30 january 1998.
Particulars: The sum of £30,256.25.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 September 2020Registered office address changed from 67-69 Cowcross Street London EC1M 6PU England to 24 Greville Street London EC1N 8SS on 23 September 2020 (1 page)
6 August 2020All of the property or undertaking no longer forms part of charge 3 (2 pages)
20 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 December 2019Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom to 67-69 Cowcross Street London EC1M 6PU on 6 December 2019 (1 page)
4 November 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
10 December 2018Registered office address changed from 3 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 3 3 Waterhouse Square 138 Holborn London EC1N 2SW on 10 December 2018 (1 page)
10 December 2018Registered office address changed from 2nd Floor, 1 Southampton Street London WC2R 0LR to 3 3 Waterhouse Square 138 Holborn London EC1N 2SW on 10 December 2018 (1 page)
10 December 2018Registered office address changed from 3 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 10 December 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11,312
(3 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11,312
(3 pages)
5 January 2016Termination of appointment of Peter Howson as a director on 19 November 2015 (1 page)
5 January 2016Termination of appointment of Peter Howson as a director on 19 November 2015 (1 page)
5 January 2016Termination of appointment of Peter Howson as a secretary on 19 November 2015 (1 page)
5 January 2016Termination of appointment of Peter Howson as a director on 19 November 2015 (1 page)
5 January 2016Termination of appointment of Peter Howson as a director on 19 November 2015 (1 page)
5 January 2016Termination of appointment of Peter Howson as a secretary on 19 November 2015 (1 page)
5 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 March 2015Termination of appointment of John Philip Francis Pringle as a director on 28 February 2015 (1 page)
6 March 2015Termination of appointment of John Philip Francis Pringle as a director on 28 February 2015 (1 page)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 11,312
(5 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 11,312
(5 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 11,312
(5 pages)
25 November 2014Registered office address changed from St Georges House 61 Conduit Street London W1S 2GB to 2Nd Floor, 1 Southampton Street London WC2R 0LR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from St Georges House 61 Conduit Street London W1S 2GB to 2Nd Floor, 1 Southampton Street London WC2R 0LR on 25 November 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 January 2014Director's details changed for John Philip Francis Pringle on 1 December 2013 (2 pages)
10 January 2014Director's details changed for John Philip Francis Pringle on 1 December 2013 (2 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 11,312
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 11,312
(5 pages)
10 January 2014Director's details changed for Mr Denzil Andrew Rankine on 1 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Denzil Andrew Rankine on 1 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Denzil Andrew Rankine on 1 December 2013 (2 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 11,312
(5 pages)
10 January 2014Director's details changed for John Philip Francis Pringle on 1 December 2013 (2 pages)
30 August 2013Termination of appointment of James Easton as a director (1 page)
30 August 2013Termination of appointment of James Easton as a director (1 page)
19 July 2013Full accounts made up to 31 December 2012 (16 pages)
19 July 2013Full accounts made up to 31 December 2012 (16 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
23 July 2012Termination of appointment of Simon Robbins as a director (1 page)
23 July 2012Termination of appointment of Simon Robbins as a director (1 page)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 June 2010Full accounts made up to 31 December 2009 (17 pages)
17 June 2010Full accounts made up to 31 December 2009 (17 pages)
26 January 2010Director's details changed for Simon Robbins on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for James Kenneth Eugene Easton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Denzil Rankine on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Denzil Rankine on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Peter Howson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for James Kenneth Eugene Easton on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Mr Peter Howson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Simon Robbins on 1 October 2009 (2 pages)
26 January 2010Director's details changed for John Philip Francis Pringle on 1 October 2009 (2 pages)
26 January 2010Director's details changed for John Philip Francis Pringle on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Denzil Rankine on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Peter Howson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Simon Robbins on 1 October 2009 (2 pages)
26 January 2010Director's details changed for James Kenneth Eugene Easton on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for John Philip Francis Pringle on 1 October 2009 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (16 pages)
11 July 2009Full accounts made up to 31 December 2008 (16 pages)
4 July 2009Director's change of particulars / denzil rankine / 06/04/2009 (1 page)
4 July 2009Director's change of particulars / denzil rankine / 06/04/2009 (1 page)
20 January 2009Return made up to 04/01/09; full list of members (6 pages)
20 January 2009Return made up to 04/01/09; full list of members (6 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
15 April 2008Ad 01/04/08\gbp si 2366@1=2366\gbp ic 8946/11312\ (2 pages)
15 April 2008Ad 01/04/08\gbp si 2366@1=2366\gbp ic 8946/11312\ (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 04/01/08; full list of members (4 pages)
22 January 2008Return made up to 04/01/08; full list of members (4 pages)
22 January 2008Director's particulars changed (1 page)
1 April 2007Return made up to 04/01/07; full list of members; amend (9 pages)
1 April 2007Return made up to 04/01/07; full list of members; amend (9 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 04/01/07; full list of members (9 pages)
7 March 2007Return made up to 04/01/07; full list of members (9 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
18 April 2006Return made up to 04/01/06; full list of members (8 pages)
18 April 2006Return made up to 04/01/06; full list of members (8 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 March 2006£ sr 1500@1 09/04/04 (1 page)
30 March 2006£ sr 1500@1 09/04/04 (1 page)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 04/01/05; full list of members (8 pages)
23 December 2004Return made up to 04/01/05; full list of members (8 pages)
18 October 2004Ad 21/09/04--------- £ si 446@1=446 £ ic 10000/10446 (2 pages)
18 October 2004Ad 21/09/04--------- £ si 446@1=446 £ ic 10000/10446 (2 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 June 2004£ sr 1500@1 12/11/03 (1 page)
8 June 2004£ sr 1500@1 12/11/03 (1 page)
15 April 2004Return made up to 04/01/04; full list of members (7 pages)
15 April 2004Return made up to 04/01/04; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 September 2001Registered office changed on 28/09/01 from: st georges house 61 conduit street london W1S 2HG (1 page)
28 September 2001Registered office changed on 28/09/01 from: st georges house 61 conduit street london W1S 2HG (1 page)
23 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 July 2001Registered office changed on 30/07/01 from: 70 conduit street london W1S 2GF (1 page)
30 July 2001Registered office changed on 30/07/01 from: 70 conduit street london W1S 2GF (1 page)
29 June 2001Registered office changed on 29/06/01 from: mutual house 70 conduit street london W1R 9TQ (1 page)
29 June 2001Registered office changed on 29/06/01 from: mutual house 70 conduit street london W1R 9TQ (1 page)
26 March 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
26 March 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
20 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
22 April 2000Secretary resigned;director resigned (1 page)
22 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Conve 09/01/97 (1 page)
10 April 2000Conve 09/01/97 (1 page)
10 April 2000Memorandum and Articles of Association (6 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 April 2000Memorandum and Articles of Association (6 pages)
8 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Particulars of mortgage/charge (4 pages)
21 February 2000Particulars of mortgage/charge (4 pages)
20 December 1999Return made up to 04/01/99; full list of members (6 pages)
20 December 1999Return made up to 04/01/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
28 April 1998Return made up to 04/01/98; no change of members (4 pages)
28 April 1998Return made up to 04/01/98; no change of members (4 pages)
31 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1997Conve 09/10/97 (1 page)
31 October 1997Conve 09/10/97 (1 page)
31 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 February 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Registered office changed on 04/11/96 from: 3-5 barrett street london W1M 5HH (1 page)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Registered office changed on 04/11/96 from: 3-5 barrett street london W1M 5HH (1 page)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
12 February 1996Return made up to 04/01/96; full list of members (6 pages)
12 February 1996Return made up to 04/01/96; full list of members (6 pages)
23 April 1995Accounting reference date notified as 31/12 (1 page)
23 April 1995Ad 04/01/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 April 1995Ad 04/01/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 April 1995Accounting reference date notified as 31/12 (1 page)
4 January 1995Incorporation (14 pages)
4 January 1995Incorporation (14 pages)