1 Baldwins Gardens
London
EC1N 7SB
Director Name | Mr Simon Andrew Weller |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2003(8 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Mr Stephen Michael McConnell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2011(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP |
Director Name | Mr Michael John Bennett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP |
Director Name | Mr Hugh Templeman Channon |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995 |
Appointment Duration | 7 years, 5 months (resigned 14 April 2003) |
Role | Training Organiser |
Correspondence Address | 3 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Mr Paul Turner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995 |
Appointment Duration | 5 years, 2 months (resigned 16 January 2001) |
Role | Literature Searcher |
Correspondence Address | 18 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Secretary Name | Jennifer Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995 |
Appointment Duration | 8 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Quadrilect Peer House 8-14 Verulam Street London WC1X 8LX |
Director Name | Adam Raymond Charles Sweeting |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2000) |
Role | Journalist |
Correspondence Address | 10 Courtfield House Baldwins Gardens London EC1N 7SB |
Director Name | Simon Maher |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2004) |
Role | Recruitment Consultant |
Correspondence Address | 7 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Luke Meredith Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2002) |
Role | Memberships Advisor |
Correspondence Address | 2 Courtfield House Baldwins Gardens London EC1N 7SB |
Director Name | David Joao Pottinger |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 June 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Flat 4 Downing Court Grenville Street London WC1N 1LX |
Director Name | Ms Claudia Glatz |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 November 2003(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 February 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Secretary Name | Mr Mark Stephen Hone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2012) |
Role | Theatre Manager |
Correspondence Address | Flat 12 Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Director Name | Mr Justin Joseph Lee |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2012) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Secretary Name | Claudia Yee Chin Tan |
---|---|
Status | Resigned |
Appointed | 02 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | Courtfield House 1 Baldwins Gardens London EC1N 7SB |
Registered Address | James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Williamson 5.26% Ordinary |
---|---|
1 at £1 | Andrew Batho 5.26% Ordinary |
1 at £1 | Doris Glatz 5.26% Ordinary |
1 at £1 | Dr Imam 5.26% Ordinary |
1 at £1 | Dr Jason Williams 5.26% Ordinary |
1 at £1 | France Lee & Elaine Lee 5.26% Ordinary |
1 at £1 | J. Murphy & J.a. Murphy 5.26% Ordinary |
1 at £1 | Julian Head 5.26% Ordinary |
1 at £1 | Michael John Bennett & Cherie Maxine Savage Bennett 5.26% Ordinary |
1 at £1 | Miss Shirley Chapman 5.26% Ordinary |
1 at £1 | Mr Altaf Shaikh 5.26% Ordinary |
1 at £1 | Muriel Morris-jones 5.26% Ordinary |
1 at £1 | Paola Frugiuele 5.26% Ordinary |
1 at £1 | R.j. Knott & A.l. Knott 5.26% Ordinary |
1 at £1 | Railwise Limited 5.26% Ordinary |
1 at £1 | St. Albans Parish Church 5.26% Ordinary |
1 at £1 | Stephen Michael Mcconnell 5.26% Ordinary |
2 at £1 | Simon Weller 10.53% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
27 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 February 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 October 2021 | Confirmation statement made on 20 January 2021 with updates (6 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 November 2020 | Registered office address changed from PO Box CR5 2HS Concept Property Management Concept Property Management Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS England to James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP on 2 November 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 July 2019 | Appointment of Mr Michael John Bennett as a director on 31 July 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from 32 Caxton Road London W12 8AJ to PO Box CR5 2HS Concept Property Management Concept Property Management Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS on 19 February 2018 (1 page) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Registered office address changed from Fw Gapp (Management Services) Ltd 91/95 Campden Hill Road London W8 7BA to 32 Caxton Road London W12 8AJ on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from Fw Gapp (Management Services) Ltd 91/95 Campden Hill Road London W8 7BA to 32 Caxton Road London W12 8AJ on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 January 2014 | Registered office address changed from Courtfield House 1 Baldwins Gardens London EC1N 7SB on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Courtfield House 1 Baldwins Gardens London EC1N 7SB on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Courtfield House 1 Baldwins Gardens London EC1N 7SB on 6 January 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Termination of appointment of Claudia Tan as a secretary (1 page) |
8 April 2013 | Termination of appointment of Claudia Tan as a secretary (1 page) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Termination of appointment of Claudia Glatz as a director (1 page) |
14 February 2013 | Termination of appointment of Claudia Glatz as a director (1 page) |
13 February 2013 | Termination of appointment of Justin Lee as a director (1 page) |
13 February 2013 | Termination of appointment of Claudia Glatz as a director (1 page) |
13 February 2013 | Termination of appointment of Claudia Glatz as a director (1 page) |
13 February 2013 | Termination of appointment of Justin Lee as a director (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Appointment of Claudia Yee Chin Tan as a secretary (1 page) |
5 April 2012 | Appointment of Claudia Yee Chin Tan as a secretary (1 page) |
3 March 2012 | Termination of appointment of Mark Hone as a secretary (1 page) |
3 March 2012 | Termination of appointment of Mark Hone as a secretary (1 page) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Appointment of Mr Stephen Michael Mcconnell as a director (2 pages) |
8 September 2011 | Appointment of Mr Justin Joseph Lee as a director (2 pages) |
8 September 2011 | Appointment of Mr Justin Joseph Lee as a director (2 pages) |
8 September 2011 | Appointment of Mr Stephen Michael Mcconnell as a director (2 pages) |
24 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 November 2009 | Director's details changed for Mr Simon Andrew Weller on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Director's details changed for Ms Claudia Glatz on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Simon Andrew Weller on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Shirley Anne Chapman on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Shirley Anne Chapman on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ms Claudia Glatz on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr Mark Stephen Hone on 18 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mr Mark Stephen Hone on 18 November 2009 (1 page) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (10 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 November 2008 | Return made up to 14/11/08; no change of members (11 pages) |
24 November 2008 | Return made up to 14/11/08; no change of members (11 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 November 2007 | Return made up to 14/11/07; full list of members (8 pages) |
29 November 2007 | Return made up to 14/11/07; full list of members (8 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (13 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (13 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 January 2006 | Return made up to 14/11/05; full list of members (13 pages) |
4 January 2006 | Return made up to 14/11/05; full list of members (13 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members
|
2 December 2004 | Return made up to 14/11/04; full list of members
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 14/11/03; full list of members
|
3 June 2004 | Return made up to 14/11/03; full list of members
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: c/o quadrilect peer house 8-14 verulam street london WC1X 8LZ (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: c/o quadrilect peer house 8-14 verulam street london WC1X 8LZ (1 page) |
3 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | New secretary appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 March 2003 | Return made up to 14/11/02; full list of members
|
3 March 2003 | Return made up to 14/11/02; full list of members
|
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
17 December 2001 | Return made up to 14/11/01; full list of members (13 pages) |
17 December 2001 | Return made up to 14/11/01; full list of members (13 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 14/11/00; full list of members (13 pages) |
19 January 2001 | Return made up to 14/11/00; full list of members (13 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members
|
26 November 1999 | Return made up to 14/11/99; full list of members
|
8 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
13 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 November 1997 | Return made up to 14/11/97; full list of members
|
24 November 1997 | Return made up to 14/11/97; full list of members
|
26 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
4 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
14 November 1995 | Incorporation (40 pages) |
14 November 1995 | Incorporation (40 pages) |