Company NameEbury Bridge Management Limited
Company StatusActive
Company Number03363989
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDrake Malcolm Davis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleInvestment Manager
Correspondence Address62 Chelsea Gate Apartments
93 Ebury Bridge Road
London
SW1W 8RB
Director NameMr Biresh Roy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(12 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMs Lia Heisters
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(18 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Chelsea Gate 93 Ebury Bridge Road
London
SW1W 8RB
Director NameMr Francis Joseph Carter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(19 years, 11 months after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Chelsea Gate 93 Ebury Bridge Road
London
SW1W 8RB
Director NameMr Richard Nicholas Birtchnell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleToastmaster
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMrs Marjon Esfandiary
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Michael Joseph Anthony Healy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusCurrent
Appointed01 September 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameRobert Perdeaux
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleFinance Director
Correspondence AddressLittlecroft
43 Draycot Road Wanstead
London
E11 2NX
Director NameRoland Dawson King
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleConstruction Director
Correspondence Address23 Willard Way
Church Green
Ashington
West Sussex
RH20 3PQ
Director NameMr Jonathan Holman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SS
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2001)
RoleFinance Director
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Director NameAndrew George Mansfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 February 2014)
RoleInv Banker
Correspondence AddressFlat 65 Chelsea Gate
93 Ebury Bridge Road
London
SW1W 8RB
Director NameRupert Pearson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address11 Chelsea Gate
93 Ebury Bridge Road
London
SW1W 8RB
Director NameMr Douglas Gerald Model
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 October 2017)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address54 Chelsea Gate
93 Ebury Bridge Road
London
SW1W 8RB
Director NameCaroline Clarissa Duncan Priestley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(4 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address52 Chelsea Gate
93 Ebury Bridge Road
London
SW1W 8RB
Director NameMark Western
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(4 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2016)
RoleSolicitor
Correspondence Address36 Chelsea Gate Apartments
Ebury Bridge Road
London
SW1W 8RB
Director NameSir Peter Michael Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(6 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 February 2022)
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address41 Plater Drive
Oxford
Oxfordshire
OX2 6QU
Director NameFiona Mary Carter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 May 2013)
RoleHousewife
Correspondence AddressFox Cottage
Ousden
Newmarket
Suffolk
CB8 8TR
Director NameMs Sharon Anne Crowson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2017)
RoleMd Furnishing Business
Country of ResidenceEngland
Correspondence Address63 Chelsea Gate
93 Ebury Bridge Road
London
SW1W 8RB
Director NameMr Keith John Ellis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Gate
93 Ebury Bridge Road
London
SW1W 8RB

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

-OTHER
71.62%
-
2 at £1Qamar Al-moluk Co
2.70%
Ordinary B
1 at £1A.j.a. Doshi & P.p. Doshi
1.35%
Ordinary B
1 at £1Baroness Anelay & J.a. Anelay & R.j. Anelay
1.35%
Ordinary B
1 at £1Betina Birtchnell
1.35%
Ordinary B
1 at £1Charles John Sherbone & Alison Jane Sherbone
1.35%
Ordinary B
1 at £1F. Al-quamzi
1.35%
Ordinary B
1 at £1Fba Services Limited
1.35%
Ordinary B
1 at £1First Court Limited
1.35%
Ordinary B
1 at £1Glay Property Limited
1.35%
Ordinary B
1 at £1Go Far Inv LTD
1.35%
Ordinary B
1 at £1Lucky Strike Ent Limited
1.35%
Ordinary B
1 at £1M. Armellini
1.35%
Ordinary B
1 at £1Mr Richard Ewan Bromley Mews
1.35%
Ordinary B
1 at £1Ms Bouchra Ait Allal
1.35%
Ordinary B
1 at £1Oceanway Consultancy Limited
1.35%
Ordinary B
1 at £1Peak Systems Limited
1.35%
Ordinary B
1 at £1Sharon Anne Crowson
1.35%
Ordinary B
1 at £1Tetbury Investments Limited
1.35%
Ordinary B
1 at £1Timboon Management Inc
1.35%
Ordinary B
1 at £1Ziruo Chen
1.35%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

24 September 2020Director's details changed for Mr Biresh Roy on 24 September 2020 (2 pages)
10 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 May 2020Confirmation statement made on 1 May 2020 with updates (11 pages)
29 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 1 May 2019 with updates (11 pages)
24 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 July 2018Termination of appointment of Sharon Anne Crowson as a director on 27 October 2017 (1 page)
11 May 2018Confirmation statement made on 1 May 2018 with updates (11 pages)
18 October 2017Termination of appointment of Douglas Gerald Model as a director on 4 October 2017 (1 page)
18 October 2017Termination of appointment of Douglas Gerald Model as a director on 4 October 2017 (1 page)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (12 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (12 pages)
15 May 2017Appointment of Mr Francis Joseph Carter as a director on 30 March 2017 (2 pages)
15 May 2017Appointment of Mr Francis Joseph Carter as a director on 30 March 2017 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 August 2016Termination of appointment of Mark Western as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Keith John Ellis as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Caroline Clarissa Duncan Priestley as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Mark Western as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Caroline Clarissa Duncan Priestley as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Keith John Ellis as a director on 31 August 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 74
(17 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 74
(17 pages)
13 October 2015Appointment of Ms Lia Heisters as a director on 20 July 2015 (2 pages)
13 October 2015Appointment of Ms Lia Heisters as a director on 20 July 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 74
(16 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 74
(16 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 74
(16 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 74
(17 pages)
7 May 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 74
(17 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 74
(17 pages)
7 May 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
4 March 2014Termination of appointment of Andrew Mansfield as a director (1 page)
4 March 2014Termination of appointment of Andrew Mansfield as a director (1 page)
13 February 2014Appointment of Sharon Anne Crowson as a director (2 pages)
13 February 2014Appointment of Sharon Anne Crowson as a director (2 pages)
6 February 2014Appointment of Mr Keith John Ellis as a director (2 pages)
6 February 2014Appointment of Mr Keith John Ellis as a director (2 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Termination of appointment of Fiona Carter as a director (1 page)
22 May 2013Termination of appointment of Fiona Carter as a director (1 page)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (17 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (17 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (17 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (17 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (17 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (17 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (33 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (33 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (33 pages)
4 May 2010Appointment of Biresh Roy as a director (2 pages)
4 May 2010Appointment of Biresh Roy as a director (2 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 May 2009Return made up to 01/05/09; full list of members (14 pages)
22 May 2009Return made up to 01/05/09; full list of members (14 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 June 2008Return made up to 01/05/08; full list of members (23 pages)
17 June 2008Return made up to 01/05/08; full list of members (23 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2007Return made up to 01/05/07; full list of members (24 pages)
13 June 2007Return made up to 01/05/07; full list of members (24 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 June 2006Return made up to 01/05/06; full list of members (27 pages)
5 June 2006Return made up to 01/05/06; full list of members (27 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (27 pages)
26 May 2005Location of register of members (1 page)
26 May 2005Location of register of members (1 page)
26 May 2005Return made up to 01/05/05; full list of members (27 pages)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 57 west end lane pinner middlesex HA5 1AH (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 57 west end lane pinner middlesex HA5 1AH (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
13 May 2004Return made up to 01/05/04; full list of members (12 pages)
13 May 2004Return made up to 01/05/04; full list of members (12 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
7 June 2003Return made up to 01/05/03; full list of members (12 pages)
7 June 2003Return made up to 01/05/03; full list of members (12 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
7 June 2002Return made up to 01/05/02; change of members (10 pages)
7 June 2002Return made up to 01/05/02; change of members (10 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
8 October 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 73/74 (2 pages)
8 October 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 73/74 (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: po box 4NR 44 grosvenor hill london W1A 4NR (1 page)
5 September 2001Director resigned (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: po box 4NR 44 grosvenor hill london W1A 4NR (1 page)
5 September 2001Director resigned (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
22 August 2001Director resigned (2 pages)
22 August 2001Director resigned (2 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
7 June 2001Return made up to 01/05/01; change of members (7 pages)
7 June 2001Return made up to 01/05/01; change of members (7 pages)
2 February 2001Director resigned (2 pages)
2 February 2001Director resigned (2 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
2 June 2000Ad 17/12/99-12/01/00 £ si 6@1 (2 pages)
2 June 2000Ad 16/03/00--------- £ si 1@1 (2 pages)
2 June 2000Ad 17/12/99-12/01/00 £ si 6@1 (2 pages)
2 June 2000Ad 31/01/00-18/02/00 £ si 3@1 (2 pages)
2 June 2000Ad 18/05/99-03/06/99 £ si 2@1 (2 pages)
2 June 2000Ad 27/07/99-26/08/99 £ si 4@1 (2 pages)
2 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 June 2000Ad 02/09/99-29/09/99 £ si 6@1 (2 pages)
2 June 2000Ad 15/10/99--------- £ si 2@1 (2 pages)
2 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 June 2000Ad 16/03/00--------- £ si 1@1 (2 pages)
2 June 2000Ad 31/01/00-18/02/00 £ si 3@1 (2 pages)
2 June 2000Ad 15/10/99--------- £ si 2@1 (2 pages)
2 June 2000Ad 27/07/99-26/08/99 £ si 4@1 (2 pages)
2 June 2000Ad 18/05/99-03/06/99 £ si 2@1 (2 pages)
2 June 2000Ad 02/09/99-29/09/99 £ si 6@1 (2 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
21 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
8 June 1999Return made up to 01/05/99; full list of members (10 pages)
8 June 1999Return made up to 01/05/99; full list of members (10 pages)
4 May 1999Ad 21/01/99-15/02/99 £ si 29@1=29 £ ic 2/31 (3 pages)
4 May 1999Ad 26/03/99-31/03/99 £ si 5@1=5 £ ic 40/45 (2 pages)
4 May 1999Ad 26/03/99-31/03/99 £ si 5@1=5 £ ic 40/45 (2 pages)
4 May 1999Ad 21/01/99-15/02/99 £ si 29@1=29 £ ic 2/31 (3 pages)
4 May 1999Ad 24/02/99-18/03/99 £ si 9@1=9 £ ic 31/40 (2 pages)
4 May 1999Ad 24/02/99-18/03/99 £ si 9@1=9 £ ic 31/40 (2 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (1 page)
29 July 1998Accounts for a small company made up to 31 March 1998 (1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Return made up to 01/05/98; full list of members (9 pages)
2 June 1998Return made up to 01/05/98; full list of members (9 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
15 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
15 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 May 1997Incorporation (38 pages)
1 May 1997Incorporation (38 pages)