Company NameSetsquare Recruitment Limited
DirectorsAndrew Jeremy Burchall and Adam Herron
Company StatusActive
Company Number03696145
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed12 February 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Carlton Anthony Mileham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleRecruitment Consultant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGifford Barton
Langford Lane Pen Elm
Taunton
Somerset
TA2 6NZ
Director NameMurray Michael Thomas Lloyd Watson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCivil Engineer/Recruiter
Country of ResidenceEngland
Correspondence AddressTrebles Holford Sevenash
Bishops Lydeard
Taunton
Somerset
TA4 3HA
Director NameRoderick Brian Watson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleQuantity Surveyor / Recruiter
Country of ResidenceEngland
Correspondence Address4 Linden Grove
Taunton
TA1 1EF
Secretary NameMurray Michael Thomas Lloyd Watson
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCivil Engineer/Recruiter
Country of ResidenceEngland
Correspondence AddressTrebles Holford Sevenash
Bishops Lydeard
Taunton
Somerset
TA4 3HA
Director NamePhilip Roger Stone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 October 2015)
RoleQuantity Surveyor/Recruiter
Country of ResidenceEngland
Correspondence AddressThe Coach House
Staplegrove
Taunton
Somerset
TA2 6AW
Director NameAdam Andrew Leach
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 February 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6 West View
Thurloxton
Taunton
Somerset
TA2 8RQ
Director NameMr James Chadwick Murrin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Kiln Barn Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Director NameMr James Webster  Thomas Fleming
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(17 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr David Andrew Trotman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD

Contact

Websitewww.setsquare.uk.com

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£10,082,840
Net Worth£32,438
Cash£13,994
Current Liabilities£2,079,305

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 20 December 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
27 April 2016Delivered on: 28 April 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
21 September 2010Delivered on: 23 September 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 September 2007Delivered on: 22 September 2007
Satisfied on: 15 February 2016
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2024Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages)
10 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (64 pages)
30 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
29 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
18 November 2022Satisfaction of charge 036961450005 in full (1 page)
18 November 2022Satisfaction of charge 036961450004 in full (1 page)
18 November 2022Satisfaction of charge 036961450006 in full (1 page)
18 November 2022Satisfaction of charge 036961450003 in full (1 page)
18 November 2022Satisfaction of charge 036961450007 in full (1 page)
12 October 2022Full accounts made up to 1 April 2022 (27 pages)
17 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
5 November 2021Full accounts made up to 2 April 2021 (27 pages)
4 March 2021Cessation of Watson Ltd as a person with significant control on 1 March 2021 (1 page)
4 March 2021Notification of Ngage Specialist Recruitment Limited as a person with significant control on 1 March 2021 (2 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 3 April 2020 (27 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
8 July 2020Change of details for Watson Ltd as a person with significant control on 1 July 2020 (2 pages)
31 January 2020Change of details for Watson Ltd as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 29 March 2019 (26 pages)
30 September 2019Registration of charge 036961450007, created on 19 September 2019 (86 pages)
15 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
22 December 2018Full accounts made up to 30 March 2018 (26 pages)
20 December 2018Registration of charge 036961450006, created on 13 December 2018 (84 pages)
18 December 2018Registration of charge 036961450005, created on 13 December 2018 (81 pages)
15 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
17 January 2018Termination of appointment of David Andrew Trotman as a director on 1 December 2017 (1 page)
17 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
17 January 2018Termination of appointment of David Andrew Trotman as a director on 1 December 2017 (1 page)
17 January 2018Notification of Watson Ltd as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
19 December 2017Full accounts made up to 31 March 2017 (23 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
4 May 2016Registration of charge 036961450004, created on 27 April 2016 (14 pages)
4 May 2016Full accounts made up to 30 September 2015 (13 pages)
4 May 2016Full accounts made up to 30 September 2015 (13 pages)
4 May 2016Registration of charge 036961450004, created on 27 April 2016 (14 pages)
28 April 2016Registration of charge 036961450003, created on 27 April 2016 (13 pages)
28 April 2016Registration of charge 036961450003, created on 27 April 2016 (13 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 March 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages)
31 March 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages)
21 March 2016Termination of appointment of a director (1 page)
21 March 2016Termination of appointment of James Webster Thomas Fleming as a director on 12 February 2016 (1 page)
21 March 2016Termination of appointment of a director (1 page)
21 March 2016Termination of appointment of James Webster Thomas Fleming as a director on 12 February 2016 (1 page)
19 March 2016Appointment of Mr Andrew Jeremy Burchall as a director on 12 February 2016 (2 pages)
19 March 2016Appointment of Mr Adam Herron as a director on 12 February 2016 (2 pages)
19 March 2016Appointment of Mr Andrew Jeremy Burchall as a director on 12 February 2016 (2 pages)
19 March 2016Termination of appointment of Murray Michael Thomas Lloyd Watson as a secretary on 12 February 2016 (1 page)
19 March 2016Termination of appointment of Roderick Brian Watson as a director on 12 February 2016 (1 page)
19 March 2016Appointment of Mr Adam Aziz as a director on 12 February 2016 (2 pages)
19 March 2016Appointment of Mr Graham John Anthony Dolan as a secretary on 12 February 2016 (2 pages)
19 March 2016Satisfaction of charge 2 in full (4 pages)
19 March 2016Termination of appointment of Murray Michael Thomas Lloyd Watson as a director on 12 February 2016 (1 page)
19 March 2016Registered office address changed from 4 Shuttern Taunton Somerset TA1 4ET to 222 Bishopsgate London EC2M 4QD on 19 March 2016 (1 page)
19 March 2016Termination of appointment of Murray Michael Thomas Lloyd Watson as a director on 12 February 2016 (1 page)
19 March 2016Termination of appointment of Adam Andrew Leach as a director on 12 February 2016 (1 page)
19 March 2016Termination of appointment of Murray Michael Thomas Lloyd Watson as a secretary on 12 February 2016 (1 page)
19 March 2016Termination of appointment of Adam Andrew Leach as a director on 12 February 2016 (1 page)
19 March 2016Appointment of Mr David Trotman as a director on 22 February 2016 (2 pages)
19 March 2016Appointment of Mr Graham John Anthony Dolan as a secretary on 12 February 2016 (2 pages)
19 March 2016Registered office address changed from 4 Shuttern Taunton Somerset TA1 4ET to 222 Bishopsgate London EC2M 4QD on 19 March 2016 (1 page)
19 March 2016Appointment of Mr David Trotman as a director on 22 February 2016 (2 pages)
19 March 2016Appointment of Mr Adam Herron as a director on 12 February 2016 (2 pages)
19 March 2016Satisfaction of charge 2 in full (4 pages)
19 March 2016Appointment of Mr Adam Aziz as a director on 12 February 2016 (2 pages)
19 March 2016Termination of appointment of Roderick Brian Watson as a director on 12 February 2016 (1 page)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 February 2016Satisfaction of charge 1 in full (1 page)
15 February 2016Satisfaction of charge 1 in full (1 page)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
22 December 2015Termination of appointment of Philip Roger Stone as a director on 16 October 2015 (1 page)
22 December 2015Termination of appointment of Philip Roger Stone as a director on 16 October 2015 (1 page)
17 May 2015Full accounts made up to 30 September 2014 (16 pages)
17 May 2015Full accounts made up to 30 September 2014 (16 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)
30 June 2014Full accounts made up to 30 September 2013 (16 pages)
30 June 2014Full accounts made up to 30 September 2013 (16 pages)
7 April 2014Termination of appointment of Carlton Mileham as a director (1 page)
7 April 2014Termination of appointment of Carlton Mileham as a director (1 page)
7 April 2014Appointment of Mr James Webster Thomas Fleming as a director (2 pages)
7 April 2014Appointment of Mr James Webster Thomas Fleming as a director (2 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(8 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(8 pages)
20 June 2013Full accounts made up to 30 September 2012 (14 pages)
20 June 2013Full accounts made up to 30 September 2012 (14 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
18 January 2013Termination of appointment of James Murrin as a director (1 page)
18 January 2013Termination of appointment of James Murrin as a director (1 page)
4 July 2012Accounts for a medium company made up to 30 September 2011 (13 pages)
4 July 2012Accounts for a medium company made up to 30 September 2011 (13 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
29 June 2011Accounts for a medium company made up to 30 September 2010 (13 pages)
29 June 2011Accounts for a medium company made up to 30 September 2010 (13 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (13 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (13 pages)
8 February 2010Director's details changed for Adam Andrew Leach on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Philip Roger Stone on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Philip Roger Stone on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Murray Michael Thomas Lloyd Watson on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Roderick Brian Watson on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Carlton Anthony Mileham on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Philip Roger Stone on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Murray Michael Thomas Lloyd Watson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Carlton Anthony Mileham on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Murray Michael Thomas Lloyd Watson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adam Andrew Leach on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Roderick Brian Watson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adam Andrew Leach on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Roderick Brian Watson on 8 February 2010 (2 pages)
1 July 2009Accounts for a medium company made up to 30 September 2008 (13 pages)
1 July 2009Accounts for a medium company made up to 30 September 2008 (13 pages)
4 February 2009Return made up to 14/01/09; full list of members (5 pages)
4 February 2009Return made up to 14/01/09; full list of members (5 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
30 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
30 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 February 2007New director appointed (1 page)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
9 February 2007New director appointed (1 page)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 February 2006Return made up to 14/01/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 14/01/06; full list of members (3 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 February 2003Return made up to 14/01/03; full list of members (7 pages)
14 February 2003Return made up to 14/01/03; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Return made up to 14/01/01; full list of members (7 pages)
2 February 2001Return made up to 14/01/01; full list of members (7 pages)
15 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
15 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
30 January 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
30 January 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
21 January 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
21 January 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
15 January 1999Incorporation (18 pages)
15 January 1999Incorporation (18 pages)