180 Oxford Street
London
W1D 1NN
Director Name | Mr Andrzej Krzysztof Szyman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Thomas Philip Joseph Newman |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(19 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Real Estate Fund Manager |
Country of Residence | England |
Correspondence Address | United Kingdom House 5th Floor 180 Oxford Street London W1D 1NN |
Director Name | Martin Robert Vincent Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 158 Trevelyan Road London SW17 9LW |
Director Name | Eric Richard Petrie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 74 Upper Hall Park Berkhamsted Hertfordshire HP4 2NR |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Mr John Roderick Burke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5PR Scotland |
Director Name | Mr Clwyd Whieldon Roberts |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 January 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pogles Place Halstead Lane Knockholt Kent TN14 7JY |
Secretary Name | Mr Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Hermitage Terrace Morningside Edinburgh Midlothian EH10 4RP Scotland |
Director Name | Mr Stephen Paul Bradley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2010) |
Role | Asset Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sollershott East Letchworth Hertfordshire SG6 3PL |
Director Name | Mr Gary John Felce |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Ickwell Road Northill Biggleswade Bedfordshire SG18 9AB |
Director Name | Daniel Nicholas Mark Plummer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Courts Mount Road Haslemere Surrey GU27 2PR |
Secretary Name | Mr David Robert Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cork Street London W1S 3LG |
Director Name | Mr David Harvey Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 St. James's Street London SW1A 1JD |
Director Name | Mr Nigel Jonathan Pickup |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Ms Poppy Morgan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Ms Louise Mary Burke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. Margarets Avenue London N20 9LJ |
Registered Address | 55 Wells Street London W1T 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
62 at £1 | British Overseas Bank Nominees LTD & Wgtc Nominees LTD 50.00% Ordinary |
---|---|
39 at £1 | Royal & Sun Alliance Insurance PLC 31.45% Ordinary |
23 at £1 | Oppenheim Immobilien Kapitalanla Gmbh 18.55% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
26 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
16 September 2019 | Appointment of Mr Thomas Philip Joseph Newman as a director on 10 September 2019 (2 pages) |
31 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
28 August 2019 | Termination of appointment of Poppy Morgan as a director on 14 January 2019 (1 page) |
27 August 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
15 January 2019 | Registered office address changed from C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN England to United Kingdom House 5th Floor 180 Oxford Street London W1D 1NN on 15 January 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 August 2018 | Change of details for Henderson Uk Property Paif as a person with significant control on 1 January 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Register inspection address has been changed from C/O Cbre Global Investors Third Floor One New Change London EC4M 9AF United Kingdom to C/O Cbre Global Investors Uk House Oxford Street London W1D 1NN (1 page) |
24 August 2017 | Register inspection address has been changed from C/O Cbre Global Investors Third Floor One New Change London EC4M 9AF United Kingdom to C/O Cbre Global Investors Uk House Oxford Street London W1D 1NN (1 page) |
23 August 2017 | Register(s) moved to registered office address C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN (1 page) |
23 August 2017 | Register(s) moved to registered office address C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
3 November 2015 | Appointment of Ms Poppy Morgan as a director on 27 October 2015 (2 pages) |
3 November 2015 | Appointment of Ms Poppy Morgan as a director on 27 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Daniel Nicholas Mark Plummer as a director on 27 October 2015 (1 page) |
30 October 2015 | Appointment of Ms Louise Mary Burke as a director on 27 October 2015 (2 pages) |
30 October 2015 | Appointment of Ms Louise Mary Burke as a director on 27 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Daniel Nicholas Mark Plummer as a director on 27 October 2015 (1 page) |
28 October 2015 | Appointment of My Andrzej Krzysztof Szyman as a director on 27 October 2015 (2 pages) |
28 October 2015 | Appointment of My Andrzej Krzysztof Szyman as a director on 27 October 2015 (2 pages) |
14 October 2015 | Registered office address changed from C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN England to C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN England to C/O C/O Kate Peck, Lambert Smith Hampton 5th Floor, United Kingdom House, 180 Oxford Street, London W1D 1NN on 14 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Third Floor One New Change London EC4M 9AF to C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Peter Domhnall Buckley as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Third Floor One New Change London EC4M 9AF to C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Third Floor One New Change London EC4M 9AF to C/O C/O Kate Peck, Lambert Smith Hampton 6th Floor, United Kingdom House 180 Oxford Street London W1D 1NN on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Peter Domhnall Buckley as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Peter Domhnall Buckley as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of David Harvey Gibson as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of David Harvey Gibson as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of David Harvey Gibson as a director on 8 October 2015 (1 page) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 January 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 January 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Termination of appointment of Nigel Jonathan Pickup as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Nigel Jonathan Pickup as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Nigel Jonathan Pickup as a director on 9 January 2015 (1 page) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
21 December 2012 | Registered office address changed from 15 Bishopsgate London EC2N 3NW United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 15 Bishopsgate London EC2N 3NW United Kingdom on 21 December 2012 (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Register inspection address has been changed (1 page) |
14 December 2012 | Register(s) moved to registered inspection location (1 page) |
14 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Register inspection address has been changed (1 page) |
14 December 2012 | Register(s) moved to registered inspection location (1 page) |
14 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Appointment of Mr Nigel Jonathan Pickup as a director (2 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Registered office address changed from C/O Berwin Leighton Paisner Llp (Ref: R0769) Adelaide House London Bridge London EC4R 9HA on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O Berwin Leighton Paisner Llp (Ref: R0769) Adelaide House London Bridge London EC4R 9HA on 8 September 2011 (1 page) |
8 September 2011 | Appointment of Mr Nigel Jonathan Pickup as a director (2 pages) |
8 September 2011 | Registered office address changed from C/O Berwin Leighton Paisner Llp (Ref: R0769) Adelaide House London Bridge London EC4R 9HA on 8 September 2011 (1 page) |
9 March 2011 | Termination of appointment of David Lee as a secretary (1 page) |
9 March 2011 | Termination of appointment of Gary Felce as a director (1 page) |
9 March 2011 | Termination of appointment of Gary Felce as a director (1 page) |
9 March 2011 | Termination of appointment of David Lee as a secretary (1 page) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Director's details changed for Daniel Nicholas Mark Plummer on 17 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary John Felce on 8 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for David Robert Lee on 8 September 2010 (2 pages) |
9 September 2010 | Termination of appointment of Stephen Bradley as a director (1 page) |
9 September 2010 | Appointment of Mr David Harvey Gibson as a director (2 pages) |
9 September 2010 | Appointment of Mr David Harvey Gibson as a director (2 pages) |
9 September 2010 | Secretary's details changed for David Robert Lee on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Daniel Nicholas Mark Plummer on 17 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Termination of appointment of Stephen Bradley as a director (1 page) |
9 September 2010 | Secretary's details changed for David Robert Lee on 8 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Gary John Felce on 8 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary John Felce on 8 August 2010 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
26 March 2009 | Secretary appointed david robert lee (1 page) |
26 March 2009 | Secretary appointed david robert lee (1 page) |
23 March 2009 | Appointment terminated secretary douglas peters (1 page) |
23 March 2009 | Director appointed stehen paul bradley (2 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Appointment terminated director john burke (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Director appointed stehen paul bradley (2 pages) |
23 March 2009 | Director appointed gary john felce (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from merit house edgware road london NW9 5AN (1 page) |
23 March 2009 | Director appointed daniel nicholas mark plummer (2 pages) |
23 March 2009 | Memorandum and Articles of Association (10 pages) |
23 March 2009 | Director appointed gary john felce (2 pages) |
23 March 2009 | Appointment terminated director john burke (1 page) |
23 March 2009 | Appointment terminated director clwyd roberts (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from merit house edgware road london NW9 5AN (1 page) |
23 March 2009 | Memorandum and Articles of Association (10 pages) |
23 March 2009 | Appointment terminated secretary douglas peters (1 page) |
23 March 2009 | Appointment terminated director clwyd roberts (1 page) |
23 March 2009 | Director appointed daniel nicholas mark plummer (2 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
7 March 2008 | Ad 17/08/07\gbp si 21@1=21\gbp ic 64/85\ (2 pages) |
7 March 2008 | Ad 17/08/07\gbp si 21@1=21\gbp ic 64/85\ (2 pages) |
12 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
5 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
30 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 February 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 September 2003 | Return made up to 17/08/03; full list of members
|
19 September 2003 | Return made up to 17/08/03; full list of members
|
6 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
1 October 2001 | Return made up to 17/08/01; full list of members
|
1 October 2001 | Return made up to 17/08/01; full list of members
|
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
25 September 2000 | Ad 08/09/00--------- £ si 62@1=62 £ ic 2/64 (2 pages) |
25 September 2000 | Ad 08/09/00--------- £ si 62@1=62 £ ic 2/64 (2 pages) |
17 August 2000 | Incorporation (25 pages) |
17 August 2000 | Incorporation (25 pages) |