London
SE1 3JE
Secretary Name | Yu Wu |
---|---|
Status | Current |
Appointed | 01 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 151f Tower Bridge Road London SE1 3JE |
Director Name | Mr Glen Christopher Mintrim |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151f Tower Bridge Road London SE1 3JE |
Director Name | Mrs Kathryn Rowe |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(19 years after company formation) |
Appointment Duration | 12 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 151f Tower Bridge Road London SE1 3JE |
Director Name | Mr Peter Gerald Crane |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(19 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151f Tower Bridge Road London SE1 3JE |
Secretary Name | Mr William John Pougher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witts End Eversholt Beds MK17 9DY |
Director Name | Mr Ronald Hugh Charles Simms |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 6-10 Borough High Street London SE1 9QQ |
Director Name | Jonathan Brett Wilson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 July 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cottons Centre Cottons Lane 47-49 Tooley Street London SE1 2QG |
Director Name | Mr William John Pougher |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witts End Eversholt Beds MK17 9DY |
Secretary Name | Paul Anthony Gurney Bryon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | Apartment 12 Mansion House Roffey Park Colgate Horsham West Sussex RH12 4TD |
Director Name | Mr Laurence Reginald Hicks |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2009) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Queens Road Berkhamsted Hertfordshire HP4 3HU |
Secretary Name | Mr Laurence Reginald Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2009) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Queens Road Berkhamsted Hertfordshire HP4 3HU |
Director Name | Mr Manuel Richard Anthony Mascarenhas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cottons Centre Cottons Lane 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Laurence Hicks |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Britiah |
Status | Resigned |
Appointed | 01 November 2013(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2017) |
Role | Travel & Tour Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Cottons Centre Cottons Lane 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Joseph Allison Sutcliffe |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 05 April 2017) |
Role | Head Of Product |
Country of Residence | England |
Correspondence Address | Ground Floor Cottons Centre Cottons Lane 47-49 Tooley Street London SE1 2QG |
Director Name | Mr John Warr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Cottons Centre Cottons Lane 47-49 Tooley Street London SE1 2QG |
Director Name | Joseph Karboushian |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cottons Centre Cottons Lane 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Mark Bloxham |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Cottons Centre Cottons Lane 47-49 Tooley Street London SE1 2QG |
Secretary Name | Oca Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Secretary Name | Wendy Wu Tours Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2009) |
Correspondence Address | Bank Chambers 6-10 Borough High Street London SE1 9QQ |
Website | wendywutours.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79391200 |
Telephone region | London |
Registered Address | 151f Tower Bridge Road London SE1 3JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,249,883 |
Net Worth | £2,983,139 |
Cash | £7,845,517 |
Current Liabilities | £5,833,436 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
3 February 2022 | Delivered on: 14 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
1 December 2008 | Delivered on: 19 December 2008 Persons entitled: Sven Investments Limited Classification: Rent deposit deed Secured details: £33,875.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal charge the deposited sum. Outstanding |
3 June 2005 | Delivered on: 7 June 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
6 August 2019 | Change of details for Mrs Yu Wu as a person with significant control on 2 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mrs Yu Wu on 2 August 2019 (2 pages) |
30 July 2019 | Termination of appointment of Joseph Karboushian as a director on 15 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Jonathan Brett Wilson as a director on 15 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Glen Christopher Mintrim as a director on 15 July 2019 (2 pages) |
26 April 2019 | Director's details changed for Mrs Yu Wu on 25 April 2019 (2 pages) |
26 April 2019 | Change of details for Mrs Yu Wu as a person with significant control on 25 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
25 October 2018 | Termination of appointment of Mark Bloxham as a director on 25 September 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
22 September 2017 | Appointment of Mr Mark Bloxham as a director on 18 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Mark Bloxham as a director on 18 September 2017 (2 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 July 2017 | Appointment of Joseph Karboushian as a director on 6 July 2017 (2 pages) |
13 July 2017 | Appointment of Joseph Karboushian as a director on 6 July 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of Laurence Hicks as a director on 21 April 2017 (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of Laurence Hicks as a director on 21 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Joseph Allison Sutcliffe as a director on 5 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Joseph Allison Sutcliffe as a director on 5 April 2017 (1 page) |
14 December 2016 | Appointment of Mr Joseph Allison Sutcliffe as a director on 1 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr John Warr as a director on 1 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr John Warr as a director on 1 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Joseph Allison Sutcliffe as a director on 1 November 2016 (2 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Director's details changed for Mr Lawrence Hicks on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Lawrence Hicks on 23 April 2014 (2 pages) |
18 March 2014 | Termination of appointment of Manuel Mascarenhas as a director (1 page) |
18 March 2014 | Termination of appointment of Manuel Mascarenhas as a director (1 page) |
7 February 2014 | Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ United Kingdom on 7 February 2014 (1 page) |
15 November 2013 | Appointment of Mr Lawrence Hicks as a director (2 pages) |
15 November 2013 | Appointment of Mr Lawrence Hicks as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Termination of appointment of Ronald Simms as a director (1 page) |
23 April 2013 | Termination of appointment of Ronald Simms as a director (1 page) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
9 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Manuel Richard Anthony Mascarenhas on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Ronald Hugh Charles Simms on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Manuel Richard Anthony Mascarenhas on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Ronald Hugh Charles Simms on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Ronald Hugh Charles Simms on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Brett Wilson on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Yu Wu on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Jonathan Brett Wilson on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Yu Wu on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for Yu Wu on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Mr Manuel Richard Anthony Mascarenhas on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Brett Wilson on 1 October 2009 (2 pages) |
17 May 2010 | Termination of appointment of Wendy Wu Tours Ltd as a secretary (1 page) |
17 May 2010 | Termination of appointment of Wendy Wu Tours Ltd as a secretary (1 page) |
14 May 2010 | Appointment of Yu Wu as a secretary (1 page) |
14 May 2010 | Appointment of Yu Wu as a secretary (1 page) |
19 January 2010 | Appointment of Wendy Wu Tours Ltd as a secretary (1 page) |
19 January 2010 | Appointment of Wendy Wu Tours Ltd as a secretary (1 page) |
11 January 2010 | Director's details changed for Yu Wu on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Yu Wu on 11 January 2010 (2 pages) |
1 December 2009 | Appointment of Mr Manuel Richard Anthony Mascarenhas as a director (1 page) |
1 December 2009 | Termination of appointment of Laurence Hicks as a director (1 page) |
1 December 2009 | Termination of appointment of Laurence Hicks as a secretary (1 page) |
1 December 2009 | Termination of appointment of William Pougher as a director (1 page) |
1 December 2009 | Termination of appointment of Laurence Hicks as a director (1 page) |
1 December 2009 | Appointment of Mr Manuel Richard Anthony Mascarenhas as a director (1 page) |
1 December 2009 | Termination of appointment of William Pougher as a director (1 page) |
1 December 2009 | Termination of appointment of Laurence Hicks as a secretary (1 page) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from bank chambers 6-10 borough high street london SE1 9QQ (1 page) |
14 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from bank chambers 6-10 borough high street london SE1 9QQ (1 page) |
14 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
1 April 2009 | Secretary appointed mr laurence hicks (1 page) |
1 April 2009 | Director appointed mr laurence hicks (1 page) |
1 April 2009 | Appointment terminated secretary paul bryon (1 page) |
1 April 2009 | Appointment terminated secretary paul bryon (1 page) |
1 April 2009 | Director appointed mr laurence hicks (1 page) |
1 April 2009 | Secretary appointed mr laurence hicks (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 30-32 tabard street london london SE1 4JU (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 30-32 tabard street london london SE1 4JU (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
9 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 46 gillingham street london SW1V 1HU (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 46 gillingham street london SW1V 1HU (1 page) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 September 2006 | Auditor's resignation (1 page) |
20 September 2006 | Auditor's resignation (1 page) |
9 May 2006 | Return made up to 20/04/06; full list of members
|
9 May 2006 | Return made up to 20/04/06; full list of members
|
12 April 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
23 February 2006 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
23 February 2006 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
3 February 2006 | Return made up to 20/04/05; full list of members; amend (8 pages) |
3 February 2006 | Return made up to 20/04/05; full list of members; amend (8 pages) |
12 January 2006 | Nc inc already adjusted 06/12/05 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Nc inc already adjusted 06/12/05 (2 pages) |
12 January 2006 | Resolutions
|
17 November 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
17 November 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
29 June 2005 | Return made up to 20/04/05; full list of members (8 pages) |
29 June 2005 | Return made up to 20/04/05; full list of members (8 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 November 2004 | £ nc 1000/50000 18/11/04 (1 page) |
24 November 2004 | Ad 18/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | £ nc 1000/50000 18/11/04 (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Ad 18/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
20 April 2004 | Incorporation (22 pages) |
20 April 2004 | Incorporation (22 pages) |