2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director Name | David Frauman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2017(107 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
Secretary Name | Mr Sally Coughlan |
---|---|
Status | Closed |
Appointed | 26 March 2018(108 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
Director Name | Martin Alan Marcus |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | David Michael Hersey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Greenways Ridgeway Hutton Mount Brentwood Essex CM13 2LS |
Director Name | John Bairstow |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(79 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Frieze Cottage Coxtie Green Road South Weald Brentwood Essex CM14 5RE |
Director Name | Gerald James Bell |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Cavewood Rectory Lane Datchworth Knebworth Hertfordshire SG3 6RD |
Secretary Name | Mr Ronald John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(79 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindles 118 Hanging Hill Lane Brentwood Essex CM13 2HN |
Director Name | Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 147 Worrin Road Shenfield Essex CM15 8JR |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(83 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2003) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Secretary Name | Mr Keith John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(84 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Queen Annes Gate White House Walk Farnham Surrey GU9 9AN |
Director Name | Mr Andrew Daryl Le Poidevin |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(85 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinneil 34 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Secretary Name | Jonathan Roy Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Maldon Road Colchester Essex CO3 3BQ |
Director Name | Mr Ashley Simon Krais |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(91 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marsh Lane London NW7 4NT |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(92 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Director Name | Mr Timothy James Scoble |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(92 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Old Road Wheatley Oxford Oxfordshire OX33 1NX |
Director Name | Mr Michael Stuart Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(92 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwil 37 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Brian Charles Collyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2004(94 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2005) |
Role | Investment Banker |
Correspondence Address | 49 Route De Croissy 78110 Le Vesinet France |
Director Name | Mr Richard John Moore |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(94 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maple Wood Bedhampton Havant Hampshire PO9 3JB |
Director Name | Alan Clifford Coles |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(94 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beeches, 5 The Knoll Grendon Northampton Northamptonshire NN7 1JG |
Director Name | Heather Louise Allsop |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2008) |
Role | Investment Banker |
Correspondence Address | 62 Prebend Street London N1 8PS |
Secretary Name | Tracy Joanne Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(95 years after company formation) |
Appointment Duration | 8 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 19 Lovell Walk Rainham Essex RM13 7ND |
Director Name | Erwin Joseph Rieck |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 2005(95 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2013) |
Role | Chief Executive Officer |
Correspondence Address | Queens Court Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Russell Todd Goin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(95 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 2006) |
Role | Banker |
Correspondence Address | 4 Rue Jadin 75017 Paris Foreign France |
Director Name | Kathryn Ogden |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2006(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2009) |
Role | Analyst |
Correspondence Address | 14 Arundel Court 43-47 Arundel Gardens London W11 2LP |
Director Name | Mr Fadi Kabalan |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(98 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 311 Keyes House Dolphin Square London SW1V 3NA |
Director Name | Mr Matthew Alexander Rosenberg |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(98 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2014) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Heather Louise Mulahasani |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(99 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Goldman Sachs International Goldman Sachs Internat Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Ms Veronique Pascale Dominique Menard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2009(99 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 15 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs International Goldman Sachs Internat Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Mr Martin Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2014(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2017) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westmont Management Limited 34 Francis Grove, Wimbledon London SW19 4DT |
Director Name | W2001 Britannia Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Correspondence Address | The Corporation Trust Company The Corporation Trus 1209 Orange Street Wilmington County Of Newcastle United States |
Director Name | W2001 Two Cv (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Correspondence Address | Strawinskylaan 1207 Strawinskylaan 1207 1077 Xx Amsterdam Netherlands |
Telephone | 01708 730522 |
---|---|
Telephone region | Romford |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
12.1m at £0.2 | Queens Moat Houses LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,000 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2010 | Delivered on: 15 March 2010 Persons entitled: Goldman Sachs Credit Partners L.P. Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 November 2004 | Delivered on: 1 December 2004 Persons entitled: Goldman Sachs Credit Partners LP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 March 2004 | Delivered on: 31 March 2004 Satisfied on: 4 December 2004 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
---|---|
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 May 2016 | Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
26 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 April 2014 | Appointment of Martin Quinn as a director (2 pages) |
3 April 2014 | Termination of appointment of Matthew Rosenberg as a director (1 page) |
7 October 2013 | Termination of appointment of Erwin Rieck as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
5 February 2013 | Termination of appointment of W2001 Two Cv as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Britannia Llc as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Appointment of W2001 Two Cv as a director (2 pages) |
17 June 2010 | Appointment of W2001 Britannia Llc as a director (2 pages) |
16 June 2010 | Termination of appointment of a director (1 page) |
16 June 2010 | Termination of appointment of a director (1 page) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
21 January 2010 | Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages) |
10 November 2009 | Director's details changed for Heather Louise Mulahasani on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Erwin Joseph Rieck on 10 November 2009 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 October 2009 | Appointment of Veronique Pascale Dominique Menard as a director (3 pages) |
23 September 2009 | Appointment terminated director kathryn ogden (1 page) |
23 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
16 March 2009 | Director appointed heather louise mulahasani (3 pages) |
6 March 2009 | Appointment terminated director richard moore (1 page) |
16 December 2008 | Appointment terminated director fadi kabalan (1 page) |
20 November 2008 | Director appointed matthew alexander rosenberg (3 pages) |
10 November 2008 | Appointment terminated director alan coles (1 page) |
9 October 2008 | Director appointed fadi kabalan (3 pages) |
6 October 2008 | Appointment terminated director heather allsop (1 page) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / alan coles / 11/04/2008 (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 September 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (1 page) |
4 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
23 January 2005 | New secretary appointed (1 page) |
23 January 2005 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (1 page) |
4 December 2004 | Dec mort/charge * (2 pages) |
3 December 2004 | Resolutions
|
1 December 2004 | Partic of mort/charge * (5 pages) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
25 October 2004 | Full accounts made up to 28 December 2003 (12 pages) |
19 October 2004 | Resolutions
|
13 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 June 2004 | Alterations to a floating charge (9 pages) |
5 April 2004 | Re-registration of Memorandum and Articles (15 pages) |
5 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 April 2004 | Application for reregistration from PLC to private (1 page) |
5 April 2004 | Resolutions
|
31 March 2004 | Partic of mort/charge * (10 pages) |
12 February 2004 | Resolutions
|
13 October 2003 | Director resigned (1 page) |
28 July 2003 | Full accounts made up to 29 December 2002 (12 pages) |
5 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
17 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (1 page) |
8 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (4 pages) |
19 July 2002 | New director appointed (4 pages) |
11 June 2002 | Return made up to 09/06/02; no change of members (4 pages) |
24 May 2002 | Full accounts made up to 30 December 2001 (11 pages) |
10 May 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
19 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 2 January 2000 (13 pages) |
27 June 2000 | Full accounts made up to 2 January 2000 (13 pages) |
27 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (1 page) |
8 December 1999 | Secretary's particulars changed (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Return made up to 09/06/99; full list of members (5 pages) |
16 June 1999 | Full accounts made up to 3 January 1999 (11 pages) |
16 June 1999 | Full accounts made up to 3 January 1999 (11 pages) |
17 December 1998 | Director's particulars changed (1 page) |
25 August 1998 | Return made up to 09/06/98; no change of members (4 pages) |
25 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
3 June 1998 | Full accounts made up to 28 December 1997 (11 pages) |
18 August 1997 | Return made up to 09/06/97; full list of members (6 pages) |
5 August 1997 | Full accounts made up to 29 December 1996 (9 pages) |
10 October 1996 | New director appointed (3 pages) |
5 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 March 1996 | Registered office changed on 30/03/96 from: 91 glasgow road renfrew PA4 8YB (1 page) |
23 January 1996 | Director's particulars changed (2 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | Director resigned (6 pages) |
3 July 1995 | Full accounts made up to 1 January 1995 (10 pages) |
3 July 1995 | Full accounts made up to 1 January 1995 (10 pages) |
12 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (12 pages) |
17 November 1993 | Memorandum and Articles of Association (7 pages) |
17 November 1993 | Resolutions
|