Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Mrs Clare Pickering |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Michael David Lynn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mrs Emma Jayne Ashenden |
---|---|
Status | Current |
Appointed | 25 January 2021(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Cemex House Evreux Way Rugby CV21 2DT |
Director Name | Ross Alexander Belch |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 11 13 Kittochside Road Clarkston Glasgow G76 9AT Scotland |
Director Name | Stewart Fraser McColl |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(35 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 1989) |
Role | Company Director |
Correspondence Address | 53 Westerlea Drive Bridge Of Allan Stirling Stirlingshire FK9 4DQ Scotland |
Secretary Name | Ronald Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Ronald Davidson |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(36 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 1997) |
Role | Secretary |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Graeme Russell Nicolson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(36 years after company formation) |
Appointment Duration | 12 years (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow Strathclyde G46 6PZ Scotland |
Secretary Name | Mr Ian George Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Secretary Name | Mrs Gail Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westerlands Drive Glasgow G77 6YB Scotland |
Director Name | Brian Donald Dougherty |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 113 Finlay Rise Fairways Milngavie Glasgow G62 6QL Scotland |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(48 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(48 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Secretary Name | Daphne Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(48 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Stephen Bottle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(50 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2006) |
Role | Solicitor |
Correspondence Address | 30 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Peter Henry Gillard |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 165 Fentiman Road, Vauxhall London SW8 1JZ |
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(58 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Director Name | Mr Larry Jose Zea Betancourt |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 23 March 2015(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2019) |
Role | Business Service Organisation Director |
Country of Residence | England |
Correspondence Address | Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Secretary Name | Miss Rebecca Juliet Wright |
---|---|
Status | Resigned |
Appointed | 30 June 2018(65 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2021) |
Role | Company Director |
Correspondence Address | Cemex House Evreux Way Rugby CV21 2DT |
Telephone | 01698 810228 |
---|---|
Telephone region | Motherwell |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £855,431 |
Current Liabilities | £110 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 3 weeks from now) |
29 July 1998 | Delivered on: 4 August 1998 Satisfied on: 14 May 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|---|
14 January 1991 | Delivered on: 31 January 1991 Satisfied on: 14 May 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
22 March 1967 | Delivered on: 27 March 1967 Persons entitled: National Commercial Bank of Scotland Classification: Bond for cash credit and disposition in security Secured details: All sums due or to become due. Particulars: The farm and lands of shiplaw. Outstanding |
4 January 1965 | Delivered on: 6 January 1965 Persons entitled: National Commercial Bank of Scotland Classification: Bond for cash credit and disposition in security Secured details: All sums due or to become due. Particulars: The lands and farm of shiplaw lying in the parish of eddleston, peebles. Outstanding |
23 December 1964 | Delivered on: 23 December 1964 Persons entitled: National Commercial Bank of Scotland Classification: Bond for cash credit and disposition in security Secured details: All sums due or to become due. Particulars: The lands and farm of shiplaw. Outstanding |
25 January 2021 | Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 (2 pages) |
---|---|
25 January 2021 | Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
11 August 2020 | Registered office address changed from Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 August 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
7 October 2019 | Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Michael David Lynn as a director on 1 October 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH on 31 May 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
5 July 2018 | Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page) |
5 July 2018 | Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Clare Pickering as a director on 1 March 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 3 in full (1 page) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 3 in full (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
15 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
6 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
6 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
10 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
6 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
6 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
4 June 2003 | Return made up to 31/05/03; full list of members
|
4 June 2003 | Return made up to 31/05/03; full list of members
|
30 December 2002 | Auditor's resignation (2 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
4 August 1998 | Partic of mort/charge * (6 pages) |
4 August 1998 | Partic of mort/charge * (6 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (7 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (7 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (14 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (14 pages) |
18 April 1990 | Company name changed\certificate issued on 18/04/90 (2 pages) |
18 April 1990 | Company name changed\certificate issued on 18/04/90 (2 pages) |