Company NameRMC Explorations Limited
Company StatusActive
Company NumberSC035582
CategoryPrivate Limited Company
Incorporation Date19 August 1960(63 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Vishal Puri
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2016(56 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMrs Clare Pickering
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(57 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Michael David Lynn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(59 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMrs Emma Jayne Ashenden
StatusCurrent
Appointed25 January 2021(60 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
CV21 2DT
Director NamePeter Lance Young
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(28 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressWarren House
Lovelace Close
Hurley
Berkshire
SL6 5NF
Director NameAnthony Jessup
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 May 1990)
RoleBarrister-At-Law
Correspondence AddressCrockham Hill Farm Kent Hatch Road
Crockham Hill
Edenbridge
Kent
TN8 6SU
Secretary NameAngus Harvey Taylor
NationalityBritish
StatusResigned
Appointed26 April 1989(28 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1989)
RoleCompany Director
Correspondence AddressManor Cottage
Thorpe
Surrey
TW20 8SR
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed04 September 1989(29 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NamePeter Hamilton Fulke Bullard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1990(29 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address59 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameDavid Llewellyn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(35 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 1996)
RoleSolicitor
Correspondence Address32 Foxdene
Godalming
Surrey
GU7 1YQ
Director NameNarinder Nath Kalia
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(36 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1999)
RoleChartered Secretary
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(38 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2004)
RoleChartered Accountants
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameMr Charles Bennett Brown
NationalityBritish
StatusResigned
Appointed01 March 1999(38 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed26 May 2000(39 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressR M C House
Coldharbour Lane Thorpe
Egham
Surrey
TW20 8TD
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(39 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 January 2001)
RoleChartered Secretary/Barrister
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(40 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMark Andrew Bevington
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(43 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 2005)
RoleDirector Of Tax
Correspondence Address89 West Street
Farnham
Surrey
GU9 7EN
Secretary NameTiffany Fern Brill
NationalityBritish
StatusResigned
Appointed01 October 2004(44 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address44 Claremont Road
Teddington
Middlsex
TW11 8DG
Director NameMr Roy Leslie Flood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2005(44 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2007)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressMallards
Temple Gardens
Staines
Middlesex
TW18 3NQ
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusResigned
Appointed29 April 2005(44 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameJavier Francisco Suarez
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2006(46 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2008)
RoleRegional Director Of Taxes
Correspondence Address30 Grosvenor Gardens
Mews North
London
SW1W 0JP
Director NameMarco Antonio Moreno Estrada
Date of BirthAugust 1955 (Born 68 years ago)
NationalityMexican
StatusResigned
Appointed12 June 2007(46 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2009)
RoleLawyer
Correspondence Address6 Parkshot
Richmond
Surrey
TW9 2RD
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusResigned
Appointed16 July 2008(47 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2019)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House 2 Kilmartin Place
Tannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(48 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Secretary NameMiss Rebecca Juliet Wright
StatusResigned
Appointed30 June 2018(57 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2021)
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
CV21 2DT

Contact

Websitecemex.co.uk
Telephone01932 568833
Telephone regionWeybridge

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

500k at £1Cemex Investments LTD
100.00%
Ordinary
1 at £1Rmc Finance LTD
0.00%
Ordinary

Financials

Year2014
Turnover£11,000
Gross Profit£9,000
Net Worth£927,000
Cash£130,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

25 January 2021Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 (1 page)
25 January 2021Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 (2 pages)
21 December 2020Full accounts made up to 31 December 2019 (16 pages)
11 August 2020Registered 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)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 October 2019Appointment of Mr Michael David Lynn as a director on 1 October 2019 (2 pages)
10 October 2019Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (15 pages)
31 May 2019Registered 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)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
5 July 2018Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page)
5 July 2018Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018 (2 pages)
4 June 2018Change of details for Cemex Investments Limited as a person with significant control on 4 June 2018 (2 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 March 2018Appointment of Clare Pickering as a director on 1 March 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 500,000
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 500,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 500,000
(5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 500,000
(5 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
15 October 2014Full accounts made up to 31 December 2013 (10 pages)
15 October 2014Full accounts made up to 31 December 2013 (10 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 500,000
(6 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 500,000
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
30 April 2012Director's details changed for Mr Larry Jose Zea Betancourt on 1 February 2012 (2 pages)
30 April 2012Director's details changed for Mr Larry Jose Zea Betancourt on 1 February 2012 (2 pages)
30 April 2012Director's details changed for Mr Larry Jose Zea Betancourt on 1 February 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Larry Jose Zea Betancourt on 15 April 2011 (2 pages)
19 April 2011Director's details changed for Larry Jose Zea Betancourt on 15 April 2011 (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
27 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
27 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
13 May 2010Annual return made up to 26 April 2010 (13 pages)
13 May 2010Annual return made up to 26 April 2010 (13 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Jason Alexander Smalley on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Larry Jose Zea Betancourt on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Larry Jose Zea Betancourt on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Larry Jose Zea Betancourt on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Jason Alexander Smalley on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Jason Alexander Smalley on 1 October 2009 (3 pages)
16 October 2009Full accounts made up to 31 December 2008 (10 pages)
16 October 2009Full accounts made up to 31 December 2008 (10 pages)
2 October 2009Director's change of particulars / jason smalley / 18/09/2009 (1 page)
2 October 2009Director's change of particulars / jason smalley / 18/09/2009 (1 page)
7 August 2009Appointment terminated director marco moreno estrada (1 page)
7 August 2009Appointment terminated director marco moreno estrada (1 page)
7 August 2009Director appointed jason alexander smalley (3 pages)
7 August 2009Director appointed jason alexander smalley (3 pages)
26 May 2009Return made up to 26/04/09; full list of members (6 pages)
26 May 2009Return made up to 26/04/09; full list of members (6 pages)
27 April 2009Director's change of particulars / marco moreno estrada / 01/04/2009 (1 page)
27 April 2009Director's change of particulars / marco moreno estrada / 01/04/2009 (1 page)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
25 July 2008Appointment terminated director javier suarez (1 page)
25 July 2008Director appointed larry jose zea betancourt (2 pages)
25 July 2008Appointment terminated director javier suarez (1 page)
25 July 2008Director appointed larry jose zea betancourt (2 pages)
20 May 2008Return made up to 26/04/08; no change of members (5 pages)
20 May 2008Return made up to 26/04/08; no change of members (5 pages)
6 February 2008Full accounts made up to 31 December 2006 (11 pages)
6 February 2008Full accounts made up to 31 December 2006 (11 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (3 pages)
21 May 2007Return made up to 26/04/07; no change of members (4 pages)
21 May 2007Return made up to 26/04/07; no change of members (4 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
26 May 2006Return made up to 26/04/06; full list of members (7 pages)
26 May 2006Return made up to 26/04/06; full list of members (7 pages)
14 November 2005Full accounts made up to 31 December 2004 (10 pages)
14 November 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
19 May 2005Return made up to 26/04/05; full list of members (7 pages)
19 May 2005Return made up to 26/04/05; full list of members (7 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
19 May 2004Return made up to 26/04/04; full list of members (7 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Return made up to 26/04/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 July 2003Return made up to 26/04/03; full list of members (7 pages)
1 July 2003Return made up to 26/04/03; full list of members (7 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
27 September 2002Full accounts made up to 31 December 2001 (9 pages)
27 September 2002Full accounts made up to 31 December 2001 (9 pages)
28 May 2002Return made up to 26/04/02; full list of members (7 pages)
28 May 2002Return made up to 26/04/02; full list of members (7 pages)
21 September 2001Registered office changed on 21/09/01 from: 6 union street bridge of allan stirling FK9 4NT (1 page)
21 September 2001Registered office changed on 21/09/01 from: 6 union street bridge of allan stirling FK9 4NT (1 page)
15 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 May 2001Return made up to 26/04/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 December 2000 (9 pages)
5 April 2001Full accounts made up to 31 December 2000 (9 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Director resigned (6 pages)
19 July 2000New director appointed (1 page)
19 July 2000Director resigned (6 pages)
19 July 2000New director appointed (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
17 May 2000Return made up to 26/04/00; full list of members (6 pages)
17 May 2000Return made up to 26/04/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 July 1999Auditor's resignation (1 page)
16 July 1999Auditor's resignation (1 page)
26 May 1999Return made up to 26/04/99; no change of members (5 pages)
26 May 1999Return made up to 26/04/99; no change of members (5 pages)
16 April 1999Secretary's particulars changed (1 page)
16 April 1999Secretary's particulars changed (1 page)
3 April 1999Director resigned (2 pages)
3 April 1999Director resigned (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
14 September 1998Full accounts made up to 31 December 1997 (11 pages)
14 September 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Return made up to 26/04/98; full list of members (6 pages)
22 May 1998Return made up to 26/04/98; full list of members (6 pages)
26 August 1997Full accounts made up to 31 December 1996 (11 pages)
26 August 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Return made up to 26/04/97; full list of members (6 pages)
22 May 1997Return made up to 26/04/97; full list of members (6 pages)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (11 pages)
23 August 1996Full accounts made up to 31 December 1995 (11 pages)
3 July 1996Director resigned (3 pages)
3 July 1996Director resigned (3 pages)
3 July 1996New director appointed (1 page)
3 July 1996New director appointed (1 page)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
19 May 1995Return made up to 26/04/95; no change of members (10 pages)
19 May 1995Return made up to 26/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)