Edinburgh
EH3 8EY
Scotland
Director Name | Gordon Dobson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 10 Middleton Drive Barrowford Nelson Lancashire BB9 6BA |
Director Name | Mr Kenneth Harry Patton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 179 Nanpantan Road Loughborough Leicestershire LE11 3YB |
Director Name | Thomas Donald Parr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Homestead Homestead Road Disley Stockport Cheshire SK12 2JP |
Director Name | Christopher Ernest Maunsell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1990) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Upton Manor High Street Upton Didcot Oxfordshire OX11 9JE |
Director Name | Anthony Pinnington Cant |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1989) |
Role | Company Director |
Correspondence Address | Eardington Manor Near Bridgnorth Shropshire WV16 5JZ |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Andrew James Mills-Baker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Mr Laurance Louis Racke |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 29 Quickswood London NW3 3SG |
Director Name | Mr John McDonald Green Armytage |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 24 January 1995(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Barnes Common London SW13 0LN |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 22 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | David Rolf Suddens |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(31 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 411 Bankside 65 Hopton Street London SE1 9GZ |
Director Name | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1999) |
Role | Finance Director |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Mr Brendan Hynes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1999(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elm Lodge Stoneyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | Ruth Margaret Henderson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2003) |
Role | Chief Executive Windsmoor Grp |
Correspondence Address | Rookery Nook Violet Way Loudwater Hertfordshire WD3 4JP |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Director Name | Michael Edward Seabrook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(37 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 126 Woodside Avenue Chislehurst Kent BR7 6BS |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(37 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Peter Antony Montgomery |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(38 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 6 Greencroft Merrow Guildford Surrey GU1 2SY |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(45 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(47 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mrs Amanda Claire Fogg |
---|---|
Status | Resigned |
Appointed | 04 September 2013(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Tim Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(50 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2016) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50m at £1 | William Baird LTD 100.00% Ordinary |
---|---|
1000 at £1 | Western Reversion Trust LTD 0.00% Ordinary |
Latest Accounts | 30 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Jacques Vert Holdings S.A.R.L. Classification: A registered charge Outstanding |
---|---|
9 December 2009 | Delivered on: 18 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2002 | Delivered on: 16 October 2002 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due under any finance document. Particulars: First legal mortgage over all real property in england & wales; first fixed equitable charge over all other real property; first fixed and floating charges over assets. Outstanding |
26 May 2017 | Director's details changed for Mr Shaun Simon Wills on 26 May 2017 (2 pages) |
---|---|
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 January 2016 (5 pages) |
11 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page) |
11 May 2016 | Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016 (1 page) |
19 April 2016 | Resolutions
|
11 April 2016 | Termination of appointment of Tim Davies as a director on 8 April 2016 (1 page) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 April 2015 | Registration of charge SC0420760003, created on 24 April 2015 (40 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
7 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
3 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
3 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
4 April 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
1 February 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
13 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
13 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Full accounts made up to 25 April 2009 (10 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
30 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
5 March 2009 | Full accounts made up to 26 April 2008 (16 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
20 March 2008 | Full accounts made up to 28 April 2007 (16 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
21 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
5 March 2007 | Full accounts made up to 29 April 2006 (15 pages) |
20 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
15 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page) |
13 June 2006 | Location of register of members (1 page) |
3 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
23 November 2005 | Return made up to 25/05/05; full list of members (7 pages) |
4 March 2005 | Full accounts made up to 24 April 2004 (15 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
6 January 2005 | Return made up to 25/05/04; no change of members (6 pages) |
1 September 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (4 pages) |
18 June 2004 | Full accounts made up to 26 April 2003 (17 pages) |
17 December 2003 | Director resigned (1 page) |
11 December 2003 | Auditor's resignation (1 page) |
2 September 2003 | New director appointed (2 pages) |
10 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
5 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | New director appointed (6 pages) |
25 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (5 pages) |
30 January 2003 | New director appointed (5 pages) |
30 January 2003 | New director appointed (5 pages) |
29 January 2003 | Director resigned (1 page) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
17 October 2002 | Alterations to a floating charge (26 pages) |
16 October 2002 | Partic of mort/charge * (24 pages) |
13 September 2002 | Group of companies' accounts made up to 2 February 2002 (18 pages) |
13 September 2002 | Group of companies' accounts made up to 2 February 2002 (18 pages) |
8 August 2002 | New director appointed (1 page) |
30 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
11 April 2002 | New director appointed (4 pages) |
17 October 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
16 August 2001 | Director resigned (1 page) |
10 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
29 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
3 April 2001 | Director resigned (1 page) |
27 March 2001 | Memorandum and Articles of Association (18 pages) |
7 January 2001 | Director resigned (1 page) |
28 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
26 June 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
26 May 2000 | New director appointed (2 pages) |
7 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 25/05/99; full list of members (11 pages) |
6 January 1999 | Director resigned (1 page) |
29 May 1998 | Return made up to 25/05/98; full list of members
|
20 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
14 January 1998 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 25/05/97; no change of members
|
25 May 1997 | New director appointed (3 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
7 May 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
29 August 1996 | Return made up to 25/05/96; full list of members; amend (11 pages) |
20 June 1996 | Return made up to 25/05/96; full list of members (10 pages) |
20 June 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
6 June 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
23 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (4 pages) |
24 June 1993 | Resolutions
|
24 June 1993 | Ad 26/05/93--------- £ si 39000000@1=39000000 £ ic 11000000/50000000 (2 pages) |
17 July 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
6 June 1990 | Full accounts made up to 31 December 1989 (16 pages) |
22 May 1986 | Return made up to 09/05/86; full list of members (7 pages) |
25 May 1982 | Accounts made up to 31 December 1981 (17 pages) |
10 March 1978 | Company name changed\certificate issued on 10/03/78 (2 pages) |
19 April 1965 | Certificate of incorporation (1 page) |