Company NameData Analysis And Research (DAR) Limited
Company StatusDissolved
Company NumberSC090576
CategoryPrivate Limited Company
Incorporation Date16 November 1984(39 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Julia Mary James
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2019(34 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 October 2020)
RoleDeputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House,, Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMichael Ian Foreman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 July 1995)
RoleCompany Director
Correspondence Address12 Cartland View
Lanark
Lanarkshire
ML11 7PR
Scotland
Director NameDavid John Nelson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 1992)
RoleCompany Director
Correspondence Address50 Carstairs Road
Carstairs
Lanark
Lanarkshire
ML11 8PS
Scotland
Secretary NameDavid John Nelson
NationalityBritish
StatusResigned
Appointed07 November 1988(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 1992)
RoleCompany Director
Correspondence Address50 Carstairs Road
Carstairs
Lanark
Lanarkshire
ML11 8PS
Scotland
Director NameRosemary Campbell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2000)
RoleStatistician
Correspondence Address3 Allanton Holding
Allanton
Shotts
Lanarkshire
ML7 5DQ
Scotland
Secretary NameWilliam Baillie
NationalityBritish
StatusResigned
Appointed07 December 1992(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address165 Harvie Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6LJ
Scotland
Director NameDr Robert Reekie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 September 1996)
RoleMedical Practitioner
Correspondence Address7 Farm Close
East Bridgford
Nottingham
NG13 8LN
Secretary NameRosemary Campbell
NationalityBritish
StatusResigned
Appointed21 February 1996(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 Allanton Holding
Allanton
Shotts
Lanarkshire
ML7 5DQ
Scotland
Secretary NameJohn Alexander Jones
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 05 December 1996)
RoleChartered Accountant
Correspondence Address16 Ballantine Drive
Ayr
KA7 2RG
Scotland
Director NameMr Colin Shannon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(12 years after company formation)
Appointment Duration10 years, 6 months (resigned 14 June 2007)
RoleExec. V.P. Global Clinical Op
Country of ResidenceUnited States
Correspondence Address216 Gatefield Drive
Wilmington
N. Carolina 28412
United States
Director NameDr William Lawson Shaw
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(12 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1997)
RoleCEO
Correspondence Address7 Lansdowne Road
Cambridge
Cambridgeshire
CB3 0EU
Secretary NameMrs Helen Ruth Bull
NationalityBritish
StatusResigned
Appointed05 December 1996(12 years after company formation)
Appointment Duration11 years, 8 months (resigned 05 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop Villa Pale Green
Helions Bumpstead
Haverhill
Suffolk
CB9 7AS
Director NameDr William Robert Neilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(13 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 November 1998)
RoleMedical Practitioner
Country of ResidenceSwitzerland
Correspondence Address15 Mermaid Street
Rye
East Sussex
TN31 7ET
Director NameMrs Helen Ruth Bull
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop Villa Pale Green
Helions Bumpstead
Haverhill
Suffolk
CB9 7AS
Director NameMr Brainard Judd Hartman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2007(22 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressFleming House,, Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameSebastian Pacios Merino
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed05 August 2008(23 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2018)
RoleExecutive Management
Country of ResidenceSpain
Correspondence AddressFleming House,, Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Christopher David Neild
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(23 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House,, Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameChristopher David Neild
NationalityBritish
StatusResigned
Appointed05 August 2008(23 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House,, Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland

Location

Registered AddressFleming House,, Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

125.8k at £1Ppd Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 January 1985Delivered on: 29 January 1985
Satisfied on: 26 November 1999
Persons entitled: The Royal Bank of Scotland PLC

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
13 March 1992Delivered on: 26 March 1992
Satisfied on: 23 September 1996
Persons entitled: Lanarkshire Development Agency

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
17 March 1989Delivered on: 29 March 1989
Satisfied on: 13 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bertram house, kersewell, carnwath, lanarkshire.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (3 pages)
2 June 2020Termination of appointment of Christopher David Neild as a secretary on 18 May 2020 (1 page)
19 May 2020Termination of appointment of Christopher David Neild as a director on 16 May 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 November 2019Termination of appointment of Brainard Judd Hartman as a director on 5 November 2019 (1 page)
6 November 2019Appointment of Mrs Julia Mary James as a director on 5 November 2019 (2 pages)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 April 2018Termination of appointment of Sebastian Pacios Merino as a director on 31 March 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 125,834
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 125,834
(5 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 125,834
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 125,834
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Director's details changed for Mr Brainard Judd Hartman on 15 January 2014 (3 pages)
29 January 2014Director's details changed for Mr Brainard Judd Hartman on 15 January 2014 (3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 125,834
(15 pages)
24 January 2014Secretary's details changed for Christopher David Neild on 21 October 2013 (3 pages)
24 January 2014Director's details changed for Christopher David Neild on 21 October 2013 (3 pages)
24 January 2014Secretary's details changed for Christopher David Neild on 21 October 2013 (3 pages)
24 January 2014Director's details changed for Christopher David Neild on 21 October 2013 (3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 125,834
(15 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Director's details changed for Brainard Judd Hartman on 31 August 2008 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Christopher David Neild on 24 February 2011 (2 pages)
4 January 2012Director's details changed for Christopher David Neild on 24 February 2011 (2 pages)
4 January 2012Secretary's details changed for Christopher David Neild on 24 February 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Brainard Judd Hartman on 31 August 2008 (2 pages)
4 January 2012Secretary's details changed for Christopher David Neild on 24 February 2011 (2 pages)
4 January 2012Director's details changed for Sebastian Pacios Merino on 21 July 2011 (2 pages)
4 January 2012Director's details changed for Sebastian Pacios Merino on 21 July 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Director's details changed for Sebastian Pacios Merino on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Sebastian Pacios Merino on 27 January 2010 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 August 2008Director appointed sebastian pacios merino (2 pages)
13 August 2008Appointment terminated director and secretary helen bull (1 page)
13 August 2008Director and secretary appointed christopher david neild (3 pages)
13 August 2008Director and secretary appointed christopher david neild (3 pages)
13 August 2008Director appointed sebastian pacios merino (2 pages)
13 August 2008Appointment terminated director and secretary helen bull (1 page)
29 January 2008Registered office changed on 29/01/08 from: fleming house, phoenix crescent, strathclyde business park, bellshill, lanarkshire (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Registered office changed on 29/01/08 from: fleming house, phoenix crescent, strathclyde business park, bellshill, lanarkshire (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 November 2006Registered office changed on 23/11/06 from: fleming house, phoenix crescent, strathclyde business park, bellshill, lanarkshire (1 page)
23 November 2006Registered office changed on 23/11/06 from: bertram house, kersewell, carnwath, lanarkshire ML11 8LF (1 page)
23 November 2006Registered office changed on 23/11/06 from: fleming house, phoenix crescent, strathclyde business park, bellshill, lanarkshire (1 page)
23 November 2006Registered office changed on 23/11/06 from: bertram house, kersewell, carnwath, lanarkshire ML11 8LF (1 page)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2005Director's particulars changed (1 page)
23 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2005Director's particulars changed (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 April 2000Return made up to 31/12/99; full list of members (7 pages)
4 April 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
13 December 1999Dec mort/charge * (4 pages)
13 December 1999Dec mort/charge * (4 pages)
26 November 1999Dec mort/charge * (5 pages)
26 November 1999Dec mort/charge * (5 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Director resigned (1 page)
20 January 1999Return made up to 31/12/98; full list of members (5 pages)
20 January 1999Director resigned (1 page)
20 January 1999Return made up to 31/12/98; full list of members (5 pages)
18 August 1998Full accounts made up to 31 December 1997 (18 pages)
18 August 1998Full accounts made up to 31 December 1997 (18 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
15 January 1998Ad 31/12/97--------- £ si 1@1=1 £ ic 125833/125834 (2 pages)
15 January 1998Ad 31/12/97--------- £ si 1@1=1 £ ic 125833/125834 (2 pages)
15 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
4 February 1997Return made up to 31/12/96; full list of members (5 pages)
4 February 1997Return made up to 31/12/96; full list of members (5 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
2 October 1996Full accounts made up to 31 December 1995 (16 pages)
2 October 1996Full accounts made up to 31 December 1995 (16 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Dec mort/charge * (5 pages)
23 September 1996New director appointed (1 page)
23 September 1996Dec mort/charge * (5 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New director appointed (1 page)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (16 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (16 pages)
19 January 1995Return made up to 31/12/94; full list of members (5 pages)
19 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
18 January 1994Return made up to 31/12/93; full list of members (4 pages)
18 January 1994Return made up to 31/12/93; full list of members (4 pages)
27 January 1993Return made up to 31/12/92; change of members
  • 363(288) ‐ Director resigned
(5 pages)
27 January 1993Return made up to 31/12/92; change of members
  • 363(288) ‐ Director resigned
(5 pages)
21 January 1992Return made up to 31/12/91; full list of members (5 pages)
21 January 1992Return made up to 31/12/91; full list of members (5 pages)
9 August 1991Ad 23/07/91--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
9 August 1991Ad 23/07/91--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
9 August 1991Particulars of contract relating to shares (3 pages)
9 August 1991Particulars of contract relating to shares (3 pages)
27 January 1991Return made up to 19/12/90; full list of members (12 pages)
27 January 1991Return made up to 19/12/90; full list of members (12 pages)
9 February 1990Return made up to 31/12/89; full list of members (6 pages)
9 February 1990Return made up to 31/12/89; full list of members (6 pages)
23 March 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 March 198988(3) Contract. (1 page)
23 March 198988(3) Contract. (1 page)
23 March 1989Return made up to 07/11/88; full list of members (6 pages)
23 March 1989Return made up to 07/11/88; full list of members (6 pages)
23 March 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 February 1987Return made up to 10/02/87; full list of members (6 pages)
17 February 1987Return made up to 10/02/87; full list of members (6 pages)
16 November 1984Incorporation (19 pages)
16 November 1984Incorporation (19 pages)