Company NameSt. Paul's (H.C.C.) Limited
Company StatusActive
Company Number01609480
CategoryPrivate Limited Company
Incorporation Date26 January 1982(42 years, 3 months ago)
Previous NameStrapsouth Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Roy Haydn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(32 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(33 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(39 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Norman Carlier Lunt
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 February 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCaldy 22 Hillfield
Frodsham
Warrington
Cheshire
WA6 6DA
Director NameMr Michael Pollitt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1993)
RolePharmacist
Correspondence AddressBrockley Meadow View Drive
Frodsham
Warrington
Cheshire
WA6 6UP
Director NameMr Brian Lunt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 December 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence Address44 Malpas Road
Runcorn
Cheshire
WA7 4AJ
Secretary NameMr Michael Pollitt
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressBrockley Meadow View Drive
Frodsham
Warrington
Cheshire
WA6 6UP
Director NameMr Martin Peter Doughty
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2003)
RolePharmacist
Correspondence Address1 Acton Lane
Moreton
Wirral
Merseyside
CH46 6EB
Wales
Secretary NameMr Martin Peter Doughty
NationalityBritish
StatusResigned
Appointed19 August 1993(11 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2001)
RolePharmacist
Correspondence Address1 Acton Lane
Moreton
Wirral
Merseyside
CH46 6EB
Wales
Secretary NameRosemary Ann Lunt
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 December 2014)
RoleCompany Director
Correspondence Address44 Malpas Road
Runcorn
Cheshire
WA7 4AJ
Director NamePeter David Baxendale
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2005)
RolePharmacy Area Manager
Correspondence Address11 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Secretary NameMr Geoffrey Alan Tims
StatusResigned
Appointed02 December 2014(32 years, 10 months after company formation)
Appointment Duration5 months (resigned 06 May 2015)
RoleCompany Director
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NameNational Co-Operative Chemists Limited (Corporation)
StatusResigned
Appointed27 June 1991(9 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 December 2014)
Correspondence AddressThe Co-Operative Pharmacy Sandbrook Park Sandbrook
Rochdale
Lancashire
OL11 1RY
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed17 October 2005(23 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 November 2009)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Director NameBoots (UK) Limited (Corporation)
StatusResigned
Appointed06 November 2009(27 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 December 2014)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£129,580
Cash£3,997
Current Liabilities£266,331

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

21 October 2008Delivered on: 31 October 2008
Persons entitled: Mawdsley-Brooks & Co LTD

Classification: Debenture
Secured details: £80,000.00 due or to become due from the company to the chargee.
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 see image for full details.
Outstanding
10 September 2008Delivered on: 17 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 1993Delivered on: 28 May 1993
Satisfied on: 29 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 May 2023Confirmation statement made on 24 April 2023 with updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
4 February 2021Appointment of Mr Peter Cattee as a director on 4 February 2021 (2 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
13 July 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
28 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
10 January 2017Satisfaction of charge 2 in full (1 page)
10 January 2017Satisfaction of charge 3 in full (1 page)
10 January 2017Satisfaction of charge 2 in full (1 page)
10 January 2017Satisfaction of charge 3 in full (1 page)
31 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 September 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 September 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
6 May 2015Appointment of Mr Geoffrey Alan Tims as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Geoffrey Alan Tims as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Geoffrey Alan Tims as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Geoffrey Alan Tims as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Geoffrey Alan Tims as a secretary on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Geoffrey Alan Tims as a director on 6 May 2015 (2 pages)
12 December 2014Auditor's resignation (1 page)
12 December 2014Auditor's resignation (1 page)
5 December 2014Termination of appointment of National Co-Operative Chemists Limited as a director on 2 December 2014 (1 page)
5 December 2014Termination of appointment of Boots (Uk) Limited as a director on 2 December 2014 (1 page)
5 December 2014Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 11 Manchester Road Walkden Manchester M28 3NS on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Rosemary Ann Lunt as a secretary on 2 December 2014 (1 page)
5 December 2014Appointment of Mr Geoffrey Alan Tims as a secretary on 2 December 2014 (2 pages)
5 December 2014Termination of appointment of Rosemary Ann Lunt as a secretary on 2 December 2014 (1 page)
5 December 2014Appointment of Mr Steven Roy Haydn as a director on 2 December 2014 (2 pages)
5 December 2014Termination of appointment of Brian Lunt as a director on 2 December 2014 (1 page)
5 December 2014Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 11 Manchester Road Walkden Manchester M28 3NS on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Rosemary Ann Lunt as a secretary on 2 December 2014 (1 page)
5 December 2014Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 11 Manchester Road Walkden Manchester M28 3NS on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Boots (Uk) Limited as a director on 2 December 2014 (1 page)
5 December 2014Termination of appointment of National Co-Operative Chemists Limited as a director on 2 December 2014 (1 page)
5 December 2014Termination of appointment of Boots (Uk) Limited as a director on 2 December 2014 (1 page)
5 December 2014Termination of appointment of Brian Lunt as a director on 2 December 2014 (1 page)
5 December 2014Appointment of Mr Steven Roy Haydn as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of Mr Steven Roy Haydn as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of Mr Geoffrey Alan Tims as a secretary on 2 December 2014 (2 pages)
5 December 2014Termination of appointment of Brian Lunt as a director on 2 December 2014 (1 page)
5 December 2014Termination of appointment of National Co-Operative Chemists Limited as a director on 2 December 2014 (1 page)
5 December 2014Appointment of Mr Geoffrey Alan Tims as a secretary on 2 December 2014 (2 pages)
7 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
7 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
7 May 2014Termination of appointment of Norman Lunt as a director (1 page)
7 May 2014Termination of appointment of Norman Lunt as a director (1 page)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 October 2013Accounts for a small company made up to 28 February 2013 (7 pages)
15 October 2013Accounts for a small company made up to 28 February 2013 (7 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
15 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
15 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
24 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
24 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
24 May 2010Director's details changed for Mr Brian Lunt on 24 April 2010 (2 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for National Co-Operative Chemists Limited on 24 April 2010 (2 pages)
24 May 2010Director's details changed for National Co-Operative Chemists Limited on 24 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Norman Carlier Lunt on 24 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Brian Lunt on 24 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Norman Carlier Lunt on 24 April 2010 (2 pages)
28 January 2010Appointment of Boots (Uk) Limited as a director (3 pages)
28 January 2010Termination of appointment of E.Moss Limited as a director (2 pages)
28 January 2010Termination of appointment of E.Moss Limited as a director (2 pages)
28 January 2010Appointment of Boots (Uk) Limited as a director (3 pages)
9 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
10 September 2009Director's change of particulars / E.moss LIMITED / 24/08/2009 (1 page)
10 September 2009Director's change of particulars / national co-operative chemists LIMITED / 22/07/2009 (1 page)
10 September 2009Director's change of particulars / E.moss LIMITED / 24/08/2009 (1 page)
10 September 2009Director's change of particulars / national co-operative chemists LIMITED / 22/07/2009 (1 page)
29 April 2009Return made up to 24/04/09; full list of members (5 pages)
29 April 2009Return made up to 24/04/09; full list of members (5 pages)
4 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
4 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2008Return made up to 24/04/08; full list of members (5 pages)
29 April 2008Return made up to 24/04/08; full list of members (5 pages)
7 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
7 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
9 May 2007Return made up to 24/04/07; full list of members (3 pages)
9 May 2007Return made up to 24/04/07; full list of members (3 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
7 June 2006Return made up to 24/04/06; full list of members (9 pages)
7 June 2006Return made up to 24/04/06; full list of members (9 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (11 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (11 pages)
18 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
18 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
9 June 2005Return made up to 24/04/05; full list of members (9 pages)
9 June 2005Return made up to 24/04/05; full list of members (9 pages)
9 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
9 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 May 2004Return made up to 24/04/04; full list of members (9 pages)
4 May 2004Return made up to 24/04/04; full list of members (9 pages)
25 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 May 2003Return made up to 24/04/03; full list of members (9 pages)
17 May 2003Return made up to 24/04/03; full list of members (9 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
3 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
3 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
5 May 2002Return made up to 24/04/02; full list of members (9 pages)
5 May 2002Return made up to 24/04/02; full list of members (9 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Return made up to 07/05/01; full list of members (8 pages)
1 June 2001Return made up to 07/05/01; full list of members (8 pages)
1 June 2001Secretary resigned (1 page)
4 December 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
4 December 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Return made up to 28/05/00; full list of members (8 pages)
12 June 2000Return made up to 28/05/00; full list of members (8 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Return made up to 28/05/99; no change of members (5 pages)
9 July 1999Return made up to 28/05/99; no change of members (5 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 July 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Return made up to 28/05/96; no change of members (4 pages)
11 June 1996Return made up to 28/05/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 August 1995Return made up to 08/06/95; full list of members (8 pages)
22 August 1995Return made up to 08/06/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 August 1994Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned (5 pages)
24 August 1994Return made up to 08/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(6 pages)
24 August 1994Return made up to 08/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(6 pages)
15 July 1993Return made up to 08/06/93; full list of members (7 pages)
15 July 1993Return made up to 08/06/93; full list of members (7 pages)
12 March 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 March 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 June 1992Return made up to 08/06/92; full list of members (5 pages)
20 June 1992Return made up to 08/06/92; full list of members (5 pages)
2 September 1991Return made up to 27/06/91; no change of members (7 pages)
2 September 1991Return made up to 27/06/91; no change of members (7 pages)
19 June 1990Return made up to 27/06/90; full list of members (5 pages)
19 June 1990Return made up to 27/06/90; full list of members (5 pages)
19 December 1989Return made up to 13/12/89; full list of members (6 pages)
19 December 1989Return made up to 13/12/89; full list of members (6 pages)
21 November 1988Return made up to 09/11/88; full list of members (6 pages)
21 November 1988Return made up to 09/11/88; full list of members (6 pages)
4 November 1987Return made up to 26/10/87; full list of members (5 pages)
4 November 1987Return made up to 26/10/87; full list of members (5 pages)
23 October 1986Return made up to 24/09/86; full list of members (6 pages)
23 October 1986Return made up to 24/09/86; full list of members (6 pages)
9 November 1982Memorandum and Articles of Association (13 pages)
9 November 1982Memorandum and Articles of Association (13 pages)
28 October 1982Company name changed\certificate issued on 28/10/82 (2 pages)
28 October 1982Company name changed\certificate issued on 28/10/82 (2 pages)
26 January 1982Incorporation (17 pages)
26 January 1982Incorporation (17 pages)