London
N10 2JR
Director Name | Maria Swift |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 May 1993(8 years, 6 months after company formation) |
Appointment Duration | 30 years |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | High Gables Cleave Prior Chipstead Surrey CR5 3YF |
Director Name | Mr Rahim Nizar Karim |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
Director Name | Marina Josephine Mixon |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months (resigned 18 March 2021) |
Role | Company Director |
Correspondence Address | Flat 3 11 Cosway Street London NW1 5NR |
Director Name | David John Dalziel |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 11 Cosway Street London NW1 5NR |
Director Name | Steven Marangos |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | Flat 4 11 Cosway Street London NW1 5NR |
Director Name | Christopher Tune |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | Flat 1 11 Cosway Street London NW1 5NR |
Secretary Name | David John Dalziel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 11 Cosway Street London NW1 5NR |
Director Name | Eleanor Hardy |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2000) |
Role | Hotelier |
Correspondence Address | Flat 6 11 Cosway Street London NW1 5NR |
Secretary Name | David Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 1995) |
Role | Government Information Office |
Correspondence Address | Flat 2 11 Cosway Street London NW1 5NR |
Secretary Name | Christopher Tune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | Flat 1 11 Cosway Street London NW1 5NR |
Director Name | Babatunde Byron Epega |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(14 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 February 2010) |
Role | Bond Trader |
Correspondence Address | Flat 1 11 Cosway Street London NW1 5NR |
Secretary Name | Steven Marangos |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 11 Cosway Street London NW1 5NR |
Secretary Name | Steven Marangos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 11 Cosway Street London NW1 5NR |
Secretary Name | Sylvia Mutevelian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 717 Green Lanes London N21 3RX |
Director Name | Melanie Dixon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2003) |
Role | Marketing Manager |
Correspondence Address | 117 Lisson Grove London NW1 6UP |
Director Name | Nicholas Mark Hartley |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2005) |
Role | Manager |
Correspondence Address | 20 Redan Street London W14 0AB |
Director Name | Nisha Mukhey |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2005) |
Role | Project Manager |
Correspondence Address | 11 Cosway Street London NW1 5NR |
Secretary Name | Ms Christina Swift |
---|---|
Status | Resigned |
Appointed | 25 March 2009(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | 93 Woodcote Grove Road Coulsdon Surrey CR5 2AN |
Director Name | Robert Friedman |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(25 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cosway Street London NW1 5NR |
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2007) |
Correspondence Address | 294 King Street London W6 0RR |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2009) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David Paul & Mrs G. Paul 16.67% Ordinary |
---|---|
1 at £1 | Ms C. Swift 16.67% Ordinary |
1 at £1 | Ms Marina Josephine Mixon 16.67% Ordinary |
1 at £1 | Ms Yasmine Akhtar Rafiq 16.67% Ordinary |
1 at £1 | Robert Friedman 16.67% Ordinary |
1 at £1 | Thomas Peter Xavier Miller 16.67% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2024 (8 months, 3 weeks from now) |
10 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
---|---|
20 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
28 May 2021 | Termination of appointment of Marina Josephine Mixon as a director on 18 March 2021 (1 page) |
24 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr Rahim Nizar Karim on 30 November 2017 (2 pages) |
4 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page) |
11 September 2017 | Appointment of Mr Rahim Nizar Karim as a director on 15 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Rahim Nizar Karim as a director on 15 August 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 April 2014 | Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH on 16 April 2014 (1 page) |
18 March 2014 | Termination of appointment of Robert Friedman as a director (2 pages) |
18 March 2014 | Termination of appointment of Robert Friedman as a director (2 pages) |
15 January 2014 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ United Kingdom on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ United Kingdom on 15 January 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Termination of appointment of Christina Swift as a secretary (1 page) |
11 November 2011 | Director's details changed for Maria Swift on 1 February 2010 (2 pages) |
11 November 2011 | Director's details changed for Maria Swift on 1 February 2010 (2 pages) |
11 November 2011 | Termination of appointment of Christina Swift as a secretary (1 page) |
11 November 2011 | Director's details changed for Maria Swift on 1 February 2010 (2 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Termination of appointment of a secretary (1 page) |
14 July 2010 | Termination of appointment of a secretary (1 page) |
20 April 2010 | Director's details changed for Maria Swift on 19 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for {officer_name} (1 page) |
20 April 2010 | Secretary's details changed (1 page) |
20 April 2010 | Director's details changed for Maria Swift on 19 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed (1 page) |
13 April 2010 | Appointment of Robert Friedman as a director (2 pages) |
13 April 2010 | Appointment of Robert Friedman as a director (2 pages) |
18 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Termination of appointment of a director (1 page) |
25 February 2010 | Termination of appointment of a director (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 April 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
5 April 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
31 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
31 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
30 March 2009 | Secretary appointed ms christina swift (1 page) |
30 March 2009 | Secretary appointed ms christina swift (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 79 new cavendish street london W1W 6XB (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 79 new cavendish street london W1W 6XB (1 page) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page) |
13 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 79 new cavendish street london W1W 6XB (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 79 new cavendish street london W1W 6XB (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Return made up to 09/02/07; full list of members (3 pages) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Return made up to 09/02/07; full list of members (3 pages) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 294 king street london W6 0RR (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 294 king street london W6 0RR (1 page) |
16 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2006 | Return made up to 09/02/06; full list of members
|
7 April 2006 | Return made up to 09/02/06; full list of members
|
21 February 2005 | Return made up to 09/02/05; full list of members
|
21 February 2005 | Return made up to 09/02/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 717 green lanes london N21 3RX (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 717 green lanes london N21 3RX (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
24 February 2004 | Return made up to 09/02/04; full list of members
|
24 February 2004 | Return made up to 09/02/04; full list of members
|
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
19 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
19 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 09/02/02; full list of members
|
27 February 2002 | Return made up to 09/02/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Director resigned (2 pages) |
21 June 2001 | Director resigned (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 09/02/01; full list of members
|
23 February 2001 | Return made up to 09/02/01; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 11 cosway street london NW1 5NR (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 11 cosway street london NW1 5NR (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (2 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members (9 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members (9 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 July 1999 | Return made up to 09/02/99; full list of members (8 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 09/02/99; full list of members (8 pages) |
12 July 1999 | New secretary appointed (2 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Return made up to 09/02/98; no change of members (6 pages) |
16 February 1998 | Return made up to 09/02/98; no change of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 April 1997 | Return made up to 09/02/97; full list of members (8 pages) |
23 April 1997 | Return made up to 09/02/97; full list of members (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
13 March 1996 | Return made up to 09/02/96; no change of members (6 pages) |
13 March 1996 | Return made up to 09/02/96; no change of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 March 1995 | Return made up to 09/02/95; no change of members (6 pages) |
15 March 1995 | Return made up to 09/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 November 1984 | Incorporation (16 pages) |
14 November 1984 | Incorporation (16 pages) |