Company NameSquarewalk Limited
DirectorMay Haussels
Company StatusActive
Company Number01894466
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs May Haussels
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Abbotsford Road
Ashby-De-La-Zouch
LE65 1AE
Secretary NameMrs May Haussels
NationalityBritish
StatusCurrent
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Abbotsford Road
Ashby-De-La-Zouch
LE65 1AE
Director NameRolf Joseph Lenders
Date of BirthMarch 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressFlat 1 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2NY
Director NameMr Jurgen Haussels
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 08 May 2018)
RoleWine Consultant
Country of ResidenceEngland
Correspondence Address9 Ravenwood Drive
Hale Barns
Cheshire
WA15 0JA
Director NameMr Oliver Haussels
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(23 years, 7 months after company formation)
Appointment Duration6 years (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Poplar Avenue
Altrincham
Cheshire
WA14 1LF

Contact

Websitewww.cowines.com
Email address[email protected]
Telephone0161 9763696
Telephone regionManchester

Location

Registered AddressUnit 14 Park Road Estate
Park Road
Timperley
Cheshire
WA14 5QH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£287,468
Cash£4,673
Current Liabilities£179,383

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

31 October 2007Delivered on: 5 November 2007
Satisfied on: 26 April 2014
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 park road estate park road timperley t/no GM445878 all rights attached to it, all buildings erections fixtures and fittings fixed plant and machinery any insurance and any proceeds of sale, the benefits claims and returns in respect of any insurance by way of assignment the rental income the benefit of guarantees warranties and representations. See the mortgage charge document for full details.
Fully Satisfied
31 October 2007Delivered on: 3 November 2007
Satisfied on: 26 April 2014
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 park road estate park road timperley t/no GM889689 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings by way of first fixed charge all benefits by way of first priority assignment the gross rents the benefits of all guarantees and all present and future agreements. See the mortgage charge document for full details.
Fully Satisfied
30 October 2007Delivered on: 1 November 2007
Satisfied on: 14 April 2014
Persons entitled: Alliance & Leicester 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 2000Delivered on: 29 January 2000
Satisfied on: 2 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 12 and parking spaces peerglow park estate park road timperley t/no GM453882. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 1993Delivered on: 6 May 1993
Satisfied on: 31 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property unit 14 roscoe park estate park road timperley trafford greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 March 1993Delivered on: 5 April 1993
Satisfied on: 2 November 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
17 March 1987Delivered on: 7 April 1987
Satisfied on: 19 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13-14 roscol park estate park road timperley altrincham cheshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1987Delivered on: 2 April 1987
Satisfied on: 19 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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
15 March 2013Delivered on: 16 March 2013
Satisfied on: 16 October 2014
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company or to the group members or any of them on any account whatsoever.
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.
Fully Satisfied
31 October 2007Delivered on: 6 November 2007
Satisfied on: 15 April 2013
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 park road estate park road timperley t/no GM548316,all buildings,erections,fixtures and fittings,fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 1987Delivered on: 18 March 1987
Satisfied on: 19 October 2002
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as part of unit 14 rodcoe park estate park road, timperley title no gm 422166 together with all fixtures whatsoever new or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 April 2023Delivered on: 26 April 2023
Persons entitled:
May Haussels
Jennifer Haussels
Oliver Haussels
Whitehall Trustees Limited

Classification: A registered charge
Particulars: The freehold property being unit 14 park road estate, timperley, altrincham, WA14 5QH as registered at hm land registry under title number GM445878 and the freehold property being unit 12 park road estate, park road, timperley, altrincham and parking spaces WA14 5QH.
Outstanding
31 January 2020Delivered on: 13 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in (1) the freehold land known as unit, 14 park road estate, timperley, altrincham, WA14 5QH registered at the land registry with title number GM445878; and (2) the freehold land known as unit 12 park road estate, park road, timperley, altrincham and parking spaces, WA14 5QH registered at the land registry with title number GM889689, (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
31 January 2020Delivered on: 13 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 14 park road estate park road timperley altrincham cheshire t/no GM445878. Notification of addition to or amendment of charge.
Outstanding
19 March 2014Delivered on: 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2013Delivered on: 2 April 2013
Persons entitled: Jurgen Haussels and May Haussels and Whitehall Trustees LTD

Classification: Loan agreement and legal charge
Secured details: £50,000 due or to become due.
Particulars: Squarewalk LTD debtors book.
Outstanding

Filing History

24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
10 July 2023Change of details for Mrs May Haussels as a person with significant control on 1 July 2023 (2 pages)
26 April 2023Registration of charge 018944660017, created on 21 April 2023 (17 pages)
22 March 2023Satisfaction of charge 018944660013 in full (1 page)
22 March 2023Satisfaction of charge 018944660014 in full (1 page)
5 December 2022Particulars of variation of rights attached to shares (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
22 November 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 5
(3 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 November 2020Change of details for Mrs May Haussels as a person with significant control on 25 November 2020 (2 pages)
26 November 2020Secretary's details changed for Mrs May Haussels on 25 November 2020 (1 page)
26 November 2020Director's details changed for Mrs May Haussels on 25 November 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 February 2020Registration of charge 018944660016, created on 31 January 2020 (20 pages)
13 February 2020Registration of charge 018944660015, created on 31 January 2020 (20 pages)
5 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
6 July 2018Change of details for Mrs May Haussels as a person with significant control on 8 May 2018 (2 pages)
28 June 2018Cessation of Jurgen Haussels as a person with significant control on 8 May 2018 (1 page)
28 June 2018Termination of appointment of Jurgen Haussels as a director on 8 May 2018 (1 page)
26 June 2018Micro company accounts made up to 31 October 2017 (6 pages)
30 April 2018Satisfaction of charge 12 in full (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
17 July 2017Change of details for Mr Jurgen Haussels as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Jurgen Haussels as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mrs May Haussels as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mrs May Haussels as a person with significant control on 17 July 2017 (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page)
16 October 2014Satisfaction of charge 11 in full (4 pages)
16 October 2014Satisfaction of charge 11 in full (4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 April 2014Satisfaction of charge 8 in full (4 pages)
26 April 2014Satisfaction of charge 9 in full (4 pages)
26 April 2014Satisfaction of charge 8 in full (4 pages)
26 April 2014Satisfaction of charge 9 in full (4 pages)
14 April 2014Satisfaction of charge 7 in full (4 pages)
14 April 2014Satisfaction of charge 7 in full (4 pages)
29 March 2014Registration of charge 018944660014 (11 pages)
29 March 2014Registration of charge 018944660014 (11 pages)
20 March 2014Registration of charge 018944660013 (5 pages)
20 March 2014Registration of charge 018944660013 (5 pages)
19 February 2014Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
19 February 2014Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
15 April 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
15 April 2013Satisfaction of charge 10 in full (3 pages)
15 April 2013Satisfaction of charge 10 in full (3 pages)
15 April 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
2 April 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 11 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 11 (9 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2010Director's details changed for Oliver Haussels on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Oliver Haussels on 31 July 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Director appointed oliver haussels (2 pages)
30 October 2008Director appointed oliver haussels (2 pages)
21 October 2008Return made up to 31/07/08; no change of members (7 pages)
21 October 2008Return made up to 31/07/08; no change of members (7 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 November 2007Return made up to 31/07/07; no change of members (7 pages)
7 November 2007Return made up to 31/07/07; no change of members (7 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
5 November 2007Particulars of mortgage/charge (5 pages)
5 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (2 pages)
31 August 2006Return made up to 31/07/06; full list of members (2 pages)
31 July 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
31 July 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 August 2005Return made up to 31/07/05; full list of members (3 pages)
8 August 2005Return made up to 31/07/05; full list of members (3 pages)
14 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
4 September 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
18 August 2003Partial exemption accounts made up to 31 January 2003 (7 pages)
18 August 2003Partial exemption accounts made up to 31 January 2003 (7 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2002Partial exemption accounts made up to 31 January 2002 (7 pages)
9 September 2002Partial exemption accounts made up to 31 January 2002 (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
4 August 1999Return made up to 31/07/99; no change of members (4 pages)
4 August 1999Return made up to 31/07/99; no change of members (4 pages)
24 May 1999Full accounts made up to 31 January 1999 (12 pages)
24 May 1999Full accounts made up to 31 January 1999 (12 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
27 July 1998Full accounts made up to 31 January 1998 (15 pages)
27 July 1998Full accounts made up to 31 January 1998 (15 pages)
13 August 1997Return made up to 31/07/97; full list of members (6 pages)
13 August 1997Return made up to 31/07/97; full list of members (6 pages)
8 August 1997Full accounts made up to 31 January 1997 (16 pages)
8 August 1997Full accounts made up to 31 January 1997 (16 pages)
27 August 1996Full accounts made up to 31 January 1996 (16 pages)
27 August 1996Full accounts made up to 31 January 1996 (16 pages)
23 July 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 23/07/96
(4 pages)
23 July 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 23/07/96
(4 pages)
11 September 1995Full accounts made up to 31 January 1995 (9 pages)
11 September 1995Full accounts made up to 31 January 1995 (9 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 March 1985Incorporation (17 pages)
12 March 1985Incorporation (17 pages)