Company NameSalisbury Court (Jesmond Road) Management Company Limited
DirectorsHelen Patricia Crossley and Beverley Jane Kennett
Company StatusActive
Company Number02460199
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Helen Patricia Crossley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(5 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressClartie Cottage
The Village
Burton
South Wirral
L64 5TQ
Director NameMrs Beverley Jane Kennett
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCheshire Constabulary Performance Manager
Country of ResidenceEngland
Correspondence Address21 Haydock Close
Chester
CH1 4QB
Wales
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed01 July 2008(18 years, 5 months after company formation)
Appointment Duration15 years, 9 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NamePaul Bell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address9 Village Road
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameMr Kenneth James Millward
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westwood Way
Boston Spa
Wetherby
West Yorkshire
LS23 6DX
Secretary NamePaul Bell
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration5 years (resigned 21 January 1997)
RoleCompany Director
Correspondence Address9 Village Road
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameDennis Hall
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1994)
RoleConstruction Director
Correspondence AddressPersimmon House
Holden Road
Leigh
Lancashire
WN7 1EW
Director NameDavid William Broadbent
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1997)
RoleCompany Director
Correspondence AddressPersimmon House
Holden Road
Leigh
Lancashire
WN7 1EW
Director NameMalcolm Carey Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(5 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 January 2011)
RoleB T Clerical Assistant
Country of ResidenceEngland
Correspondence Address33 Haydock Close
Jesmond Court
Chester
Cheshire
CH1 4QB
Wales
Director NameJeremy Walsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 September 2000)
RoleCivil Servant
Correspondence Address27 Haydock Close
Jesmond Court
Chester
Cheshire
CH1 4QB
Wales
Director NamePeter Matthew Stratford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2003)
RoleLocal Government Officer
Correspondence Address11a Haydock Close
Chester
CH1 4QB
Wales
Director NameJulie Graham
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 19 May 1999)
RoleSupport Worker
Correspondence Address39 Haydock Close
Chester
Cheshire
CH1 4QB
Wales
Director NameAmanda Claire Bolton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 June 2000)
RoleCompany Director
Correspondence Address21a Haydock Close
Chester
Cheshire
CH1 4QB
Wales
Director NameCaroline Denise Black
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2002)
RoleMedical Representative
Correspondence Address35 Haydock Close
Chester
Cheshire
CH1 4QB
Wales
Director NameAlastair Hamilton McMartin Patrick
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(9 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 16 December 2020)
RoleProperty Developer
Country of ResidenceWales
Correspondence AddressTy Isaf
Llanfair Th
Abergele
Conwy
LL22 9RA
Wales
Director NameJulian Tittershill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 March 2002)
RoleMedical Sales Manager
Correspondence Address11 Haydock Close
Chester
Cheshire
CH1 4QB
Wales
Director NameJane Elizabeth Patrick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(11 years, 12 months after company formation)
Appointment Duration18 years, 11 months (resigned 16 December 2020)
RoleLandlord
Country of ResidenceWales
Correspondence AddressTy Isa
Llanfair Th
Abergele
Conwy
LL22 9RA
Wales
Director NameMr David Fair
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(12 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 20 January 2020)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressPeatswood Lodge
Brrisford Road
Market Drayton
TF9 2PA
Secretary NameMr Harold Loasby
NationalityBritish
StatusResigned
Appointed16 December 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2005)
RoleManagement Consultant
Correspondence Address16 Elmfield Road
Shrewsbury
Shropshire
SY2 5PB
Wales
Director NameAndrew Rees
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address43 Haydock Close
Chester
Cheshire
CH1 4QB
Wales
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1997(7 years after company formation)
Appointment Duration7 years (resigned 20 January 2004)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHousemans Management Secretarial Ltd (Corporation)
StatusResigned
Appointed01 February 2005(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
Correspondence AddressSuite 1 Network House
Oxon Business Park
Shrewsbury
Salop
SY3 5AB
Wales

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£7,747
Cash£7,606
Current Liabilities£862

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

11 February 2021Appointment of Mrs Beverley Jane Kennett as a director on 10 February 2021 (2 pages)
20 January 2021Termination of appointment of David Fair as a director on 20 January 2020 (1 page)
16 December 2020Termination of appointment of Alastair Hamilton Mcmartin Patrick as a director on 16 December 2020 (1 page)
16 December 2020Termination of appointment of Jane Elizabeth Patrick as a director on 16 December 2020 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
22 June 2020Micro company accounts made up to 24 March 2020 (3 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 24 March 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 24 March 2018 (2 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 24 March 2017 (2 pages)
3 October 2017Micro company accounts made up to 24 March 2017 (2 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 48
(9 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 48
(9 pages)
3 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 48
(9 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 48
(9 pages)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 48
(9 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 48
(9 pages)
20 September 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
11 September 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
11 September 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
22 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
22 February 2012Secretary's details changed for Stuarts Limited on 21 February 2012 (2 pages)
22 February 2012Secretary's details changed for Stuarts Limited on 21 February 2012 (2 pages)
25 November 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
25 November 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
28 February 2011Termination of appointment of Malcolm Jones as a director (1 page)
28 February 2011Termination of appointment of Malcolm Jones as a director (1 page)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
11 January 2011Total exemption full accounts made up to 24 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 24 March 2010 (8 pages)
23 February 2010Termination of appointment of Andrew Rees as a director (1 page)
23 February 2010Termination of appointment of Andrew Rees as a director (1 page)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (17 pages)
15 February 2010Director's details changed for Miss Helen Patricia Crossley on 17 January 2010 (2 pages)
15 February 2010Director's details changed for Jane Elizabeth Patrick on 17 January 2010 (2 pages)
15 February 2010Director's details changed for Alastair Hamilton Mcmartin Patrick on 17 January 2010 (2 pages)
15 February 2010Secretary's details changed for Stuarts Limited on 21 December 2009 (2 pages)
15 February 2010Director's details changed for Alastair Hamilton Mcmartin Patrick on 17 January 2010 (2 pages)
15 February 2010Director's details changed for Miss Helen Patricia Crossley on 17 January 2010 (2 pages)
15 February 2010Director's details changed for David Fair on 17 January 2010 (2 pages)
15 February 2010Director's details changed for Andrew Rees on 17 January 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (17 pages)
15 February 2010Director's details changed for Malcolm Carey Jones on 17 January 2010 (2 pages)
15 February 2010Director's details changed for Malcolm Carey Jones on 17 January 2010 (2 pages)
15 February 2010Secretary's details changed for Stuarts Limited on 21 December 2009 (2 pages)
15 February 2010Director's details changed for Jane Elizabeth Patrick on 17 January 2010 (2 pages)
15 February 2010Director's details changed for David Fair on 17 January 2010 (2 pages)
15 February 2010Director's details changed for Andrew Rees on 17 January 2010 (2 pages)
21 December 2009Registered office address changed from the Court House C/O Ford's Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page)
21 December 2009Registered office address changed from the Court House C/O Ford's Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page)
26 November 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
26 November 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
19 March 2009Return made up to 17/01/09; full list of members (15 pages)
19 March 2009Return made up to 17/01/09; full list of members (15 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Registered office changed on 12/03/2009 from c/o c/o fords residential manageme the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
12 March 2009Return made up to 17/01/08; full list of members (15 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Return made up to 17/01/08; full list of members (15 pages)
12 March 2009Location of debenture register (1 page)
12 March 2009Registered office changed on 12/03/2009 from c/o c/o fords residential manageme the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
12 March 2009Location of debenture register (1 page)
6 January 2009Total exemption full accounts made up to 24 March 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 24 March 2008 (8 pages)
9 July 2008Registered office changed on 09/07/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
9 July 2008Appointment terminated secretary housemans management secretarial LTD (1 page)
9 July 2008Appointment terminated secretary housemans management secretarial LTD (1 page)
9 July 2008Registered office changed on 09/07/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
9 July 2008Secretary appointed stuarts LIMITED (2 pages)
9 July 2008Secretary appointed stuarts LIMITED (2 pages)
16 June 2008Director appointed andrew rees (2 pages)
16 June 2008Director appointed andrew rees (2 pages)
24 September 2007Total exemption small company accounts made up to 24 March 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 24 March 2007 (6 pages)
26 January 2007Return made up to 17/01/07; full list of members (11 pages)
26 January 2007Return made up to 17/01/07; full list of members (11 pages)
23 January 2007Total exemption small company accounts made up to 24 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 24 March 2006 (6 pages)
2 March 2006Return made up to 17/01/06; no change of members (8 pages)
2 March 2006Return made up to 17/01/06; no change of members (8 pages)
7 December 2005Total exemption small company accounts made up to 24 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 24 March 2005 (6 pages)
17 August 2005Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page)
17 August 2005Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 March 2005Secretary resigned (1 page)
4 February 2005Total exemption small company accounts made up to 24 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 24 March 2004 (6 pages)
23 March 2004Return made up to 17/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 March 2004Return made up to 17/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 March 2004Registered office changed on 04/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 March 2004Registered office changed on 04/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
23 December 2003Full accounts made up to 24 March 2003 (10 pages)
23 December 2003Full accounts made up to 24 March 2003 (10 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
12 February 2003Return made up to 17/01/03; full list of members (10 pages)
12 February 2003Return made up to 17/01/03; full list of members (10 pages)
16 January 2003Full accounts made up to 24 March 2002 (10 pages)
16 January 2003Full accounts made up to 24 March 2002 (10 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
30 January 2002Return made up to 17/01/02; no change of members (8 pages)
30 January 2002Return made up to 17/01/02; no change of members (8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
21 January 2002Full accounts made up to 24 March 2001 (9 pages)
21 January 2002Full accounts made up to 24 March 2001 (9 pages)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
26 February 2001Return made up to 17/01/01; full list of members (7 pages)
26 February 2001Return made up to 17/01/01; full list of members (7 pages)
23 January 2001Full accounts made up to 24 March 2000 (8 pages)
23 January 2001Full accounts made up to 24 March 2000 (8 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
30 January 2000Return made up to 17/01/00; full list of members (10 pages)
30 January 2000Return made up to 17/01/00; full list of members (10 pages)
12 January 2000Full accounts made up to 24 March 1999 (8 pages)
12 January 2000Full accounts made up to 24 March 1999 (8 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
3 February 1999Return made up to 17/01/99; no change of members (6 pages)
3 February 1999Return made up to 17/01/99; no change of members (6 pages)
21 January 1999Full accounts made up to 24 March 1998 (8 pages)
21 January 1999Full accounts made up to 24 March 1998 (8 pages)
4 February 1998Return made up to 17/01/98; no change of members (6 pages)
4 February 1998Return made up to 17/01/98; no change of members (6 pages)
23 January 1998Full accounts made up to 24 March 1997 (8 pages)
23 January 1998Full accounts made up to 24 March 1997 (8 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
3 June 1997Registered office changed on 03/06/97 from: persimmon house holden road leigh lancashire WN7 1EW (1 page)
3 June 1997Registered office changed on 03/06/97 from: persimmon house holden road leigh lancashire WN7 1EW (1 page)
24 February 1997New secretary appointed (3 pages)
24 February 1997New secretary appointed (3 pages)
30 January 1997Return made up to 17/01/97; full list of members (7 pages)
30 January 1997Return made up to 17/01/97; full list of members (7 pages)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
26 January 1997Full accounts made up to 24 March 1996 (7 pages)
26 January 1997Full accounts made up to 24 March 1996 (7 pages)
15 January 1996Full accounts made up to 24 March 1995 (11 pages)
15 January 1996Full accounts made up to 24 March 1995 (11 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 January 1990Incorporation (14 pages)
17 January 1990Incorporation (14 pages)