Stretford
Manchester
M32 0RS
Director Name | Ms Kate Hanna Jury |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Thomas William Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Ivydene 10 Gruneisen Street Hereford Herefordshire HR4 0DX Wales |
Director Name | Malcolm McClean |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Great Oak Cottage Leek Old Road Sutton Macclesfield Cheshire SK11 0JA |
Director Name | Mr Thomas Gerald McCarthy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Barn Norley Lane Crowton Northwich Cheshire CW8 2RR |
Secretary Name | Mr Thomas William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Ivydene 10 Gruneisen Street Hereford Herefordshire HR4 0DX Wales |
Secretary Name | Mr Thomas Gerald McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Barn Norley Lane Crowton Northwich Cheshire CW8 2RR |
Director Name | Mr Mark Johnson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 06 April 2004(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 86 Burnley Road Edenfield Lancashire BL0 0HW |
Secretary Name | Peter Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 2012) |
Role | Company Director |
Correspondence Address | 12 Francis Road Culdesac Manchester Lancashire M20 4XP |
Director Name | Mr Daniel David Burningham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Natal Road London N11 2HX |
Director Name | Mr Nicholas Bryan Moor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchenlee Lees Road Stanton In The Peak Derbyshire DE4 2LS |
Director Name | Mr David Edward Tomlinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Emerson House Albert Street Eccles Manchester M30 0BG |
Secretary Name | Thomas McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | nicheconsult.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7851000 |
Telephone region | Manchester |
Registered Address | 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.4k at £1 | Nicholas Bryan Moor 8.88% Ordinary |
---|---|
16.2k at £1 | Tom Mccarthy 60.04% Ordinary |
1.5k at £1 | Shan Kay Mccarthy 5.55% Ordinary |
6.9k at £1 | James Fitton 25.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,205 |
Cash | £173,000 |
Current Liabilities | £256,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
20 March 2023 | Delivered on: 21 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 September 1997 | Delivered on: 3 October 1997 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. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 July 2023 | Notification of Niche Strategic Health Partners Eot Limited as a person with significant control on 30 May 2023 (2 pages) |
11 July 2023 | Cessation of Thomas Gerald Mccarthy as a person with significant control on 30 May 2023 (1 page) |
11 July 2023 | Cessation of James Fitton as a person with significant control on 30 May 2023 (1 page) |
26 June 2023 | Particulars of variation of rights attached to shares (4 pages) |
26 June 2023 | Memorandum and Articles of Association (21 pages) |
26 June 2023 | Resolutions
|
26 June 2023 | Change of share class name or designation (2 pages) |
27 March 2023 | Satisfaction of charge 1 in full (1 page) |
21 March 2023 | Registration of charge 027002960002, created on 20 March 2023 (16 pages) |
12 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
6 February 2022 | Statement of capital following an allotment of shares on 10 January 2022
|
7 January 2022 | Purchase of own shares.
|
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 August 2021 | Termination of appointment of Nicholas Bryan Moor as a director on 29 June 2021 (1 page) |
1 July 2021 | Change of share class name or designation (2 pages) |
23 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
8 July 2020 | Appointment of Mrs Kate Hanna Jury as a director on 1 January 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
28 May 2019 | Registered office address changed from 1 City Approach Albert Street Eccles Manchester M30 0BG England to 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 28 May 2019 (1 page) |
14 April 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 14 November 2018
|
22 November 2018 | Resolutions
|
21 November 2018 | Change of share class name or designation (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Resolutions
|
11 March 2018 | Registered office address changed from 9th Floor Emerson House Albert Street Eccles Manchester M30 0BG to 1 City Approach Albert Street Eccles Manchester M30 0BG on 11 March 2018 (1 page) |
11 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
2 December 2016 | Change of name notice (2 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
2 December 2016 | Change of name notice (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 February 2015 | Termination of appointment of David Edward Tomlinson as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of David Edward Tomlinson as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of David Edward Tomlinson as a director on 5 February 2015 (1 page) |
4 August 2014 | Director's details changed for Mr David Edward Tomlinson on 1 July 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Director's details changed for Mr David Edward Tomlinson on 1 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr David Edward Tomlinson on 1 July 2014 (2 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 October 2013 | Director's details changed for Mr Jame Fitton on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Jame Fitton on 28 October 2013 (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Director's details changed for Mr Jame Fitton on 6 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Jame Fitton on 6 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Jame Fitton on 6 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Termination of appointment of Peter Oneill as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Peter Oneill as a secretary (2 pages) |
18 December 2012 | Appointment of Thomas Mccarthy as a secretary (3 pages) |
18 December 2012 | Appointment of Thomas Mccarthy as a secretary (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Purchase of own shares. (3 pages) |
7 March 2012 | Purchase of own shares. (3 pages) |
23 February 2012 | Termination of appointment of Daniel Burningham as a director (2 pages) |
23 February 2012 | Cancellation of shares. Statement of capital on 23 February 2012
|
23 February 2012 | Resolutions
|
23 February 2012 | Cancellation of shares. Statement of capital on 23 February 2012
|
23 February 2012 | Termination of appointment of Daniel Burningham as a director (2 pages) |
23 February 2012 | Resolutions
|
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Jame Fitton on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Daniel David Burningham on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Daniel David Burningham on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Thomas Gerald Mccarthy on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for David Edward Tomlinson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for David Edward Tomlinson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Daniel David Burningham on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Nicholas Bryan Moor on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Jame Fitton on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for David Edward Tomlinson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Nicholas Bryan Moor on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Nicholas Bryan Moor on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Thomas Gerald Mccarthy on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Thomas Gerald Mccarthy on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Jame Fitton on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
31 March 2009 | Memorandum and Articles of Association (6 pages) |
31 March 2009 | Memorandum and Articles of Association (6 pages) |
14 March 2009 | Company name changed niche healthcare consulting LIMITED\certificate issued on 17/03/09 (2 pages) |
14 March 2009 | Company name changed niche healthcare consulting LIMITED\certificate issued on 17/03/09 (2 pages) |
28 November 2008 | Director appointed david edward tomlinson (2 pages) |
28 November 2008 | Director appointed david edward tomlinson (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Return made up to 01/03/08; full list of members (5 pages) |
23 May 2008 | Return made up to 01/03/08; full list of members (5 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
4 October 2007 | Particulars of contract relating to shares (2 pages) |
4 October 2007 | Ad 01/10/07--------- £ si 29700@1=29700 £ ic 300/30000 (2 pages) |
4 October 2007 | Ad 01/10/07--------- £ si 29700@1=29700 £ ic 300/30000 (2 pages) |
4 October 2007 | Particulars of contract relating to shares (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 March 2007 | Return made up to 01/03/07; full list of members
|
24 March 2007 | Return made up to 01/03/07; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 4 wharfside the old boat yard worsley manchester M28 2WN (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 4 wharfside the old boat yard worsley manchester M28 2WN (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 03/03/04; full list of members
|
15 March 2004 | Return made up to 03/03/04; full list of members
|
26 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members
|
11 March 2003 | Return made up to 05/03/03; full list of members
|
20 February 2003 | Company name changed mcclean jones mccarthy LTD.\certificate issued on 20/02/03 (2 pages) |
20 February 2003 | Company name changed mcclean jones mccarthy LTD.\certificate issued on 20/02/03 (2 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 March 1997 | Return made up to 12/03/97; no change of members
|
25 March 1997 | Return made up to 12/03/97; no change of members
|
9 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 March 1995 | Return made up to 12/03/95; no change of members
|
20 March 1995 | Return made up to 12/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
25 March 1992 | Incorporation (11 pages) |
25 March 1992 | Incorporation (11 pages) |