Mount Street
Manchester
M2 5NT
Director Name | Mr Craig Burns |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Ian Townsend |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homelands Upper Dunsforth Great Ouseburn York YO26 9RU |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Secretary Name | Mr Ian Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homelands Upper Dunsforth Great Ouseburn York YO26 9RU |
Secretary Name | Mr Michael Atkinson Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 67 Postern Close York North Yorkshire YO23 1JF |
Director Name | Charles Alexander Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 April 1998) |
Role | Chief Executive |
Correspondence Address | Oak Tree Farm Blankney Barff Wetheringham Lincolnshire LN4 3BJ |
Director Name | Peter Philip Wood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | Flat 45 Whinfell Court Eccleshall Road Sheffield South Yorkshire S11 9QA |
Director Name | David Capper |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 5 Wychwood Glen Sothall Sheffield S20 2QL |
Director Name | Mr Michael Atkinson Manning |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 2003) |
Role | Accountant |
Correspondence Address | 67 Postern Close York North Yorkshire YO23 1JF |
Director Name | John Lythall Thurman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2002) |
Role | Managing Director |
Correspondence Address | Rosebank 8 Moor Lane Kirk Langley Ashbourne Derbyshire DE6 4LQ |
Director Name | Alan Maxwell Bamford |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 53 Vicarage Lane Dore Sheffield South Yorkshire S17 3GY |
Director Name | Mark Thomas Fenoughty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2007) |
Role | Finance Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Secretary Name | Mark Thomas Fenoughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2007) |
Role | Finance Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Director Name | Mr Terence James Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2009) |
Role | Football Executive |
Country of Residence | England |
Correspondence Address | The Long Barn Hollymount Lane, Greenmount Bury Lancashire BL8 4HP |
Director Name | Mr Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Secretary Name | Mr Simon Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Director Name | Mr Michael Douglas Dudley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Director Name | Mr Andrew James Laver |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Hall Farm Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Director Name | Mr Trevor Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Secretary Name | Mr David Harrop |
---|---|
Status | Resigned |
Appointed | 29 July 2010(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 2012) |
Role | Cheif Executive Officer |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Craig Burns |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(18 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Registered Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Sheffield United PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 14 October 2013 (6 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (6 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
29 October 2012 | Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU on 29 October 2012 (2 pages) |
26 October 2012 | Declaration of solvency (3 pages) |
26 October 2012 | Appointment of a voluntary liquidator (2 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Appointment of a voluntary liquidator (2 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Declaration of solvency (3 pages) |
4 October 2012 | Termination of appointment of Michael Dudley as a director (1 page) |
4 October 2012 | Termination of appointment of Michael Dudley as a director (1 page) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
5 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
30 March 2012 | Termination of appointment of Craig Burns as a director (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
30 March 2012 | Appointment of Craig Burns as a director (2 pages) |
30 March 2012 | Appointment of Mr Craig Burns as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
30 March 2012 | Termination of appointment of Craig Burns as a director (1 page) |
30 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
30 March 2012 | Appointment of Craig Burns as a director (2 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
30 March 2012 | Appointment of Mr Craig Burns as a secretary (1 page) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
29 July 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
29 July 2010 | Appointment of Mr David Harrop as a director (2 pages) |
29 July 2010 | Appointment of Mr David Harrop as a director (2 pages) |
29 July 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
18 March 2010 | Termination of appointment of Andrew Laver as a director (1 page) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Termination of appointment of Andrew Laver as a director (1 page) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
30 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
13 March 2009 | Director's change of particulars / jason rockett / 06/03/2008 (1 page) |
13 March 2009 | Director's change of particulars / jason rockett / 06/03/2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
21 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
14 February 2006 | Accounts made up to 30 June 2005 (10 pages) |
14 February 2006 | Accounts made up to 30 June 2005 (10 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
23 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Accounts made up to 30 June 2004 (11 pages) |
6 December 2004 | Accounts made up to 30 June 2004 (11 pages) |
27 March 2004 | Accounts made up to 30 June 2003 (10 pages) |
27 March 2004 | Accounts made up to 30 June 2003 (10 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members
|
25 March 2004 | Return made up to 05/03/04; full list of members
|
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
21 November 2002 | Accounts made up to 30 June 2002 (12 pages) |
21 November 2002 | Accounts made up to 30 June 2002 (12 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
27 November 2001 | Accounts made up to 30 June 2001 (11 pages) |
27 November 2001 | Accounts made up to 30 June 2001 (11 pages) |
20 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
21 November 2000 | Accounts made up to 30 June 2000 (11 pages) |
21 November 2000 | Accounts made up to 30 June 2000 (11 pages) |
10 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
1 December 1999 | Accounts made up to 30 June 1999 (11 pages) |
1 December 1999 | Accounts made up to 30 June 1999 (11 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
12 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
15 December 1998 | Accounts made up to 30 June 1998 (11 pages) |
15 December 1998 | Accounts made up to 30 June 1998 (11 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
28 April 1998 | Accounts made up to 30 June 1997 (7 pages) |
28 April 1998 | Accounts made up to 30 June 1997 (7 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (5 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (5 pages) |
16 May 1997 | Company name changed conrad continental LIMITED\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed conrad continental LIMITED\certificate issued on 19/05/97 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
9 May 1997 | Withdrawal of application for striking off (1 page) |
9 May 1997 | Withdrawal of application for striking off (1 page) |
25 April 1997 | Return made up to 05/03/97; full list of members (7 pages) |
25 April 1997 | Return made up to 05/03/97; full list of members (7 pages) |
11 April 1997 | Application for striking-off (1 page) |
11 April 1997 | Application for striking-off (1 page) |
25 March 1997 | Accounts made up to 30 June 1996 (7 pages) |
25 March 1997 | Accounts made up to 30 June 1996 (7 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Auditor's resignation (1 page) |
11 March 1997 | Auditor's resignation (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 345,stockport road, manchester. M13 0LF (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 345,stockport road, manchester. M13 0LF (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
2 April 1996 | Accounts made up to 30 June 1995 (7 pages) |
2 April 1996 | Accounts made up to 30 June 1995 (7 pages) |
24 March 1996 | Return made up to 05/03/96; no change of members (6 pages) |
24 March 1996 | Return made up to 05/03/96; no change of members (6 pages) |
28 March 1995 | Return made up to 05/03/95; no change of members (6 pages) |
28 March 1995 | Return made up to 05/03/95; no change of members (6 pages) |
31 January 1995 | Memorandum and Articles of Association (4 pages) |
31 January 1995 | Memorandum and Articles of Association (4 pages) |