Wilthorpe
Barnsley
South Yorkshire
S75 2QH
Director Name | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(14 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Michael John Vaux |
---|---|
Status | Closed |
Appointed | 29 May 2009(15 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | Elsey Cottage Birnam Glen Dunkeld PH8 0BW Scotland |
Director Name | Alwyn Gerald Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 14 June 2022) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Peter John Lee |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Angela Jane Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Dobcroft Road Millhouses Sheffield South Yorkshire S7 2LS |
Director Name | George Arthur Peach |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Greenacres 332 Barnsley Road Flockton Wakefield West Yorkshire WF4 4AT |
Director Name | John Highton Myers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 1997) |
Role | Finance Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | Mr William Denton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 18 February 2002) |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | 3 Linton Close Barnsley South Yorkshire S70 6QY |
Director Name | Allan Bowler |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 March 2007) |
Role | Bus Driver |
Correspondence Address | 91 Oaks Lane Kimberworth Park Estate Rotherham South Yorkshire S61 3BB |
Secretary Name | John Highton Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 July 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | Mr Mark Andrew Adamson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Secretary Name | Roger Geoffrey Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 82 Bence Lane Darton Barnsley South Yorkshire S75 5DA |
Director Name | Stephen Thomas Sanderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Commercial Director |
Correspondence Address | 2 St Johns Avenue Cherry Willingham Lincoln Lincolnshire LN3 4LW |
Director Name | Mr Michael Power |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2007) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 9 Roe Croft Close Sprotbrough Doncaster South Yorkshire DN5 7QB |
Director Name | David Hutchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 17 January 2011) |
Role | Bus Driver |
Correspondence Address | 10 Florence Rise Darfield Barnsley South Yorkshire S73 9PW |
Secretary Name | Mr Mark Andrew Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Director Name | Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2007) |
Role | Accountant |
Correspondence Address | 1c East Mill Cotton Yard, Stanley Mills Stanley Perthshire PH1 4RB Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House White Knowle Road Buxton Derbyshire SK17 9NG |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Anthony Dixon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2011) |
Role | Bus Driver |
Correspondence Address | 5 Perth Close Mexborough South Yorkshire S64 0QT |
Director Name | Adam Philip Moss |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(14 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Stewart Bacon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(17 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2020) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | travelempire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8491285 |
Telephone region | Freephone |
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £211,219 |
Cash | £1,211 |
Current Liabilities | £1,344 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Application to strike the company off the register (2 pages) |
16 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
22 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
10 March 2021 | Termination of appointment of Stewart Bacon as a director on 31 January 2020 (1 page) |
10 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
10 November 2015 | Termination of appointment of Adam Philip Moss as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Adam Philip Moss as a director on 6 November 2015 (1 page) |
15 October 2015 | Annual return made up to 15 October 2015 no member list (7 pages) |
15 October 2015 | Annual return made up to 15 October 2015 no member list (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 October 2014 | Annual return made up to 15 October 2014 no member list (7 pages) |
15 October 2014 | Annual return made up to 15 October 2014 no member list (7 pages) |
28 August 2014 | Director's details changed for Adam Philip Moss on 25 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Adam Philip Moss on 25 August 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 October 2013 | Annual return made up to 15 October 2013 no member list (7 pages) |
15 October 2013 | Annual return made up to 15 October 2013 no member list (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (7 pages) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 November 2011 | Annual return made up to 15 October 2011 no member list (7 pages) |
22 November 2011 | Annual return made up to 15 October 2011 no member list (7 pages) |
12 April 2011 | Termination of appointment of Anthony Dixon as a director (1 page) |
12 April 2011 | Appointment of Stewart Bacon as a director (2 pages) |
12 April 2011 | Appointment of Alwyn Gerald Burns as a director (2 pages) |
12 April 2011 | Termination of appointment of Anthony Dixon as a director (1 page) |
12 April 2011 | Termination of appointment of David Hutchinson as a director (1 page) |
12 April 2011 | Termination of appointment of David Hutchinson as a director (1 page) |
12 April 2011 | Appointment of Stewart Bacon as a director (2 pages) |
12 April 2011 | Appointment of Alwyn Gerald Burns as a director (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 November 2010 | Annual return made up to 15 October 2010 no member list (7 pages) |
30 November 2010 | Annual return made up to 15 October 2010 no member list (7 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
25 February 2010 | Secretary's details changed (1 page) |
25 February 2010 | Secretary's details changed for {officer_name} (1 page) |
25 February 2010 | Secretary's details changed (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
22 October 2009 | Annual return made up to 15 October 2009 no member list (5 pages) |
22 October 2009 | Annual return made up to 15 October 2009 no member list (5 pages) |
9 October 2009 | Secretary's details changed
|
9 October 2009 | Secretary's details changed for {officer_name}
|
9 October 2009 | Secretary's details changed
|
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 October 2008 | Annual return made up to 15/10/08 (3 pages) |
22 October 2008 | Annual return made up to 15/10/08 (3 pages) |
18 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
18 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
17 October 2007 | Annual return made up to 15/10/07 (3 pages) |
17 October 2007 | Annual return made up to 15/10/07 (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
25 October 2006 | Annual return made up to 15/10/06 (2 pages) |
25 October 2006 | Annual return made up to 15/10/06 (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (7 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (7 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: upper sheffield road barnsley S70 4PP (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: upper sheffield road barnsley S70 4PP (1 page) |
5 December 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
5 December 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
26 October 2005 | Annual return made up to 15/10/05 (2 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Annual return made up to 15/10/05 (2 pages) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 November 2004 | Annual return made up to 10/11/04 (5 pages) |
17 November 2004 | Annual return made up to 10/11/04 (5 pages) |
30 July 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
30 July 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
6 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
6 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
18 November 2003 | Annual return made up to 10/11/03 (5 pages) |
18 November 2003 | Annual return made up to 10/11/03 (5 pages) |
18 November 2002 | Annual return made up to 10/11/02 (5 pages) |
18 November 2002 | Annual return made up to 10/11/02 (5 pages) |
20 August 2002 | Full accounts made up to 31 May 2002 (10 pages) |
20 August 2002 | Full accounts made up to 31 May 2002 (10 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
11 December 2001 | Full accounts made up to 31 May 2001 (9 pages) |
11 December 2001 | Full accounts made up to 31 May 2001 (9 pages) |
19 November 2001 | Annual return made up to 10/11/01 (4 pages) |
19 November 2001 | Annual return made up to 10/11/01 (4 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (3 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
21 November 2000 | Annual return made up to 10/11/00 (4 pages) |
21 November 2000 | Annual return made up to 10/11/00 (4 pages) |
14 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
14 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
14 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
14 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
16 November 1999 | Annual return made up to 10/11/99 (4 pages) |
16 November 1999 | Annual return made up to 10/11/99 (4 pages) |
16 November 1998 | Annual return made up to 10/11/98
|
16 November 1998 | Annual return made up to 10/11/98
|
11 August 1998 | Full accounts made up to 31 May 1998 (10 pages) |
11 August 1998 | Full accounts made up to 31 May 1998 (10 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
21 November 1997 | Annual return made up to 19/11/97 (8 pages) |
21 November 1997 | Annual return made up to 19/11/97 (8 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (3 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (3 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
24 July 1997 | Full accounts made up to 31 May 1997 (10 pages) |
24 July 1997 | Full accounts made up to 31 May 1997 (10 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
3 December 1996 | Annual return made up to 19/11/96
|
3 December 1996 | Annual return made up to 19/11/96
|
2 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
2 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
22 November 1995 | Annual return made up to 19/11/95
|
22 November 1995 | Annual return made up to 19/11/95
|
27 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
27 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
4 August 1994 | Memorandum and Articles of Association (15 pages) |
4 August 1994 | Memorandum and Articles of Association (15 pages) |
29 July 1994 | Memorandum and Articles of Association (15 pages) |
29 July 1994 | Memorandum and Articles of Association (15 pages) |
26 July 1994 | Memorandum and Articles of Association (15 pages) |
26 July 1994 | Memorandum and Articles of Association (15 pages) |
19 November 1993 | Incorporation (20 pages) |
19 November 1993 | Incorporation (20 pages) |