Company NameMu 099 Limited
DirectorsPatrick Charles Donald Stewart and Joel Glazer
Company StatusActive
Company Number02946652
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Patrick Charles Donald Stewart
NationalityBritish
StatusCurrent
Appointed31 March 2006(11 years, 8 months after company formation)
Appointment Duration18 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Patrick Charles Donald Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(12 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Joel Glazer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressSir Matt Busby Way
Old Trafford
Manchester
M16 0RA
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 1994)
RoleSolicitor
Correspondence Address11 Merehaven Close Park Lane
Pickmere
Knutsford
Cheshire
WA16 0LP
Director NamePeter Antony Reginald Brown Marsden
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Acrefield Avenue
Heaton Moor
Stockport
Cheshire
SK4 4BB
Secretary NameIan David Roberts
NationalityBritish
StatusResigned
Appointed22 July 1994(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 1994)
RoleSolicitor
Correspondence Address11 Merehaven Close Park Lane
Pickmere
Knutsford
Cheshire
WA16 0LP
Director NameMr Robin Peter Launders
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Director NameMr Charles Martin Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(2 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Hill Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Secretary NameMr Robin Peter Launders
NationalityBritish
StatusResigned
Appointed05 October 1994(2 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 09 November 1994)
RoleCompany Director
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Director NameEdward David Freedman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 28 October 1997)
RoleMerchandising Manager
Country of ResidenceEngland
Correspondence Address18 Marlborough Place
London
NW8 0RT
Secretary NameMr John Heaton
NationalityBritish
StatusResigned
Appointed09 November 1994(4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address39 Hudson Close
Old Hall
Warrington
Cheshire
WA5 5PY
Director NameMr David Peter Beswitherick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Director NameDavid Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(2 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameStephen Wallace Richards
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Barkston Road Marston
Grantham
Lincolnshire
NG21 2HN
Director NameMichael John Farnan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Director NameBenedict John Hatton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressHigh Meadows
Maden Road
Bacup
Lancashire
OL13 8HY
Director NamePeter James Hunt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2000)
RoleCompany Director
Correspondence Address114 Atwood Road
Manchester
Lancashire
M20 6GP
Director NameHelen Clare Quinn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address351 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Director NameMr Peter James Draper
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2004)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address9 Wooley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameRonald Gourlay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2002)
RoleSales Director
Correspondence Address31 Clovis Duveau Drive
Dundee
Angus
DD2 5JA
Scotland
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2007)
RoleAccountant
Correspondence AddressManchester United Plc
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Edward Gareth Woodward
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(19 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 27 September 2022)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSir Matt Busby Way
Old Trafford
Manchester
M16 0RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemanutd.com
Email address[email protected]
Telephone07 487899821
Telephone regionMobile

Location

Registered AddressSir Matt Busby Way
Old Trafford
Manchester
M16 0RA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Manchester United LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 November 2022Termination of appointment of Edward Gareth Woodward as a director on 27 September 2022 (1 page)
15 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
22 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 September 2013Appointment of Mr Joel Glazer as a director (2 pages)
3 September 2013Appointment of Mr Joel Glazer as a director (2 pages)
29 August 2013Termination of appointment of David Gill as a director (1 page)
29 August 2013Termination of appointment of David Gill as a director (1 page)
29 August 2013Appointment of Mr Edward Gareth Woodward as a director (2 pages)
29 August 2013Appointment of Mr Edward Gareth Woodward as a director (2 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 November 2008Return made up to 07/07/08; full list of members (3 pages)
21 November 2008Return made up to 07/07/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
28 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
27 July 2007Return made up to 07/07/07; full list of members (2 pages)
27 July 2007Return made up to 07/07/07; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007Director resigned (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
20 July 2005Return made up to 07/07/05; full list of members (2 pages)
20 July 2005Return made up to 07/07/05; full list of members (2 pages)
11 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
11 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
27 July 2004Return made up to 07/07/04; full list of members (7 pages)
27 July 2004Return made up to 07/07/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
26 September 2003New director appointed (3 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (3 pages)
28 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
8 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
6 August 2002Return made up to 07/07/02; full list of members (8 pages)
6 August 2002Return made up to 07/07/02; full list of members (8 pages)
24 July 2002Company name changed manchester united merchandising LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed manchester united merchandising LIMITED\certificate issued on 24/07/02 (2 pages)
21 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
21 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
1 March 2002Registered office changed on 01/03/02 from: united road old trafford manchester M16 0RJ (1 page)
1 March 2002Registered office changed on 01/03/02 from: united road old trafford manchester M16 0RJ (1 page)
8 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
22 February 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
22 February 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
12 July 2000Return made up to 07/07/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 July 2000Return made up to 07/07/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
20 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
22 July 1999Return made up to 07/07/99; no change of members (8 pages)
22 July 1999Return made up to 07/07/99; no change of members (8 pages)
17 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
17 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
27 July 1998Return made up to 07/07/98; full list of members (8 pages)
27 July 1998Return made up to 07/07/98; full list of members (8 pages)
6 April 1998Full accounts made up to 31 July 1997 (7 pages)
6 April 1998Full accounts made up to 31 July 1997 (7 pages)
5 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
18 July 1997Return made up to 08/07/97; no change of members (6 pages)
18 July 1997Return made up to 08/07/97; no change of members (6 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
11 March 1997New director appointed (3 pages)
11 March 1997New director appointed (3 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
14 July 1996Return made up to 08/07/96; no change of members (4 pages)
14 July 1996Return made up to 08/07/96; no change of members (4 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
12 May 1996Full accounts made up to 31 July 1995 (7 pages)
12 May 1996Full accounts made up to 31 July 1995 (7 pages)
8 August 1995Return made up to 08/07/95; full list of members (6 pages)
8 August 1995Return made up to 08/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 November 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 November 1994Memorandum and Articles of Association (15 pages)
11 November 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 November 1994Memorandum and Articles of Association (15 pages)
8 July 1994Incorporation (9 pages)
8 July 1994Incorporation (9 pages)