Northampton
NN4 7YJ
Secretary Name | Jacqueline Long |
---|---|
Status | Closed |
Appointed | 30 December 2015(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 June 2021) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | James Huxley Milne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 June 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | David Henry Fitzherbert |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gordon Place London W8 4JD |
Director Name | Mr Harry Hugh Patrick Wyndham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Environmental Specialist |
Country of Residence | England |
Correspondence Address | 56 Stockwell Park Crescent London SW9 0DG |
Secretary Name | Martin Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Burlington Road London N10 1NJ |
Secretary Name | David Henry Fitzherbert |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gordon Place London W8 4JD |
Secretary Name | Mrs Alexandra Helen Pentecost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stratton Villas Milbourne Malmesbury Wiltshire SN16 9JB |
Director Name | Mr Andrew Thomas West |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Filkins Hall Filkins Lechdale Gloucestershire GL7 3JJ Wales |
Director Name | Mr David Muir Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Boat House Inn 1 Warrington Lane Lymm Cheshire WA13 0UH |
Director Name | Mark Simon Edwards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2007) |
Role | Gm Finance |
Correspondence Address | 2 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR |
Secretary Name | Ms Elizabeth Alexandra Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 19 Middle Stoke Limpley Stoke Bath BA2 7GF |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Tower Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Mr Rory John Quinlan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 February 2007(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | Flat 12 25 Queen's Gate Gardens South Kensington London SW7 5RP |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elimbriar 8 Station Road Stanbridge Leighton Buzzard Beds LU7 9JF |
Director Name | Mr John Francis Hewson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bedford Street London WC2E 9ED |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Stewart Charles Gibbins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Dr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Paul Jonathan Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(16 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 December 2016) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Michael Damien Holton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | infinis.co.uk |
---|
Registered Address | C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
13.5k at £1 | Novera Energy Generation No 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,492,000 |
Gross Profit | £625,000 |
Net Worth | £435,000 |
Current Liabilities | £1,507,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 September 2012 | Delivered on: 21 September 2012 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
16 February 2006 | Delivered on: 17 February 2006 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the borrower and the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest from time to time in and to each of the following assets,the real property,the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
23 November 1995 | Delivered on: 13 December 1995 Satisfied on: 21 May 2005 Persons entitled: Hambros Bank Limitedas Security Trustee for the Senior Creditors Asdefined Therein Classification: Cross guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies as defined therein to the chargee under any financing document or hedging instrument as defined in the cross guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
---|---|
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
12 October 2012 | Statement of company's objects (2 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 September 2012 | Memorandum and Articles of Association (25 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Change of share class name or designation (2 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
14 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
3 November 2010 | Appointment of Paul Jonathan Gregson as a director (2 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
20 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
1 April 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
31 March 2010 | Appointment of Samantha Jane Calder as a secretary (1 page) |
25 March 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 25 March 2010 (1 page) |
25 February 2010 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
25 February 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
25 February 2010 | Termination of appointment of John Hewson as a director (1 page) |
25 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
25 February 2010 | Appointment of Eric Machiels as a director (2 pages) |
1 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 December 2009 | Termination of appointment of Richard Round as a director (1 page) |
18 November 2009 | Termination of appointment of David Fitzsimmons as a director (1 page) |
17 November 2009 | Appointment of John Francis Hewson as a director (2 pages) |
30 September 2009 | Director appointed richard calvin round (6 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director rory quinlan (1 page) |
29 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 February 2007 | New director appointed (1 page) |
7 February 2007 | Director resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 2ND floor the malt building wilderspool park greenalls avenue warrington WA4 6HL (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
16 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
10 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
10 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 February 2006 | Particulars of mortgage/charge (9 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 February 2006 | Return made up to 20/10/05; full list of members (3 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 20-22 queen street mayfair london W1J 5PR (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
26 September 2005 | Auditor's resignation (1 page) |
4 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (13 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
17 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 June 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (4 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
27 May 2002 | Aud resignation (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
12 November 2001 | Return made up to 20/10/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
3 November 1999 | Return made up to 20/10/99; full list of members
|
20 July 1999 | Ad 01/07/99--------- £ si 3516@1=3516 £ ic 10000/13516 (2 pages) |
20 July 1999 | £ nc 10000/14000 01/07/99 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Memorandum and Articles of Association (4 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 October 1997 | Return made up to 20/10/97; no change of members (6 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 October 1996 | Return made up to 20/10/96; full list of members
|
16 May 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 December 1995 | Particulars of mortgage/charge (52 pages) |
10 November 1995 | Ad 03/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | £ nc 1000/10000 03/11/95 (1 page) |
24 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
9 January 1995 | Ad 19/12/94--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 1995 | Registered office changed on 06/01/95 from: 41 tower hill london EC3N 4HA (1 page) |
5 November 1994 | New director appointed (3 pages) |
5 November 1994 | Accounting reference date notified as 31/03 (1 page) |
5 November 1994 | Registered office changed on 05/11/94 from: 152 city road london EC1V 2NX (1 page) |
5 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
28 October 1994 | Incorporation (10 pages) |