Company NameChalets De France Limited
Company StatusDissolved
Company Number01155727
CategoryPrivate Limited Company
Incorporation Date8 January 1974(50 years, 3 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)
Previous NameCarefree Camping Limited

Business Activity

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

Directors

Director NameMr Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2014(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Stijn Hendrik Marc Depraetere
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed24 October 2014(40 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 7 months after company formation)
Appointment Duration13 years (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameJulian Stephen Rawel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 July 1993)
RoleSales & Marketing Director
Correspondence AddressThe White House Chapel Road
Alderley Edge
Cheshire
SK9 7DU
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1996)
RoleEuropean Marketing Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleFinance Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameMark Lewis Hammerton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 18 September 1998)
RoleManaging Director
Correspondence AddressSeafield House Dale Brow
Prestbury
Cheshire
SK10 4BW
Director NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 February 2004)
RoleDirector Of Services & Operati
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Secretary NameMr Timothy William May
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years, 7 months after company formation)
Appointment Duration13 years (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dukes Walk
Hale
Altrincham
Cheshire
WA15 8WB
Director NameMs Simone Vivienne Christina Holdsworth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1994)
RoleBookings Administration Director
Correspondence Address71 Prospect Road
St Albans
Herts
AL1 2AU
Director NameMr Roderick Mark Wheat
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 September 1998)
RoleOperations Director
Correspondence Address10 Stanley Road
Knutsford
Cheshire
WA16 0DE
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(21 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameRussell Graham Wheldon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 1998)
RoleTravel Marketing
Correspondence AddressThe Grange Grangewood Drive
Chelford
Macclesfield
Cheshire
SK11 9BY
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(31 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed16 September 2005(31 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(37 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(38 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW

Location

Registered AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

1 at £1Greenbank Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
20 July 2015Solvency Statement dated 16/07/15 (1 page)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 1
(4 pages)
20 July 2015Solvency Statement dated 16/07/15 (1 page)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Statement by Directors (1 page)
20 July 2015Statement by Directors (1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 1
(4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
17 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
17 October 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
17 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
17 October 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
6 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
6 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
(5 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
(5 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Timothy William May on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Timothy William May on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Timothy William May on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 8 June 2010 (1 page)
15 February 2010Company name changed carefree camping LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Company name changed carefree camping LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
15 February 2010Change of name notice (2 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
3 February 2010Change of name notice (2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 September 2008Return made up to 31/08/08; full list of members (3 pages)
19 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 April 2008Full accounts made up to 30 September 2007 (10 pages)
9 April 2008Full accounts made up to 30 September 2007 (10 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 April 2007Full accounts made up to 30 September 2006 (12 pages)
11 April 2007Full accounts made up to 30 September 2006 (12 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 September 2004Return made up to 31/08/04; full list of members (7 pages)
22 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (8 pages)
16 March 2004Full accounts made up to 30 September 2003 (8 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
1 October 2003Return made up to 31/08/03; full list of members (7 pages)
1 October 2003Return made up to 31/08/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
15 August 2002Re section 394 aud res (2 pages)
15 August 2002Re section 394 aud res (2 pages)
25 February 2002Full accounts made up to 30 September 2001 (7 pages)
25 February 2002Full accounts made up to 30 September 2001 (7 pages)
26 September 2001Return made up to 31/08/01; full list of members (7 pages)
26 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 June 2001Full accounts made up to 30 September 2000 (7 pages)
27 June 2001Full accounts made up to 30 September 2000 (7 pages)
28 September 2000Return made up to 31/08/00; full list of members (7 pages)
28 September 2000Return made up to 31/08/00; full list of members (7 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Full accounts made up to 30 September 1999 (9 pages)
9 March 2000Full accounts made up to 30 September 1999 (9 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
22 March 1999Full accounts made up to 30 September 1998 (14 pages)
22 March 1999Full accounts made up to 30 September 1998 (14 pages)
5 January 1999Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 onl (1 page)
5 January 1999Registered office changed on 05/01/99 from: canute court toft road knutsford cheshire WA16 onl (1 page)
29 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1998Full accounts made up to 30 September 1997 (16 pages)
23 February 1998Full accounts made up to 30 September 1997 (16 pages)
1 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
7 May 1997Full accounts made up to 31 October 1996 (16 pages)
7 May 1997Full accounts made up to 31 October 1996 (16 pages)
19 March 1997Secretary's particulars changed (1 page)
19 March 1997Secretary's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
26 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 1996Full accounts made up to 31 October 1995 (16 pages)
4 July 1996Full accounts made up to 31 October 1995 (16 pages)
19 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 October 1995Ad 11/10/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
19 October 1995Ad 11/10/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
19 October 1995Nc inc already adjusted 11/10/95 (1 page)
19 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 October 1995Nc inc already adjusted 11/10/95 (1 page)
22 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/95
(8 pages)
22 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/95
(8 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995Director's particulars changed (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
19 April 1995Full accounts made up to 31 October 1994 (16 pages)
19 April 1995Full accounts made up to 31 October 1994 (16 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
22 September 1994Return made up to 31/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1994Return made up to 31/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1993Return made up to 31/08/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1993Return made up to 31/08/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1992Return made up to 31/08/92; full list of members (8 pages)
24 September 1992Return made up to 31/08/92; full list of members (8 pages)
18 September 1991Return made up to 31/08/91; no change of members (6 pages)
18 September 1991Return made up to 31/08/91; no change of members (6 pages)
5 February 1991Return made up to 31/08/90; no change of members (7 pages)
5 February 1991Return made up to 31/08/90; no change of members (7 pages)
9 January 1990Return made up to 31/08/89; full list of members (6 pages)
9 January 1990Return made up to 31/08/89; full list of members (6 pages)
6 December 1988Return made up to 02/06/88; full list of members (4 pages)
6 December 1988Return made up to 02/06/88; full list of members (4 pages)
23 June 1987Return made up to 14/04/87; full list of members (6 pages)
23 June 1987Return made up to 14/04/87; full list of members (6 pages)
24 May 1974Company name changed\certificate issued on 24/05/74 (2 pages)
24 May 1974Company name changed\certificate issued on 24/05/74 (2 pages)
8 January 1974Certificate of incorporation (1 page)
8 January 1974Certificate of incorporation (1 page)