St. Helier
Jersey
JE2 4QB
Director Name | Zedra Directors (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2004(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | 50 La Colomberie St. Helier Jersey JE2 4QB |
Secretary Name | Zedra Nominees (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2010(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 50 La Colomberie St. Helier Jersey JE2 4QB |
Director Name | Zedra Corporate Officers (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2013(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 50 La Colomberie St. Helier Jersey JE2 4QB |
Director Name | Paul Bond |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Solicitor |
Correspondence Address | 64 Bancroft Avenue London N2 0AS |
Secretary Name | Shirley De Silva |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 November 1992) |
Role | Legal Secretary |
Correspondence Address | 1 Shaw Way Wallington Surrey SM6 9EQ |
Secretary Name | Shirley De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 November 1992) |
Role | Legal Secretary |
Correspondence Address | 1 Shaw Way Wallington Surrey SM6 9EQ |
Secretary Name | Mr David Jonathan Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Flat C 38 Stanhope Road London N6 5NG |
Director Name | Mr Paul Martin Sinel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2008) |
Role | Chartered Banker |
Country of Residence | Jersey |
Correspondence Address | Solitaire La Commune St Saviour Jersey JE2 7HS |
Director Name | Mr Bernard George Quant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2011) |
Role | Manager |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | Thalea Broadfields Les Chanolles De Six Rues St Lawrence Jersey JE3 1GN |
Director Name | Mr Martin William Pollock |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 2011) |
Role | Bank Official |
Country of Residence | Jersey |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Anthony Arthur Pitcher |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Broad Street St Helier Jersey JE4 8PU |
Director Name | Mr Ashley Stuart Cox |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 December 2019) |
Role | Banking Official |
Country of Residence | Jersey |
Correspondence Address | 50 La Colomberie St. Helier Jersey JE2 4QB |
Director Name | Mrs Sarah Jayne Bartram-Lora Reina |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(27 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 50 La Colomberie La Colomberie St. Helier Jersey JE2 4QB |
Director Name | Mr Stephen McCormack |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 2020(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2022) |
Role | Client Director |
Country of Residence | Jersey |
Correspondence Address | 50 La Colomberie La Colomberie St. Helier Jersey JE2 4QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 February 2004) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 February 2004) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Walbrook Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 November 2010) |
Correspondence Address | Barclays Wealth PO Box 248 39-41 Broad Street St Helier Channel Islands JE4 5PS |
Registered Address | C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
1000 at £1 | Hillswick Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,226,010 |
Cash | £20,920 |
Current Liabilities | £1,218,612 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
16 November 1992 | Delivered on: 23 November 1992 Persons entitled: Frankfurter Hypothekenbank Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-brandon house, 170/194 borough high street and 2/4 marshalsea road, london SE1 t/n-SGL141023. 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. Outstanding |
---|
17 November 2020 | Director's details changed for Mr Stephen Mccormack on 12 November 2020 (2 pages) |
---|---|
12 November 2020 | Termination of appointment of Sarah Jayne Bartram-Lora Reina as a director on 12 November 2020 (1 page) |
12 November 2020 | Appointment of Mr Stephen Mccormack as a director on 12 November 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Mrs Sarah Jayne Bartram-Lora Reina as a director on 24 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Ashley Stuart Cox as a director on 2 December 2019 (1 page) |
2 January 2020 | Total exemption full accounts made up to 24 March 2019 (11 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Mr Ashley Stuart Cox on 22 May 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 24 March 2018 (13 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 24 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 24 March 2017 (13 pages) |
29 November 2017 | Change of details for Dr Jurgen Liebfried as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Change of details for Dr Jurgen Liebfried as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 April 2017 | Director's details changed for Zedra Corporate Officers (Jersey) Limited on 27 March 2017 (1 page) |
12 April 2017 | Director's details changed for Mr Ashley Stuart Cox on 27 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Ashley Stuart Cox on 27 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Zedra Corporate Officers (Jersey) Limited on 27 March 2017 (1 page) |
12 April 2017 | Secretary's details changed for Zedra Nominees (Jersey) Limited on 27 March 2017 (1 page) |
12 April 2017 | Director's details changed for Zedra Directors (Jersey) Limited on 27 March 2017 (1 page) |
12 April 2017 | Director's details changed for Zedra Directors (Jersey) Limited on 27 March 2017 (1 page) |
12 April 2017 | Secretary's details changed for Zedra Nominees (Jersey) Limited on 27 March 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 24 March 2016 (13 pages) |
3 January 2017 | Total exemption full accounts made up to 24 March 2016 (13 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 January 2016 | Director's details changed for Barclays Wealth Directors (Jersey) Limited on 15 January 2016 (1 page) |
27 January 2016 | Director's details changed for Barclays Wealth Directors (Jersey) Limited on 15 January 2016 (1 page) |
26 January 2016 | Director's details changed for Barclays Wealth Corporate Officers (Jersey) Limited on 15 January 2016 (1 page) |
26 January 2016 | Director's details changed for Barclays Wealth Corporate Officers (Jersey) Limited on 15 January 2016 (1 page) |
26 January 2016 | Secretary's details changed for Barclaytrust Jersey Limited on 15 January 2016 (1 page) |
26 January 2016 | Secretary's details changed for Barclaytrust Jersey Limited on 15 January 2016 (1 page) |
6 January 2016 | Total exemption full accounts made up to 24 March 2015 (12 pages) |
6 January 2016 | Total exemption full accounts made up to 24 March 2015 (12 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 February 2015 | Total exemption full accounts made up to 24 March 2014 (12 pages) |
10 February 2015 | Total exemption full accounts made up to 24 March 2014 (12 pages) |
12 September 2014 | Director's details changed for Mr Ashley Stuart Cox on 19 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Ashley Stuart Cox on 19 August 2014 (2 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 May 2014 | Appointment of Mr Ashley Stuart Cox as a director (2 pages) |
23 May 2014 | Appointment of Mr Ashley Stuart Cox as a director (2 pages) |
23 May 2014 | Termination of appointment of Anthony Pitcher as a director (1 page) |
23 May 2014 | Termination of appointment of Anthony Pitcher as a director (1 page) |
4 March 2014 | Total exemption full accounts made up to 24 March 2013 (12 pages) |
4 March 2014 | Total exemption full accounts made up to 24 March 2013 (12 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Appointment of Barclays Wealth Corporate Officers (Jersey) Limited as a director (2 pages) |
9 April 2013 | Appointment of Barclays Wealth Corporate Officers (Jersey) Limited as a director (2 pages) |
26 March 2013 | Total exemption full accounts made up to 24 March 2012 (12 pages) |
26 March 2013 | Total exemption full accounts made up to 24 March 2012 (12 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Director's details changed for Mr Anthony Arthur Pitcher on 8 November 2011 (2 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Director's details changed for Mr Anthony Arthur Pitcher on 8 November 2011 (2 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Director's details changed for Mr Anthony Arthur Pitcher on 8 November 2011 (2 pages) |
9 May 2012 | Total exemption full accounts made up to 24 March 2011 (12 pages) |
9 May 2012 | Total exemption full accounts made up to 24 March 2011 (12 pages) |
15 November 2011 | Appointment of Mr Anthony Arthur Pitcher as a director (2 pages) |
15 November 2011 | Termination of appointment of Martin Pollock as a director (1 page) |
15 November 2011 | Termination of appointment of Martin Pollock as a director (1 page) |
15 November 2011 | Appointment of Mr Anthony Arthur Pitcher as a director (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 24 March 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 24 March 2010 (12 pages) |
21 February 2011 | Appointment of Mr Martin William Pollock as a director (2 pages) |
21 February 2011 | Termination of appointment of Bernard Quant as a director (1 page) |
21 February 2011 | Termination of appointment of Bernard Quant as a director (1 page) |
21 February 2011 | Appointment of Mr Martin William Pollock as a director (2 pages) |
24 November 2010 | Termination of appointment of Walbrook Secretaries Limited as a secretary (1 page) |
24 November 2010 | Appointment of Barclaytrust Jersey Limited as a secretary (2 pages) |
24 November 2010 | Termination of appointment of Walbrook Secretaries Limited as a secretary (1 page) |
24 November 2010 | Appointment of Barclaytrust Jersey Limited as a secretary (2 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Walbrook Secretaries Limited on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Barclays Wealth Directors (Jersey) Limited on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Bernard George Quant on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Barclays Wealth Directors (Jersey) Limited on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Bernard George Quant on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Barclays Wealth Directors (Jersey) Limited on 1 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Walbrook Secretaries Limited on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Bernard George Quant on 1 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Walbrook Secretaries Limited on 1 June 2010 (2 pages) |
21 April 2010 | Total exemption full accounts made up to 24 March 2009 (12 pages) |
21 April 2010 | Total exemption full accounts made up to 24 March 2009 (12 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
4 June 2009 | Total exemption full accounts made up to 24 March 2008 (12 pages) |
4 June 2009 | Total exemption full accounts made up to 24 March 2008 (12 pages) |
7 February 2009 | Total exemption full accounts made up to 24 March 2007 (12 pages) |
7 February 2009 | Total exemption full accounts made up to 24 March 2007 (12 pages) |
6 November 2008 | Appointment terminated director paul sinel (1 page) |
6 November 2008 | Appointment terminated director paul sinel (1 page) |
6 November 2008 | Director appointed bernard george quant (2 pages) |
6 November 2008 | Director appointed bernard george quant (2 pages) |
7 July 2008 | Return made up to 01/06/08; full list of members
|
7 July 2008 | Return made up to 01/06/08; full list of members
|
13 June 2008 | Director's change of particulars / walbrook directors 3 LIMITED / 28/03/2008 (1 page) |
13 June 2008 | Director's change of particulars / walbrook directors 3 LIMITED / 28/03/2008 (1 page) |
2 June 2008 | Total exemption full accounts made up to 24 March 2006 (12 pages) |
2 June 2008 | Total exemption full accounts made up to 24 March 2006 (12 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
13 December 2006 | Full accounts made up to 24 March 2005 (14 pages) |
13 December 2006 | Full accounts made up to 24 March 2005 (14 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
17 January 2006 | Full accounts made up to 24 March 2004 (14 pages) |
17 January 2006 | Full accounts made up to 24 March 2004 (14 pages) |
3 August 2005 | Full accounts made up to 24 March 2003 (14 pages) |
3 August 2005 | Full accounts made up to 24 March 2003 (14 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members
|
18 June 2005 | Return made up to 01/06/05; full list of members
|
27 May 2005 | Registered office changed on 27/05/05 from: 12 plumtree court london EC4A 4HT (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 12 plumtree court london EC4A 4HT (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
11 October 2004 | Return made up to 01/06/04; full list of members (5 pages) |
11 October 2004 | Return made up to 01/06/04; full list of members (5 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: c/o price waterhouse coopers LLP 1 embankment place london WC2N 6RU (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: c/o price waterhouse coopers LLP 1 embankment place london WC2N 6RU (1 page) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | New director appointed (4 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page) |
17 February 2004 | Director resigned (1 page) |
19 January 2004 | Delivery ext'd 3 mth 24/03/03 (2 pages) |
19 January 2004 | Delivery ext'd 3 mth 24/03/03 (2 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
27 January 2003 | Full accounts made up to 24 March 2002 (15 pages) |
27 January 2003 | Full accounts made up to 24 March 2002 (15 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 31 brechin place london greater london SW7 4QD (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 31 brechin place london greater london SW7 4QD (1 page) |
28 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
19 March 2002 | Full accounts made up to 24 March 2001 (17 pages) |
19 March 2002 | Full accounts made up to 24 March 2001 (17 pages) |
25 January 2002 | Delivery ext'd 3 mth 24/03/01 (1 page) |
25 January 2002 | Delivery ext'd 3 mth 24/03/01 (1 page) |
25 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
7 June 2000 | Return made up to 01/06/00; no change of members (4 pages) |
7 June 2000 | Return made up to 01/06/00; no change of members (4 pages) |
4 April 2000 | Full accounts made up to 24 March 1999 (15 pages) |
4 April 2000 | Full accounts made up to 24 March 1999 (15 pages) |
2 February 2000 | Delivery ext'd 3 mth 24/03/99 (1 page) |
2 February 2000 | Delivery ext'd 3 mth 24/03/99 (1 page) |
15 June 1999 | Return made up to 01/06/99; change of members (5 pages) |
15 June 1999 | Return made up to 01/06/99; change of members (5 pages) |
26 April 1999 | Full accounts made up to 24 March 1998 (13 pages) |
26 April 1999 | Full accounts made up to 24 March 1998 (13 pages) |
22 January 1999 | Delivery ext'd 3 mth 24/03/98 (2 pages) |
22 January 1999 | Delivery ext'd 3 mth 24/03/98 (2 pages) |
7 July 1998 | Return made up to 01/06/98; full list of members (5 pages) |
7 July 1998 | Return made up to 01/06/98; full list of members (5 pages) |
24 April 1998 | Full accounts made up to 24 March 1997 (12 pages) |
24 April 1998 | Full accounts made up to 24 March 1997 (12 pages) |
25 January 1998 | Delivery ext'd 3 mth 24/03/97 (1 page) |
25 January 1998 | Delivery ext'd 3 mth 24/03/97 (1 page) |
2 November 1997 | Return made up to 01/06/97; full list of members (5 pages) |
2 November 1997 | Return made up to 01/06/97; full list of members (5 pages) |
28 January 1997 | Full accounts made up to 24 March 1996 (12 pages) |
28 January 1997 | Full accounts made up to 24 March 1996 (12 pages) |
2 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
2 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 24 March 1995 (1 page) |
28 January 1996 | Full accounts made up to 24 March 1995 (1 page) |
27 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
2 October 1992 | Resolutions
|
2 October 1992 | Resolutions
|
1 June 1992 | Incorporation (17 pages) |
1 June 1992 | Incorporation (17 pages) |