Helsby
Cheshire
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 09 August 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Robert Leonard Arthur |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enderley House Lower Littleworth Amberley Gloucestershire GL5 5AW Wales |
Secretary Name | Graham Harold Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Scorers Close Shirley Solihull West Midlands B90 3SZ |
Secretary Name | Graham Edward White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 72 Wychwood Avenue Knowle Solihull West Midlands B93 9DQ |
Secretary Name | Dr Anne Caroline Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Enderley House Lower Littleworth Amberley Gloucestershire GL5 5AW Wales |
Secretary Name | Mr Steven Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Director Name | Mr Ciaran Paul Whittall |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2008(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 May 2014) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 53 Fashoda Road Selly Park Birmingham West Midlands B29 7QJ |
Website | argus.org |
---|
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Rsk Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £264,000 |
Net Worth | £10,000 |
Current Liabilities | £80,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
20 April 2016 | Delivered on: 27 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument. Outstanding |
5 June 2015 | Delivered on: 12 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument. Outstanding |
31 March 2011 | Delivered on: 12 April 2011 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
29 February 2008 | Delivered on: 4 March 2008 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the chargee 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 |
29 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
29 February 2024 | Audit exemption subsidiary accounts made up to 2 April 2023 (9 pages) |
29 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 02/04/23 (76 pages) |
29 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
13 December 2023 | Change of details for Rsk Environment Limited as a person with significant control on 13 December 2023 (2 pages) |
15 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
15 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages) |
15 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (79 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
13 June 2022 | Memorandum and Articles of Association (13 pages) |
13 June 2022 | Resolutions
|
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 4 April 2021 (6 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (15 pages) |
1 December 2020 | Director's details changed for Dr Alasdair Alan Ryder on 1 December 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
4 December 2019 | Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page) |
9 August 2019 | Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages) |
4 February 2019 | Satisfaction of charge 027696310003 in full (4 pages) |
4 February 2019 | Satisfaction of charge 027696310004 in full (4 pages) |
4 February 2019 | Satisfaction of charge 027696310006 in full (4 pages) |
4 February 2019 | Satisfaction of charge 027696310005 in full (4 pages) |
22 January 2019 | Accounts for a small company made up to 1 April 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
1 June 2018 | Registration of charge 027696310006, created on 25 May 2018 (64 pages) |
23 January 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
21 December 2017 | Accounts for a small company made up to 2 April 2017 (7 pages) |
9 October 2017 | Second filing of the annual return made up to 1 December 2015 (22 pages) |
9 October 2017 | Second filing of the annual return made up to 1 December 2015 (22 pages) |
31 August 2017 | Registration of charge 027696310005, created on 25 August 2017 (54 pages) |
31 August 2017 | Registration of charge 027696310005, created on 25 August 2017 (54 pages) |
11 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (19 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (19 pages) |
27 April 2016 | Registration of charge 027696310004, created on 20 April 2016 (50 pages) |
27 April 2016 | Registration of charge 027696310004, created on 20 April 2016 (50 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Registration of charge 027696310003, created on 5 June 2015 (72 pages) |
12 June 2015 | Registration of charge 027696310003, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Registration of charge 027696310003, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
20 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
29 May 2014 | Termination of appointment of Ciaran Whittall as a director (1 page) |
29 May 2014 | Termination of appointment of Ciaran Whittall as a director (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
25 January 2012 | Secretary's details changed for Mr Steven Mills on 30 November 2011 (2 pages) |
25 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Secretary's details changed for Mr Steven Mills on 30 November 2011 (2 pages) |
25 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 December 2010 | Full accounts made up to 28 March 2010 (14 pages) |
8 December 2010 | Full accounts made up to 28 March 2010 (14 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Termination of appointment of Robert Arthur as a director (1 page) |
9 September 2010 | Termination of appointment of Robert Arthur as a director (1 page) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
6 January 2010 | Director's details changed for Mr Robert Leonard Arthur on 28 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Ciaran Paul Whitta on 28 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Ciaran Paul Whitta on 28 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Robert Leonard Arthur on 28 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 29 March 2009 (17 pages) |
5 January 2010 | Full accounts made up to 29 March 2009 (17 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
10 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
10 April 2008 | Director appointed ciaran paul whitta (1 page) |
10 April 2008 | Director appointed ciaran paul whitta (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from, enderley house, lower, littleworth, amberley, gloucestershire, GL5 5AW (1 page) |
7 March 2008 | Curr sho from 30/11/2008 to 31/03/2008 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from enderley house, lower littleworth, amberley gloucestershire GL5 5AW (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from, enderley house, lower, littleworth, amberley, gloucestershire, GL5 5AW (1 page) |
7 March 2008 | Appointment terminated secretary anne hampton (1 page) |
7 March 2008 | Curr sho from 30/11/2008 to 31/03/2008 (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Appointment terminated secretary anne hampton (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Secretary appointed steven mills (2 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 March 2008 | Director appointed alasdair alan ryder (3 pages) |
7 March 2008 | Secretary appointed steven mills (2 pages) |
7 March 2008 | Director appointed alasdair alan ryder (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: enderley house, lower, littleworth, amberley, gloucestershire, GL5 5AW (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: enderley house, lower littleworth, amberley gloucestershire GL5 5AW (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: enderley house, lower, littleworth, amberley, gloucestershire, GL5 5AW (1 page) |
4 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: enderley house, lower littleworth, amberley gloucestershire GL5 5AW (1 page) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: enderley house lower littleworth amberley gloucestershire GL5 5AW (1 page) |
8 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: enderley house, lower littleworth, amberley, gloucestershire GL5 5AW (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 February 2005 | Return made up to 01/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 01/12/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: packington hall meriden warwickshire CV7 7HF (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: packington hall, meriden, warwickshire, CV7 7HF (1 page) |
9 February 2004 | Return made up to 01/12/03; full list of members
|
9 February 2004 | Return made up to 01/12/03; full list of members
|
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
15 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
3 January 2002 | Return made up to 01/12/01; full list of members
|
3 January 2002 | Return made up to 01/12/01; full list of members
|
16 November 2001 | Ad 21/02/96--------- £ si 998@1 (2 pages) |
16 November 2001 | Ad 21/02/96--------- £ si 998@1 (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | £ nc 100/1000 21/02/96 (1 page) |
17 October 2001 | £ nc 100/1000 21/02/96 (1 page) |
28 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
11 January 1999 | Return made up to 01/12/98; no change of members
|
11 January 1999 | Return made up to 01/12/98; no change of members
|
29 June 1998 | Full accounts made up to 30 November 1997 (13 pages) |
29 June 1998 | Full accounts made up to 30 November 1997 (13 pages) |
18 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
4 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
29 November 1996 | Return made up to 01/12/96; full list of members
|
29 November 1996 | Return made up to 01/12/96; full list of members
|
27 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
27 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
23 November 1995 | Return made up to 01/12/95; full list of members (6 pages) |
23 November 1995 | Return made up to 01/12/95; full list of members (6 pages) |
15 May 1995 | Accounts for a small company made up to 30 November 1994 (26 pages) |
15 May 1995 | Accounts for a small company made up to 30 November 1994 (26 pages) |
24 January 1995 | Return made up to 01/12/94; full list of members
|
24 January 1995 | Return made up to 01/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 November 1994 | Company name changed argus landfill monitoring LTD\certificate issued on 17/11/94 (2 pages) |
16 November 1994 | Company name changed argus landfill monitoring LTD\certificate issued on 17/11/94 (2 pages) |
26 October 1994 | Accounts for a small company made up to 30 November 1993 (11 pages) |
26 October 1994 | Accounts for a small company made up to 30 November 1993 (11 pages) |
12 September 1994 | Registered office changed on 12/09/94 from: vulcan house vulcan rd solihull W. mids B91 2JY (1 page) |
12 September 1994 | Registered office changed on 12/09/94 from: vulcan house, vulcan rd, solihull, W. mids B91 2JY (1 page) |
9 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1994 | Return made up to 01/12/93; full list of members
|
9 January 1994 | Return made up to 01/12/93; full list of members
|
9 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1993 | Accounting reference date notified as 30/11 (1 page) |
29 July 1993 | Accounting reference date notified as 30/11 (1 page) |
14 February 1993 | Registered office changed on 14/02/93 from: eden & co, radcliffe house, blenheim court, warwick rd solihull B91 2AA (1 page) |
14 February 1993 | Registered office changed on 14/02/93 from: eden & co radcliffe house blenheim court warwick rd solihull B91 2AA (1 page) |
15 December 1992 | Registered office changed on 15/12/92 from: charter house queen's avenue london N21 3JE (1 page) |
15 December 1992 | Registered office changed on 15/12/92 from: charter house, queen's avenue, london, N21 3JE (1 page) |
15 December 1992 | Director resigned;new director appointed (4 pages) |
15 December 1992 | Director resigned;new director appointed (4 pages) |
1 December 1992 | Incorporation (12 pages) |
1 December 1992 | Incorporation (12 pages) |