Anlaby
Hull
HU10 6RJ
Director Name | Elizabeth Clare Backwell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(60 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Bloc F14 38 Springfield Way Anlaby Hull HU10 6RJ |
Secretary Name | Anthony Frederic Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(61 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Hedon Road Hull HU9 1LH |
Director Name | Joanne Ruth Minns |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2003(61 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Bloc F14 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr Benjamin Edward Backwell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(69 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Lecturer |
Country of Residence | Japan |
Correspondence Address | The Bloc F14 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr Graham Vincent Pearson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bloc F14 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mrs Yoko Backwell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 16 September 2020(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | The Bloc F14 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Philip Lowe |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 651 James Reckitt Avenue Hull North Humberside HU8 0LR |
Director Name | Gwendolen Leggate Backwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(49 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bloc F14 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mrs Janice Margaret Laubscher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(49 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Solicitor |
Correspondence Address | Horseshoe Cottage Main Street Ellerker North Humberside Hu15 |
Director Name | John Edwin Haller |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(49 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Surveyor Estate Agent |
Correspondence Address | 59 Davenport Avenue Hessle North Humberside HU13 0RN |
Director Name | John Perry Backwell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(49 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 03 September 2012) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hope Place Liverpool L1 9BG |
Director Name | Geoffrey Backwell |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 23 Allderidge Avenue Hull North Humberside HU5 4EG |
Secretary Name | Philip Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 651 James Reckitt Avenue Hull North Humberside HU8 0LR |
Director Name | Peter Ronald Bacon |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(51 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 January 2002) |
Role | Harris Research Interviewer |
Correspondence Address | 95a Shelford Road Radcliffe On Trent Nottingham NG12 1AU |
Secretary Name | Trevor Salton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(56 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 5 St Phillips Road Keyingham Hull East Yorkshire HU12 9TD |
Director Name | Trevor Salton |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 St Phillips Road Keyingham Hull East Yorkshire HU12 9TD |
Registered Address | The Bloc F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2k at £0.1 | Gwendolen Leggate Backwell & John Perry Backwell 7.16% Ordinary |
---|---|
1.3k at £0.1 | David Winfield 4.79% Ordinary |
1.3k at £0.1 | Hannah Margaret Lund 4.73% Ordinary |
1k at £0.1 | Sarah Joyce Stephens 3.61% Ordinary |
1k at £0.1 | Simon Andrew Twistleton Bacon 3.61% Ordinary |
845 at £0.1 | Judith Mary Backwell 3.02% Ordinary |
808 at £0.1 | William Edward Jessop Baker 2.89% Ordinary |
750 at £0.1 | Christine Mary Lowe 2.68% Ordinary |
746 at £0.1 | Joanne Ruth Minns 2.67% Ordinary |
657 at £0.1 | Richard Tonge Backwell 2.35% Ordinary |
3.9k at £0.1 | Gwendoline Leggate Backwell 13.84% Ordinary |
3.9k at £0.1 | John Perry Backwell 13.84% Ordinary |
3.2k at £0.1 | Benjamin Edward Backwell 11.50% Ordinary |
3.2k at £0.1 | Elizabeth Clare Backwell 11.50% Ordinary |
500 at £0.1 | Kathryn Rachel Backwell 1.79% Ordinary |
500 at £0.1 | Sally Emma Backwell 1.79% Ordinary |
385 at £0.1 | David Ian Meggitt 1.38% Ordinary |
343 at £0.1 | Rosalyn Mary Freeth Lilley 1.23% Ordinary |
283 at £0.1 | John Stephenson 1.01% Ordinary |
283 at £0.1 | Robert Stephenson 1.01% Ordinary |
250 at £0.1 | Elizabeth Jane Jones 0.89% Ordinary |
219 at £0.1 | Richard Hugh Dalyrymple 0.78% Ordinary |
219 at £0.1 | Sally Fiona Rendall 0.78% Ordinary |
192 at £0.1 | Joan Cockin 0.69% Ordinary |
96 at £0.1 | Dr Barnados 0.34% Ordinary |
28 at £0.1 | Arthur Michael Williamson 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,103,910 |
Cash | £93,731 |
Current Liabilities | £72,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
14 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
19 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
9 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
15 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with updates (6 pages) |
1 September 2021 | Director's details changed for Joanne Ruth Minns on 20 August 2021 (2 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
18 November 2020 | Appointment of Mr Graham Vincent Pearson as a director on 16 September 2020 (2 pages) |
18 November 2020 | Termination of appointment of Gwendolen Leggate Backwell as a director on 16 September 2020 (1 page) |
18 November 2020 | Appointment of Mrs Yoko Backwell as a director on 16 September 2020 (2 pages) |
5 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Elizabeth Clare Backwell on 1 May 2020 (2 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with updates (6 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Director's details changed for Joanne Ruth Minns on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Hannah Margaret Lund on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Hannah Margaret Lund on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Joanne Ruth Minns on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Hannah Margaret Lund on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Benjamin Edward Backwell on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Benjamin Edward Backwell on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Joanne Ruth Minns on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Gwendolen Leggate Backwell on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Gwendolen Leggate Backwell on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Elizabeth Clare Backwell on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Joanne Ruth Minns on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Hannah Margaret Lund on 24 November 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
28 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
21 July 2016 | Director's details changed for Joanne Ruth Minns on 19 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Joanne Ruth Minns on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Hannah Margaret Lund on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Joanne Ruth Minns on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Elizabeth Clare Backwell on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Joanne Ruth Minns on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Hannah Margaret Lund on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Elizabeth Clare Backwell on 19 July 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (11 pages) |
10 September 2012 | Termination of appointment of John Backwell as a director (1 page) |
10 September 2012 | Termination of appointment of John Backwell as a director (1 page) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (11 pages) |
26 September 2011 | Appointment of Mr Benjamin Edward Backwell as a director (2 pages) |
26 September 2011 | Appointment of Mr Benjamin Edward Backwell as a director (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Director's details changed for Joanne Minns on 10 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Joanne Minns on 10 August 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Director's details changed for Joanne Minns on 10 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Elizabeth Clare Backwell on 10 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Director's details changed for Elizabeth Clare Backwell on 10 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Joanne Minns on 10 August 2010 (2 pages) |
28 September 2010 | Director's details changed for John Perry Backwell on 10 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Hannah Margaret Lund on 10 August 2010 (2 pages) |
28 September 2010 | Director's details changed for John Perry Backwell on 10 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Hannah Margaret Lund on 10 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (10 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (15 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (15 pages) |
15 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (16 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (16 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 September 2007 | Return made up to 10/08/07; full list of members
|
20 September 2007 | Return made up to 10/08/07; full list of members
|
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 September 2006 | Return made up to 10/08/06; full list of members
|
22 September 2006 | Return made up to 10/08/06; full list of members
|
5 October 2005 | Return made up to 10/08/05; full list of members (9 pages) |
5 October 2005 | Return made up to 10/08/05; full list of members (9 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 October 2004 | Return made up to 10/08/04; full list of members (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Return made up to 10/08/04; full list of members (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
1 October 2003 | Return made up to 10/08/03; full list of members (9 pages) |
1 October 2003 | Return made up to 10/08/03; full list of members (9 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Return made up to 10/08/02; change of members (9 pages) |
16 August 2002 | Return made up to 10/08/02; change of members (9 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
24 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 August 2001 | Return made up to 10/08/01; change of members (7 pages) |
15 August 2001 | Return made up to 10/08/01; change of members (7 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
25 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members (16 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members (16 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 August 1999 | Return made up to 10/08/99; change of members (8 pages) |
18 August 1999 | Return made up to 10/08/99; change of members (8 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 August 1998 | Return made up to 10/08/98; change of members (8 pages) |
28 August 1998 | Return made up to 10/08/98; change of members (8 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 September 1996 | Return made up to 10/08/96; no change of members
|
6 September 1996 | Return made up to 10/08/96; no change of members
|
1 May 1996 | Registered office changed on 01/05/96 from: 74 clarence street hull HU9 1DJ (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 74 clarence street hull HU9 1DJ (1 page) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
5 June 1942 | Certificate of incorporation (1 page) |
5 June 1942 | Certificate of incorporation (1 page) |