Wilderness Road
Chislehurst
Kent
BR7 5EZ
Director Name | Miss Suzanne Alicia Wilkinson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Redbrook Road Barnsley South Yorkshire S75 2RG |
Director Name | Mr Paul Richard Noble |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(74 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Adelphi Way Adelphi Way Staveley Chesterfield S43 3LS |
Director Name | Francis Robert Miller |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(43 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Chalk Farm Close Norton Malreward, Pensford Bristol Avon BS39 4HQ |
Director Name | Charles Michael Geoffrey Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(43 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Shippen Hill Ewhurst Cranleigh Surrey GU6 7PN |
Director Name | John Summerside |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | Cotswold House 23 Westhorpe Sibbertoft Market Harborough Leicestershire LE16 9UL |
Director Name | Christopher Donald Dane |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | Chippens Bank House Station Road Hever Kent TN8 7ES |
Director Name | Harry Kendrick Claxton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | Westfield The Meades Weybridge Surrey KT13 0LS |
Director Name | Charles Arthur Abbott |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Hillcrest Cottage Raby Drive Raby Mere Wirral Merseyside L63 0NL |
Secretary Name | Charles Michael Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(43 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Shippen Hill Ewhurst Cranleigh Surrey GU6 7PN |
Director Name | Mr Michael John Charlton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summer Cottage The Green Haunton Tamworth Staffordshire B79 9HL |
Director Name | Brian Lewis |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(50 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Marlborough Drive Burgess Hill West Sussex RH15 0ET |
Director Name | Mr Ole Rasmussen |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2000(50 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowfield 5 The Mount Dunton Bassett Leicestershire LE17 5JL |
Director Name | Mr John Bruce Colenso |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore Cottage Grub Lane Kelsall Tarporley Cheshire CW6 0QU |
Director Name | Mr John Mark Colenso |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Crossfields Tarvin Chester Cheshire CH3 8EP Wales |
Director Name | Mr Peter Charles Kiddell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(58 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 August 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Bethel Gardens Mapplewell Barnsley South Yorkshire S75 6GN |
Secretary Name | Mr Nigel Bryan Steffens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 93 Halford Road Ickenham Uxbridge Middlesex UB10 8QA |
Director Name | Mark William Simpson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 35 Queensway Tynemouth Tyne And Wear NE30 4NB |
Director Name | Mr Martyn Ian Hicks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2015) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Bbic Innovation Way Barnsley South Yorkshire S75 1JL |
Director Name | Ms Carol Teresa Swift |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2018(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 83 High Street Dodworth Barnsley S75 3RQ |
Website | www.fespauk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01226 321202 |
Telephone region | Barnsley |
Registered Address | Fairclough House Redbrook Road Barnsley South Yorkshire S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,963 |
Cash | £65,894 |
Current Liabilities | £42,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
30 June 2022 | Memorandum and Articles of Association (16 pages) |
30 June 2022 | Resolutions
|
15 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
14 October 2021 | Cessation of Carol Teresa Swift as a person with significant control on 7 October 2021 (1 page) |
14 October 2021 | Termination of appointment of Carol Teresa Swift as a director on 7 October 2021 (1 page) |
14 October 2021 | Notification of Suzanne Alicia Wilkinson as a person with significant control on 13 October 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
22 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Ms Suzanne Wilkinson on 31 January 2020 (2 pages) |
28 October 2019 | Registered office address changed from C/O Fespa Uk Association Bbic Innovation Way Barnsley South Yorkshire S75 1JL to Fairclough House Redbrook Road Barnsley South Yorkshire S75 2RG on 28 October 2019 (1 page) |
1 July 2019 | Appointment of Ms Suzanne Wilkinson as a director on 1 July 2019 (2 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 August 2018 | Notification of Carol Teresa Swift as a person with significant control on 7 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Peter Charles Kiddell as a director on 7 August 2018 (1 page) |
13 August 2018 | Cessation of Peter Charles Kiddell as a person with significant control on 7 August 2018 (1 page) |
9 August 2018 | Appointment of Ms Carol Teresa Swift as a director on 7 August 2018 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
26 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
14 January 2016 | Termination of appointment of Martyn Ian Hicks as a director on 1 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Martyn Ian Hicks as a director on 1 December 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
3 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
21 October 2013 | Appointment of Mr Martyn Ian Hicks as a director (2 pages) |
21 October 2013 | Appointment of Mr Martyn Ian Hicks as a director (2 pages) |
7 October 2013 | Termination of appointment of John Colenso as a director (1 page) |
7 October 2013 | Termination of appointment of John Colenso as a director (1 page) |
7 October 2013 | Termination of appointment of Mark Simpson as a director (1 page) |
7 October 2013 | Termination of appointment of Mark Simpson as a director (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Director's details changed for Mark William Simpson on 27 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 20 February 2013 no member list (5 pages) |
27 March 2013 | Director's details changed for Mark William Simpson on 27 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Mark William Simpson on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Mark William Simpson on 27 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 20 February 2013 no member list (5 pages) |
4 December 2012 | Director's details changed for Mr John Mark Colenso on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr John Mark Colenso on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr John Mark Colenso on 4 December 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 April 2012 | Annual return made up to 20 February 2012 no member list (5 pages) |
11 April 2012 | Annual return made up to 20 February 2012 no member list (5 pages) |
10 April 2012 | Director's details changed for John Mark Colenso on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for John Mark Colenso on 10 April 2012 (2 pages) |
2 March 2012 | Registered office address changed from C/O Prism Bbic Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Prism Bbic Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Prism Bbic Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom on 2 March 2012 (1 page) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 March 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
1 March 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
23 November 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
23 November 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Director's details changed for Mr Peter Charles Kiddell on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Peter Charles Kiddell on 26 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from Barnsley Building & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Barnsley Building & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 25 May 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
11 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Peter Charles Kiddell on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter Charles Kiddell on 11 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Association House 7a West Street Reigate Surrey RH2 9BL on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Association House 7a West Street Reigate Surrey RH2 9BL on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Association House 7a West Street Reigate Surrey RH2 9BL on 4 March 2010 (2 pages) |
11 February 2010 | Termination of appointment of Nigel Steffens as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Nigel Steffens as a secretary (2 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 February 2009 | Annual return made up to 20/02/09 (3 pages) |
23 February 2009 | Annual return made up to 20/02/09 (3 pages) |
12 January 2009 | Annual return made up to 20/02/08 (3 pages) |
12 January 2009 | Annual return made up to 20/02/08 (3 pages) |
7 October 2008 | Director appointed mark william simpson (2 pages) |
7 October 2008 | Director appointed mark william simpson (2 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
23 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
11 January 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
28 December 2007 | Director resigned (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (2 pages) |
28 December 2007 | New director appointed (1 page) |
28 December 2007 | New director appointed (1 page) |
28 December 2007 | New director appointed (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
23 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
23 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 May 2007 | Annual return made up to 20/02/07 (5 pages) |
2 May 2007 | Annual return made up to 20/02/07 (5 pages) |
14 September 2006 | Auditor's resignation (1 page) |
14 September 2006 | Auditor's resignation (1 page) |
11 July 2006 | Full accounts made up to 31 January 2006 (14 pages) |
11 July 2006 | Full accounts made up to 31 January 2006 (14 pages) |
9 March 2006 | Annual return made up to 20/02/06 (2 pages) |
9 March 2006 | Annual return made up to 20/02/06 (2 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
26 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
26 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
8 April 2005 | Annual return made up to 20/02/05 (2 pages) |
8 April 2005 | Annual return made up to 20/02/05 (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
13 July 2004 | Full accounts made up to 31 January 2004 (14 pages) |
13 July 2004 | Full accounts made up to 31 January 2004 (14 pages) |
23 April 2004 | New director appointed (4 pages) |
23 April 2004 | New director appointed (4 pages) |
19 March 2004 | Annual return made up to 20/02/04 (6 pages) |
19 March 2004 | Annual return made up to 20/02/04 (6 pages) |
27 May 2003 | Full accounts made up to 31 January 2003 (16 pages) |
27 May 2003 | Full accounts made up to 31 January 2003 (16 pages) |
28 February 2003 | Annual return made up to 20/02/03 (6 pages) |
28 February 2003 | Annual return made up to 20/02/03 (6 pages) |
29 May 2002 | Full accounts made up to 31 January 2002 (11 pages) |
29 May 2002 | Full accounts made up to 31 January 2002 (11 pages) |
13 May 2002 | Annual return made up to 20/02/02 (6 pages) |
13 May 2002 | Annual return made up to 20/02/02 (6 pages) |
2 August 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
2 August 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
24 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
24 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Annual return made up to 20/02/01 (6 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Annual return made up to 20/02/01 (6 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Annual return made up to 20/02/00 (8 pages) |
14 March 2000 | Annual return made up to 20/02/00 (8 pages) |
14 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
15 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
15 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
12 March 1999 | Annual return made up to 20/02/99 (7 pages) |
12 March 1999 | Annual return made up to 20/02/99 (7 pages) |
8 February 1999 | Full accounts made up to 31 October 1998 (12 pages) |
8 February 1999 | Full accounts made up to 31 October 1998 (12 pages) |
11 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
11 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
8 April 1997 | Annual return made up to 20/02/97 (8 pages) |
8 April 1997 | Annual return made up to 20/02/97 (8 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
8 March 1996 | Annual return made up to 20/02/96 (10 pages) |
8 March 1996 | Annual return made up to 20/02/96 (10 pages) |
14 March 1995 | Annual return made up to 20/02/95 (16 pages) |
14 March 1995 | Annual return made up to 20/02/95 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
19 November 1949 | Incorporation (18 pages) |
19 November 1949 | Incorporation (18 pages) |