Company NameFotovalue Limited
DirectorClaire Susan Stewart
Company StatusActive
Company Number00530172
CategoryPrivate Limited Company
Incorporation Date11 March 1954(70 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(65 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(65 years, 1 month after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Duncan Alexander Graham
NationalityBritish
StatusResigned
Appointed17 May 1991(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1992)
RoleSecretary
Correspondence AddressGround Floor
34b Lugard Road
The Peak
Foreign
Director NameRobert John Francis Brothers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 July 1992)
RoleShipbroker
Correspondence AddressNo 13 Bolden Road
Foreign
Secretary NameRichard Last
NationalityBritish
StatusResigned
Appointed30 September 1991(37 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1991)
RoleCompany Director
Correspondence Address87 Wellington Road
London
E11 2AS
Director NameVincent Ashe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 1994)
RoleChartered Accountant
Correspondence Address5 Ellington Way
Epsom
Surrey
KT18 5TA
Secretary NameVincent Ashe
NationalityBritish
StatusResigned
Appointed17 December 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1993)
RoleChartered Accountant
Correspondence Address5 Ellington Way
Epsom
Surrey
KT18 5TA
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed25 February 1993(38 years, 12 months after company formation)
Appointment Duration23 years, 2 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr David John Coghlan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish,Australian
StatusResigned
Appointed02 June 1994(40 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameStephen Derrick Eldred
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(40 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 1997)
RoleFinance Director
Correspondence Address8 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(43 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 May 2016)
RoleAa
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(48 years after company formation)
Appointment Duration8 years, 2 months (resigned 06 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameDavid Michael Orme
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(52 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 October 2007)
RoleCompany Director
Correspondence Address42 Gatesbridge Park
Finningley
South Yorkshire
DN9 3NY
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(55 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
St Margarets Road
Alderton Tewkesbury
Gloucestershire
GL20 8NN
Wales
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(60 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierely
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(62 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(62 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(64 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(64 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(64 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(64 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN

Contact

Websitequadnetics.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13.3k at £1Synectics PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

15 March 1993Delivered on: 26 March 1993
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 June 1991Delivered on: 17 July 1991
Satisfied on: 27 November 1992
Persons entitled: Unibanks a/S

Classification: Deed of charge
Secured details: All monies due or to become due form the company and/or quadrant international shipping limited to the chargee under the terms of this charge, a loan agreement dated 27TH june 1991 and the security documents as defined therein.
Particulars: All rights relating to the shares as detailed or doc M395 (see doc for full details).
Fully Satisfied
27 June 1991Delivered on: 17 July 1991
Satisfied on: 27 November 1992
Persons entitled: Unibanks a/S

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or quadrant international shipping limited to the chargee under the terms of this charge, a loan agreement dated 27TH june 1991 and the security documents as defined therein.
Particulars: All rights relating to the shares as detailed or doc M395 (see doc for full details).
Fully Satisfied
29 December 1983Delivered on: 4 January 1984
Satisfied on: 18 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and asets present and future including goodwill, book & other debts uncalled capital.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
21 October 2019Satisfaction of charge 4 in full (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
6 April 2018Termination of appointment of Richard Paul Brierely as a director on 6 April 2018 (1 page)
6 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
6 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
6 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
16 November 2017Termination of appointment of David John Coghlan as a director on 18 October 2017 (1 page)
16 November 2017Director's details changed for Mr David John Coghlan on 17 October 2017 (2 pages)
16 November 2017Director's details changed for Mr David John Coghlan on 17 October 2017 (2 pages)
16 November 2017Termination of appointment of David John Coghlan as a director on 18 October 2017 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
21 June 2016Appointment of Mr Richard Paul Brierely as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr Richard Paul Brierely as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
21 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
21 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 13,334
(6 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 13,334
(6 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
6 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
6 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
6 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
6 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 13,334
(6 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 13,334
(6 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 11 December 2013 (1 page)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 13,334
(6 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 13,334
(6 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
17 October 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 17 October 2012 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
17 August 2009Director appointed john shepherd logged form (2 pages)
17 August 2009Director appointed john shepherd (2 pages)
17 August 2009Director appointed john shepherd logged form (2 pages)
17 August 2009Director appointed john shepherd (2 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
21 February 2006Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
18 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(7 pages)
18 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(7 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
27 October 2001Return made up to 30/09/01; full list of members (6 pages)
27 October 2001Return made up to 30/09/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
15 October 1998Return made up to 30/09/98; no change of members (4 pages)
15 October 1998Return made up to 30/09/98; no change of members (4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
28 October 1997Return made up to 30/09/97; no change of members (4 pages)
28 October 1997Return made up to 30/09/97; no change of members (4 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B16 6LX (1 page)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B16 6LX (1 page)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
9 October 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 09/10/96
(6 pages)
9 October 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 09/10/96
(6 pages)
16 May 1996Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
(4 pages)
16 May 1996Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
(4 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
2 February 1984Memorandum and Articles of Association (12 pages)
2 February 1984Memorandum and Articles of Association (12 pages)