Company NameOffertower Limited
Company StatusActive
Company Number02501932
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 10 months ago)
Previous NameOffertower Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(24 years, 10 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yokshire
S4 7QQ
Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 November 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yokshire
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(29 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yokshire
S4 7QQ
Director NameBowers Group Limited (Corporation)
StatusCurrent
Appointed20 December 2012(22 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressC/O James Neill Holdings Limited Atlas Way
Atlas North
Sheffield
S4 7QQ
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameAdare Benjamin Sladen
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address28a Willoughby Road
London
NW3 1SA
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameDavid John Wolstenholme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameMr Graham White
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address26 Lumley Drive
Tickhill
Doncaster
South Yorkshire
DN11 9QE
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(7 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(11 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameDennis Crowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address5030 Champion Blvd Ste 6-272
Boca Raton
Florida 33494
33494
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(13 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 34d 330 East 38th Street
New York
Ny 10016
United States
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed01 May 2009(18 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2012)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1903-05 19/F, Nan Fung Tower
173 Des Voeux Road Central
Hong Kong
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed14 November 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2004)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Blvd Suite 6-272
Boca Raton
Florida Fl 333495
United States

Location

Registered AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yokshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,063,000
Cash£1,000
Current Liabilities£2,460,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Charges

30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 December 2001Delivered on: 8 January 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2023Accounts for a small company made up to 30 September 2022 (10 pages)
16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (10 pages)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
10 July 2021Accounts for a small company made up to 30 September 2020 (10 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
29 September 2020Accounts for a small company made up to 30 September 2019 (12 pages)
3 June 2020Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
28 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
24 May 2018Confirmation statement made on 14 May 2018 with updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (10 pages)
6 July 2017Full accounts made up to 30 September 2016 (10 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (14 pages)
6 July 2016Full accounts made up to 30 September 2015 (14 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(4 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(4 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(5 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(5 pages)
19 May 2015Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages)
19 May 2015Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
7 July 2014Full accounts made up to 30 September 2013 (13 pages)
7 July 2014Full accounts made up to 30 September 2013 (13 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2014Registration of charge 025019320003 (27 pages)
5 June 2014Registration of charge 025019320002 (26 pages)
5 June 2014Registration of charge 025019320003 (27 pages)
5 June 2014Registration of charge 025019320002 (26 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(5 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(5 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 30 September 2012 (13 pages)
9 April 2013Full accounts made up to 30 September 2012 (13 pages)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 December 2012Appointment of Bowers Group Limited as a director (2 pages)
21 December 2012Appointment of Bowers Group Limited as a director (2 pages)
19 September 2012Re-registration of Memorandum and Articles (20 pages)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2012Re-registration from a public company to a private limited company (2 pages)
19 September 2012Re-registration of Memorandum and Articles (20 pages)
19 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2012Re-registration from a public company to a private limited company (2 pages)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 June 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 1 June 2012 (2 pages)
29 March 2012Full accounts made up to 30 September 2011 (13 pages)
29 March 2012Full accounts made up to 30 September 2011 (13 pages)
7 July 2011Auditor's resignation (2 pages)
7 July 2011Auditor's resignation (2 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 March 2011Full accounts made up to 30 September 2010 (14 pages)
28 March 2011Full accounts made up to 30 September 2010 (14 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
4 June 2010Director's details changed for Mr Brian Cyril Beazer on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Brian Cyril Beazer on 14 May 2010 (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (14 pages)
1 April 2010Full accounts made up to 30 September 2009 (14 pages)
5 June 2009Return made up to 14/05/09; full list of members (4 pages)
5 June 2009Return made up to 14/05/09; full list of members (4 pages)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
1 May 2009Full accounts made up to 30 September 2008 (14 pages)
1 May 2009Full accounts made up to 30 September 2008 (14 pages)
30 May 2008Return made up to 14/05/08; full list of members (4 pages)
30 May 2008Return made up to 14/05/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 September 2007 (16 pages)
25 April 2008Full accounts made up to 30 September 2007 (16 pages)
10 January 2008Auditor's resignation (1 page)
10 January 2008Auditor's resignation (1 page)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 September 2006 (16 pages)
10 May 2007Full accounts made up to 30 September 2006 (16 pages)
1 August 2006Full accounts made up to 30 September 2005 (17 pages)
1 August 2006Full accounts made up to 30 September 2005 (17 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
6 April 2006Delivery ext'd 3 mth 30/09/05 (1 page)
6 April 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
1 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
1 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
5 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
1 May 2002Full accounts made up to 30 September 2001 (12 pages)
1 May 2002Full accounts made up to 30 September 2001 (12 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 September 2000 (10 pages)
30 April 2001Full accounts made up to 30 September 2000 (10 pages)
1 June 2000Return made up to 14/05/00; full list of members (6 pages)
1 June 2000Return made up to 14/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 September 1999 (10 pages)
3 May 2000Full accounts made up to 30 September 1999 (10 pages)
23 May 1999Return made up to 14/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1999Return made up to 14/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1999Full accounts made up to 30 September 1998 (7 pages)
30 April 1999Full accounts made up to 30 September 1998 (7 pages)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 May 1998Return made up to 14/05/98; full list of members (6 pages)
26 May 1998Return made up to 14/05/98; full list of members (6 pages)
13 January 1998Registered office changed on 13/01/98 from: c/o james neill holdings handsworth road sheffield S13 9BR (1 page)
13 January 1998Registered office changed on 13/01/98 from: c/o james neill holdings handsworth road sheffield S13 9BR (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
25 May 1997Return made up to 14/05/97; no change of members (5 pages)
25 May 1997Return made up to 14/05/97; no change of members (5 pages)
21 May 1996Return made up to 14/05/96; no change of members (5 pages)
21 May 1996Return made up to 14/05/96; no change of members (5 pages)
17 May 1996Full accounts made up to 31 December 1995 (7 pages)
17 May 1996Full accounts made up to 31 December 1995 (7 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
26 May 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 May 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 1995Full accounts made up to 31 December 1994 (8 pages)
22 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 May 1990Incorporation (9 pages)
14 May 1990Incorporation (9 pages)