Company NameEnvirocare Technical Consultancy Limited
Company StatusActive
Company Number02942918
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameNeil Scarlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Director NameProf Peter John Skipworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Director NameMr John Healey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Director NameMr Barry Braithwaite Grant
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Secretary NameDr Kate Ann Noble
StatusCurrent
Appointed01 October 2023(29 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Director NameMr Richard Ian Waumsley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(29 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Director NameWilliam Alden Phillips
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleEnvironmental Technologist
Correspondence AddressNaresfield 7 Thornhill Road
Steeton
Keighley
West Yorkshire
BD20 6SU
Director NameDr Anthony John Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressLily Hall Farm Upper Marsh Lane
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameMr Gerald Keith Edmondson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleEnviromental Consultant
Country of ResidenceEngland
Correspondence Address40 Willow Crescent
Bradford
West Yorkshire
BD2 1LR
Secretary NameMr Gerald Keith Edmondson
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Willow Crescent
Bradford
West Yorkshire
BD2 1LR
Secretary NameWilliam Alden Phillips
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressNaresfield 7 Thornhill Road
Steeton
Keighley
West Yorkshire
BD20 6SU
Secretary NameDr Anthony John Smith
NationalityBritish
StatusResigned
Appointed01 August 2001(7 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLily Hall Farm Upper Marsh Lane
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameMr Craig Elton Batty
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Blaise House
Vaughan Street
Bradford
West Yorkshire
BD1 2LL
Secretary NameMr Craig Elton Batty
StatusResigned
Appointed21 July 2016(22 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressSt Blaise House
Vaughan Street
Bradford
West Yorkshire
BD1 2LL
Secretary NameMr Gerald Keith Edmondson
StatusResigned
Appointed01 March 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2019)
RoleCompany Director
Correspondence Address40 Willow Crescent
Bradford
BD2 1LR
Director NameMrs Lorraine Maria Ferris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Bradford Chamber Business Park New Lane
Laisterdyke
Bradford
West Yorkshire
BD4 8BX
Director NameDr Lorraine Maria Ferris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Bradford Chamber Business Park New Lane
Laisterdyke
Bradford
West Yorkshire
BD4 8BX
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 36 New Lane
Laisterdyke
Bradford
BD4 8BX
Director NameDr Kieran James Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 36 New Lane
Laisterdyke
Bradford
BD4 8BX
Secretary NameMrs Beverley Busby
StatusResigned
Appointed01 October 2019(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2023)
RoleCompany Director
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Secretary NameMr Stephen John Middleton
StatusResigned
Appointed06 April 2023(28 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2023)
RoleCompany Director
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteenvirocare.org

Location

Registered Address3 Blackburn Road
Rotherham
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

30k at £1Dr Anthony John Smith
50.00%
Ordinary
30k at £1Gerald Keith Edmondson
50.00%
Ordinary

Financials

Year2014
Net Worth£205,681
Cash£55,611
Current Liabilities£134,442

Accounts

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

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

28 June 2022Delivered on: 30 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
17 March 2022Delivered on: 31 March 2022
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
29 November 2021Delivered on: 2 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 August 2020Delivered on: 25 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 August 2020Delivered on: 10 August 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 14 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
26 May 1998Delivered on: 28 May 1998
Satisfied on: 5 June 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 October 2020Appointment of Mr Barry Braithwaite Grant as a director on 1 September 2020 (2 pages)
15 October 2020Registered office address changed from Unit 18 Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX England to Unit 36 New Lane Laisterdyke Bradford BD4 8BX on 15 October 2020 (1 page)
10 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 August 2020Registration of charge 029429180004, created on 13 August 2020 (5 pages)
10 August 2020Registration of charge 029429180003, created on 6 August 2020 (9 pages)
30 July 2020Satisfaction of charge 029429180002 in full (1 page)
8 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
14 April 2020Registration of charge 029429180002, created on 8 April 2020 (20 pages)
7 October 2019Appointment of Mr John Healey as a director on 1 October 2019 (2 pages)
7 October 2019Appointment of Mrs Beverley Busby as a secretary on 1 October 2019 (2 pages)
12 September 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
6 September 2019Appointment of Professor Peter John Skipworth as a director on 30 August 2019 (2 pages)
6 September 2019Appointment of Neil Scarlett as a director on 30 August 2019 (2 pages)
6 September 2019Appointment of Mr David Matthew Bramwell as a director on 30 August 2019 (2 pages)
6 September 2019Appointment of Dr Kieran James Williams as a director on 30 August 2019 (2 pages)
5 September 2019Termination of appointment of Anthony John Smith as a director on 30 August 2019 (1 page)
5 September 2019Termination of appointment of Gerald Keith Edmondson as a secretary on 30 August 2019 (1 page)
5 September 2019Notification of Environmental Monitoring Solutions Limited as a person with significant control on 30 August 2019 (2 pages)
5 September 2019Cessation of Keith Edmondson as a person with significant control on 30 August 2019 (1 page)
5 September 2019Termination of appointment of Gerald Keith Edmondson as a director on 30 August 2019 (1 page)
5 September 2019Cessation of Anthony John Smith as a person with significant control on 30 August 2019 (1 page)
8 August 2019Termination of appointment of Lorraine Maria Ferris as a director on 8 August 2019 (1 page)
16 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 June 2019Appointment of Dr Lorraine Maria Ferris as a director on 13 June 2019 (2 pages)
13 June 2019Termination of appointment of Lorraine Maria Ferris as a director on 13 June 2019 (1 page)
24 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 February 2018Registered office address changed from St Blaise House Vaughan Street Bradford West Yorkshire BD1 2LL to Unit 18 Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX on 19 February 2018 (1 page)
16 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
10 July 2017Notification of Anthony John Smith as a person with significant control on 26 June 2017 (2 pages)
10 July 2017Notification of Anthony John Smith as a person with significant control on 26 June 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Keith Edmondson as a person with significant control on 26 June 2017 (2 pages)
10 July 2017Notification of Keith Edmondson as a person with significant control on 26 June 2017 (2 pages)
3 May 2017Appointment of Dr Lorraine Maria Ferris as a director on 24 April 2017 (2 pages)
3 May 2017Appointment of Dr Lorraine Maria Ferris as a director on 24 April 2017 (2 pages)
26 April 2017Appointment of Mr Gerald Keith Edmondson as a secretary on 1 March 2017 (2 pages)
26 April 2017Termination of appointment of Craig Elton Batty as a secretary on 1 March 2017 (1 page)
26 April 2017Termination of appointment of Craig Elton Batty as a director on 1 March 2017 (1 page)
26 April 2017Termination of appointment of Craig Elton Batty as a secretary on 1 March 2017 (1 page)
26 April 2017Termination of appointment of Craig Elton Batty as a director on 1 March 2017 (1 page)
26 April 2017Appointment of Mr Gerald Keith Edmondson as a secretary on 1 March 2017 (2 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 July 2016Director's details changed for Mr Craig Elton Batty on 1 January 2016 (2 pages)
22 July 2016Termination of appointment of Anthony John Smith as a secretary on 21 July 2016 (1 page)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 60,000
(7 pages)
22 July 2016Termination of appointment of Anthony John Smith as a secretary on 21 July 2016 (1 page)
22 July 2016Appointment of Mr Craig Elton Batty as a secretary on 21 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Craig Elton Batty on 1 January 2016 (2 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 60,000
(7 pages)
22 July 2016Appointment of Mr Craig Elton Batty as a secretary on 21 July 2016 (2 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 60,000
(5 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 60,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 60,000
(5 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 60,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
11 January 2011Appointment of Mr Craig Elton Batty as a director (2 pages)
11 January 2011Appointment of Mr Craig Elton Batty as a director (2 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Dr Anthony John Smith on 27 June 2010 (2 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Dr Anthony John Smith on 27 June 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 July 2006Return made up to 27/06/06; full list of members (3 pages)
18 July 2006Return made up to 27/06/06; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
1 July 2005Return made up to 27/06/05; full list of members (3 pages)
1 July 2005Return made up to 27/06/05; full list of members (3 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
5 July 2004Return made up to 27/06/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 July 2003Return made up to 27/06/03; full list of members (7 pages)
4 July 2003Return made up to 27/06/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
1 July 2002Return made up to 27/06/02; full list of members (7 pages)
1 July 2002Return made up to 27/06/02; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
4 September 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Registered office changed on 17/10/00 from: west end house legrams lane bradford west yorkshire BD7 1NH (1 page)
17 October 2000Registered office changed on 17/10/00 from: west end house legrams lane bradford west yorkshire BD7 1NH (1 page)
28 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 July 2000Ad 11/08/95--------- £ si 59999@1 (2 pages)
3 July 2000Return made up to 27/06/00; full list of members (7 pages)
3 July 2000Ad 11/08/95--------- £ si 59999@1 (2 pages)
3 July 2000Return made up to 27/06/00; full list of members (7 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
4 August 1999Accounts for a small company made up to 30 June 1999 (7 pages)
4 August 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 June 1999Return made up to 27/06/99; no change of members (4 pages)
24 June 1999Return made up to 27/06/99; no change of members (4 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 July 1998Return made up to 27/06/98; full list of members (6 pages)
3 July 1998Return made up to 27/06/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 July 1997Return made up to 27/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1997Return made up to 27/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 November 1996Return made up to 27/06/96; no change of members; amend (6 pages)
18 November 1996Return made up to 27/06/96; no change of members; amend (6 pages)
1 July 1996Return made up to 27/06/96; no change of members (4 pages)
1 July 1996Return made up to 27/06/96; no change of members (4 pages)
17 February 1996Registered office changed on 17/02/96 from: 40 willow crescent bradford west yorkshire BD2 1LR (1 page)
17 February 1996Registered office changed on 17/02/96 from: 40 willow crescent bradford west yorkshire BD2 1LR (1 page)
4 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
4 September 1995Ad 11/08/95--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
4 September 1995Ad 11/08/95--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
4 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
25 July 1995Return made up to 27/06/95; full list of members (6 pages)
25 July 1995Return made up to 27/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
27 June 1994Certificate of incorporation (1 page)
27 June 1994Certificate of incorporation (1 page)
27 June 1994Incorporation (10 pages)
27 June 1994Incorporation (10 pages)