Company NameRobert Guy Services Limited
DirectorsMichael Anthony Viney and Luise Hales
Company StatusActive
Company Number01028223
CategoryPrivate Limited Company
Incorporation Date21 October 1971(52 years, 6 months ago)
Previous NameRobert Guy Packing Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMichael Anthony Viney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(36 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameLuise Hales
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(44 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameMichael Anthony Viney
StatusCurrent
Appointed31 December 2016(45 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameFurley Albert Nicholls
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address51 Devonshire Avenue
Dartford
Kent
DA1 3DN
Director NameStephan John Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address96 Oglander Road
Peckham
London
SE15 4EN
Director NameChristopher Tolhurst
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(20 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address22 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NamePeter George Williams
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 February 1994)
RoleCompany Director
Correspondence Address40 High Broom Crescent
West Wickham
Kent
BR4 0RG
Director NameDavid Erskine Woodrow
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address6 High Bridge Close
Caversham Park
Reading
Berkshire
RG4 0PH
Secretary NameKenneth William Ball
NationalityBritish
StatusResigned
Appointed23 February 1992(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address1 Craven Hill
London
W2 3EN
Director NameFrancis Conn Mc Cusker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address4 Parsons Street
Adderbury
Banbury
Oxfordshire
OX17 3LX
Director NameKeith Harrison Fowler
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(23 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressLittle Hundridge Farm
Little Hundridge Lane
Great Missenden
Buckinghamshire
HP16 0RP
Director NameJerram Shurville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressChess Park
Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameBruce Winfield
NationalityBritish
StatusResigned
Appointed07 April 1997(25 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1997)
RoleCompany Director
Correspondence Address57 Constable Road
Tilgate
Crawley
West Sussex
RH10 5LW
Director NameLesley Kim Hutchins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(25 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 11 January 2016)
RoleMarketing Manager
Correspondence Address244 Lower Road
Deptford
London
SE8 5DJ
Secretary NameColleen Avison
NationalityBritish
StatusResigned
Appointed31 July 1997(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address20 Dorset Avenue
Welling
Kent
DA16 2PX
Secretary NameLesley Kim Hutchins
NationalityBritish
StatusResigned
Appointed01 January 2001(29 years, 2 months after company formation)
Appointment Duration16 years (resigned 31 December 2016)
RoleMarketing Manager
Correspondence Address244 Lower Road
Deptford
London
SE8 5DJ

Contact

Websiterobertguy.co.uk

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

220 at £1Lesley Kim Hutchins
37.87%
Ordinary B
181 at £1Lesley Kim Hutchins
31.15%
Ordinary B Non Voting
180 at £1Michael Anthony Viney
30.98%
Ordinary

Financials

Year2014
Net Worth£554,795
Cash£357,206
Current Liabilities£198,791

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

11 May 1998Delivered on: 14 May 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
31 July 1997Delivered on: 2 August 1997
Persons entitled: Euro Rscg Marketing Group Limited

Classification: Debenture
Secured details: The aggregate at any time of all monies and liabilities due or to become due from the company to the chargee pursuant to or in respect of the loan as defined in and pursuant to the acquisition agreement dated 31 july 1997.
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
30 January 1991Delivered on: 11 February 1991
Satisfied on: 13 August 1994
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.
Fully Satisfied
1 November 1990Delivered on: 20 November 1990
Satisfied on: 8 August 1997
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.
Fully Satisfied
3 April 1980Delivered on: 15 April 1980
Satisfied on: 5 February 1991
Persons entitled: The Mayor and Burgesses of London Borough of Southwark.

Classification: Floating charge
Secured details: £20,000.
Particulars: Floating charge -. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 March 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 March 2017Termination of appointment of Lesley Kim Hutchins as a secretary on 31 December 2016 (1 page)
1 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
1 March 2017Termination of appointment of Lesley Kim Hutchins as a secretary on 31 December 2016 (1 page)
1 March 2017Appointment of Michael Anthony Viney as a secretary on 31 December 2016 (2 pages)
1 March 2017Appointment of Michael Anthony Viney as a secretary on 31 December 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 344
(6 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 344
(6 pages)
8 March 2016Purchase of own shares. (3 pages)
8 March 2016Purchase of own shares. (3 pages)
26 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 344
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 344
(4 pages)
22 February 2016Appointment of Luise Hales as a director on 12 January 2016 (2 pages)
22 February 2016Termination of appointment of Lesley Kim Hutchins as a director on 11 January 2016 (1 page)
22 February 2016Termination of appointment of Lesley Kim Hutchins as a director on 11 January 2016 (1 page)
22 February 2016Appointment of Luise Hales as a director on 12 January 2016 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Director's details changed for Michael Anthony Viney on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Michael Anthony Viney on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Michael Anthony Viney on 4 March 2015 (2 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 581
(6 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 581
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 581
(6 pages)
26 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 581
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Gbp ic 802/581\02/04/09\gbp sr 221@1=221\ (1 page)
14 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rank pari passu/entitled to dividend 02/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2009Gbp ic 802/581\02/04/09\gbp sr 221@1=221\ (1 page)
14 April 2009Resolutions
  • RES13 ‐ Agreement approved 02/04/2009
(1 page)
14 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rank pari passu/entitled to dividend 02/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2009Resolutions
  • RES13 ‐ Agreement approved 02/04/2009
(1 page)
7 April 2009Return made up to 23/02/09; full list of members (4 pages)
7 April 2009Return made up to 23/02/09; full list of members (4 pages)
10 February 2009Appointment terminated director christopher tolhurst (1 page)
10 February 2009Appointment terminated director christopher tolhurst (1 page)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Director appointed michael anthony viney (2 pages)
9 April 2008Director appointed michael anthony viney (2 pages)
5 March 2008Return made up to 23/02/08; full list of members (4 pages)
5 March 2008Return made up to 23/02/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 23/02/07; full list of members (3 pages)
14 March 2007Return made up to 23/02/07; full list of members (3 pages)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 23/02/06; full list of members (3 pages)
22 March 2006Return made up to 23/02/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2002Return made up to 23/02/02; full list of members (6 pages)
4 April 2002Return made up to 23/02/02; full list of members (6 pages)
22 November 2001£ ic 1002/802 23/10/01 £ sr 200@1=200 (1 page)
22 November 2001£ ic 1002/802 23/10/01 £ sr 200@1=200 (1 page)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
28 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
8 March 2000Return made up to 23/02/00; full list of members (6 pages)
8 March 2000Return made up to 23/02/00; full list of members (6 pages)
13 August 1999Secretary's particulars changed (1 page)
13 August 1999Secretary's particulars changed (1 page)
19 April 1999Return made up to 23/02/99; no change of members (4 pages)
19 April 1999Return made up to 23/02/99; no change of members (4 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 June 1998Registered office changed on 04/06/98 from: 54-62 raymouth road london SE16 (1 page)
4 June 1998Return made up to 23/02/98; full list of members (6 pages)
4 June 1998Return made up to 23/02/98; full list of members (6 pages)
4 June 1998Registered office changed on 04/06/98 from: 54-62 raymouth road london SE16 (1 page)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
15 August 1997Statement of affairs (20 pages)
15 August 1997Ad 31/07/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
15 August 1997Statement of affairs (20 pages)
15 August 1997Ad 31/07/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 August 1997£ nc 1000/100000 31/07/97 (1 page)
5 August 1997£ nc 1000/100000 31/07/97 (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: delta house imber court business park orchard lane east molesey surrey KT8 0BN (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: delta house imber court business park orchard lane east molesey surrey KT8 0BN (1 page)
5 August 1997Auditor's resignation (1 page)
5 August 1997Declaration of assistance for shares acquisition (5 pages)
5 August 1997Accounts made up to 31 December 1996 (15 pages)
5 August 1997Declaration of assistance for shares acquisition (5 pages)
5 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 August 1997Auditor's resignation (1 page)
5 August 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 August 1997Accounts made up to 31 December 1996 (15 pages)
5 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 August 1997Particulars of mortgage/charge (4 pages)
2 August 1997Particulars of mortgage/charge (4 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997Secretary resigned (1 page)
6 March 1997Return made up to 23/02/97; no change of members (5 pages)
6 March 1997Return made up to 23/02/97; no change of members (5 pages)
24 December 1996Registered office changed on 24/12/96 from: imber court trading estate orchard lane east molesey KT8 0BN (1 page)
24 December 1996Registered office changed on 24/12/96 from: imber court trading estate orchard lane east molesey KT8 0BN (1 page)
23 September 1996Accounts made up to 31 December 1995 (16 pages)
23 September 1996Accounts made up to 31 December 1995 (16 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Registered office changed on 16/05/96 from: 1 craven hill london W2 3EW (1 page)
16 May 1996Registered office changed on 16/05/96 from: 1 craven hill london W2 3EW (1 page)
16 May 1996Secretary resigned (1 page)
19 February 1996Return made up to 23/02/96; full list of members (8 pages)
19 February 1996Return made up to 23/02/96; full list of members (8 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
13 June 1995Accounts made up to 31 December 1994 (16 pages)
13 June 1995Accounts made up to 31 December 1994 (16 pages)
13 June 1995New director appointed (6 pages)
13 June 1995New director appointed (6 pages)
10 May 1995Return made up to 23/02/95; full list of members (16 pages)
10 May 1995Return made up to 23/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 June 1986Accounts made up to 30 September 1985 (13 pages)
24 June 1986Accounts made up to 30 September 1985 (13 pages)
21 October 1971Incorporation (17 pages)
21 October 1971Incorporation (17 pages)