High Garrett
Braintree
Essex
CM7 5NS
Secretary Name | Mr Jonathan Andrew Tokley |
---|---|
Status | Current |
Appointed | 01 January 2013(39 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS |
Director Name | Mrs Janet Tokley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grove Field High Garrett Braintree Essex CM7 5NS |
Director Name | Mr Jonathan Andrew Tokley |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS |
Director Name | Paul Maynard |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2012) |
Role | Company Executive |
Correspondence Address | Five Acres Hedingham Road, Bulmer Tye Sudbury Suffolk CO10 7EF |
Director Name | Eberhardt Weber |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1993) |
Role | Company Executive |
Correspondence Address | 7129 Guglingen Seestrasse 34 Germany |
Director Name | Emil Weber |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1993) |
Role | Company Executive |
Correspondence Address | 7129 Guglingen Seestrasse 34 Germany |
Secretary Name | Kathe Klara Freida Card |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 24 Brain Valley Avenue Black Notley Braintree Essex CM7 8LS |
Director Name | Dr -Ing Lothar Haslemann |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1993(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 May 2002) |
Role | Managing Director |
Correspondence Address | Heilbronner Str 30 Guglingen 74363 Germany |
Director Name | Eberhard Weber |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1993(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2000) |
Role | Chairman |
Correspondence Address | Meisenweg 30 7129 Gug Ingen Germany |
Director Name | Kathe Klara Freida Card |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1994(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 24 Brain Valley Avenue Black Notley Braintree Essex CM7 8LS |
Secretary Name | Dr -Ing Lothar Haslemann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 August 1994(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Heilbronner Str 30 Guglingen 74363 Germany |
Secretary Name | Volker Oberhageman |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 2000(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 2002) |
Role | Division Manager |
Correspondence Address | Heilbronner Strasse 30 Guglingen 74363 Germany |
Director Name | Mr Anthony Laurence Jerome |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2014) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | School Farm Shottenden Canterbury Kent CT4 8JS |
Secretary Name | Paul Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Five Acres Hedingham Road, Bulmer Tye Sudbury Suffolk CO10 7EF |
Website | weberuk.com |
---|
Registered Address | Unit 10 First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Douglas Tokley 30.00% Ordinary B |
---|---|
6k at £1 | Janet Tokley 30.00% Ordinary B |
3k at £1 | Jonathan Andrew Tokley 15.00% Ordinary B |
2.5k at £1 | Anthony Laurence Jerome 12.50% Ordinary C |
2.5k at £1 | Inez Jane Jerome 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £352,776 |
Cash | £343,837 |
Current Liabilities | £299,038 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
21 June 2002 | Delivered on: 26 June 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 July 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 December 2015 | Change of share class name or designation (2 pages) |
7 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Change of share class name or designation (2 pages) |
7 December 2015 | Statement of company's objects (2 pages) |
7 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Statement of company's objects (2 pages) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 June 2015 | Director's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Cancellation of shares. Statement of capital on 15 April 2015
|
6 May 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Cancellation of shares. Statement of capital on 15 April 2015
|
14 November 2014 | Appointment of Mrs Janet Tokley as a director on 1 August 2014 (2 pages) |
14 November 2014 | Appointment of Mr Jonathan Andrew Tokley as a director on 1 August 2014 (2 pages) |
14 November 2014 | Appointment of Mr Jonathan Andrew Tokley as a director on 1 August 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Janet Tokley as a director on 1 August 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Janet Tokley as a director on 1 August 2014 (2 pages) |
14 November 2014 | Appointment of Mr Jonathan Andrew Tokley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Laurence Jerome as a director on 15 April 2014 (1 page) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Anthony Laurence Jerome as a director on 15 April 2014 (1 page) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 May 2014 | Purchase of own shares. (5 pages) |
9 May 2014 | Purchase of own shares. (5 pages) |
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Purchase of own shares. (3 pages) |
6 February 2013 | Cancellation of shares. Statement of capital on 6 February 2013
|
6 February 2013 | Purchase of own shares. (3 pages) |
6 February 2013 | Cancellation of shares. Statement of capital on 6 February 2013
|
6 February 2013 | Cancellation of shares. Statement of capital on 6 February 2013
|
21 January 2013 | Appointment of Mr Jonathan Andrew Tokley as a secretary (2 pages) |
21 January 2013 | Appointment of Mr Jonathan Andrew Tokley as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Paul Maynard as a director (1 page) |
18 January 2013 | Termination of appointment of Paul Maynard as a secretary (1 page) |
18 January 2013 | Termination of appointment of Paul Maynard as a secretary (1 page) |
18 January 2013 | Termination of appointment of Paul Maynard as a director (1 page) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Mr Anthony Laurence Jerome on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Laurence Jerome on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Laurence Jerome on 8 January 2010 (2 pages) |
10 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
29 January 2007 | Company name changed weber (uk) LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed weber (uk) LIMITED\certificate issued on 29/01/07 (2 pages) |
10 January 2007 | Memorandum and Articles of Association (10 pages) |
10 January 2007 | Memorandum and Articles of Association (10 pages) |
4 January 2007 | Company name changed weber hydraulik (uk) LIMITED\certificate issued on 04/01/07 (2 pages) |
4 January 2007 | Company name changed weber hydraulik (uk) LIMITED\certificate issued on 04/01/07 (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 15 broomhills industrial estate braintree essex CM7 2RG (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 15 broomhills industrial estate braintree essex CM7 2RG (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 09/07/06; full list of members (4 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 09/07/06; full list of members (4 pages) |
16 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 July 2004 | Return made up to 09/07/04; change of members (7 pages) |
26 July 2004 | Return made up to 09/07/04; change of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 August 2003 | Return made up to 09/07/03; full list of members; amend (7 pages) |
8 August 2003 | Return made up to 09/07/03; full list of members; amend (7 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
17 April 2003 | S-div 01/04/03 (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | S-div 01/04/03 (1 page) |
13 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: unit 14 broomhills industrial estate braintree essex CM7 2RG (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: unit 14 broomhills industrial estate braintree essex CM7 2RG (1 page) |
8 August 2002 | Return made up to 09/07/02; full list of members
|
8 August 2002 | Return made up to 09/07/02; full list of members
|
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | £ ic 34500/33500 24/05/02 £ sr 1000@1=1000 (1 page) |
18 June 2002 | £ ic 34500/33500 24/05/02 £ sr 1000@1=1000 (1 page) |
5 June 2002 | Memorandum and Articles of Association (4 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Ad 24/05/02--------- £ si 33500@1=33500 £ ic 1000/34500 (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Memorandum and Articles of Association (4 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
5 June 2002 | Ad 24/05/02--------- £ si 33500@1=33500 £ ic 1000/34500 (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
16 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 August 2000 | Return made up to 09/07/00; full list of members
|
1 August 2000 | Return made up to 09/07/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
19 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
14 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: unit 14 broomhills industrial estate rayne road braintree essex CM7 7RG (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: unit 14 broomhills industrial estate rayne road braintree essex CM7 7RG (1 page) |
11 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
21 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 August 1994 | Return made up to 09/07/94; change of members
|
1 August 1994 | Return made up to 09/07/94; change of members
|
6 July 1993 | Return made up to 09/07/93; full list of members
|
6 July 1993 | Return made up to 09/07/93; full list of members
|
23 July 1992 | Return made up to 09/07/92; no change of members (4 pages) |
23 July 1992 | Return made up to 09/07/92; no change of members (4 pages) |
20 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
20 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
2 November 1973 | Incorporation (13 pages) |
2 November 1973 | Incorporation (13 pages) |