Wyatts Green
Brentwood
CM15 0PT
Secretary Name | Mrs Valerie May Lamont |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1990(5 years, 12 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Invergarry Wyatts Green Road Wyatts Green Brentwood CM15 0PT |
Director Name | Mr Alan Lamont |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(16 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Gentleshaw Wyatts Green Road Wyatts Green Brentwood Essex CM15 0PT |
Director Name | Mr Michael James Lamont |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(16 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Invergarry Wyatts Green Road Wyatts Green Brentwood Essex CM15 0PT |
Director Name | Mrs Clare Lamont |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Herons Herons Lane Fyfield Ongar Essex CM5 0RQ |
Director Name | Mr William Peter Lindenberg |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Milton Road Wimborne Dorset BH21 1NY |
Director Name | Mr Paul Thomas Gutteridge |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood House 16 King Edward Road Brentwod Essex CM14 4HL |
Director Name | Mr Neil Harrison |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood House 16 King Edward Road Brentwod Essex CM14 4HL |
Director Name | Mr Gary Alexander Miller |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House 16 King Edward Road Brentwod Essex CM14 4HL |
Director Name | Mr Shaun Michael Ross |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood House 16 King Edward Road Brentwod Essex CM14 4HL |
Director Name | Mr George Brian Byatt |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1990(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 July 2001) |
Role | Timber Agent |
Correspondence Address | The Barn House Shipton Road Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AG |
Website | wia.co.uk |
---|
Registered Address | Wood House 16 King Edward Road Brentwood Essex CM14 4HL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
360k at £1 | Alan Lamont 99.97% E |
---|---|
25 at £1 | Alan Lamont 0.01% Ordinary |
26 at £1 | Michael Lamont 0.01% Ordinary |
24 at £1 | Mrs C. Lamont 0.01% Ordinary |
25 at £1 | Valerie Lamont 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,921,688 |
Net Worth | £2,521,406 |
Cash | £25,936 |
Current Liabilities | £6,093,221 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
8 December 2022 | Delivered on: 12 December 2022 Satisfied on: 22 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Fully Satisfied |
---|---|
4 May 2007 | Delivered on: 10 May 2007 Satisfied on: 8 July 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
22 March 2006 | Delivered on: 10 April 2006 Satisfied on: 9 December 2010 Persons entitled: Kbc Bank N.V., London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
8 August 2002 | Delivered on: 12 August 2002 Satisfied on: 9 December 2010 Persons entitled: Brown Shipley & Co LTD 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. Fully Satisfied |
12 September 2001 | Delivered on: 19 September 2001 Satisfied on: 25 November 2004 Persons entitled: National Westminster 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 |
24 January 2022 | Delivered on: 3 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 October 2021 | Delivered on: 26 October 2021 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
2 February 2011 | Delivered on: 5 February 2011 Persons entitled: Bank Leumi (UK) PLC (the "Mortgagee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 February 2011 | Delivered on: 5 February 2011 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all monies from time to time held to the credit on any current, deposit or other account see image for full details. Outstanding |
13 February 2023 | Delivered on: 17 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 January 2023 | Delivered on: 26 January 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
9 January 2023 | Delivered on: 20 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
16 January 2024 | Full accounts made up to 30 April 2023 (32 pages) |
---|---|
6 December 2023 | Statement of capital following an allotment of shares on 25 September 2023
|
21 November 2023 | Resolutions
|
21 November 2023 | Memorandum and Articles of Association (25 pages) |
20 November 2023 | Statement of capital following an allotment of shares on 25 September 2023
|
11 October 2023 | Appointment of Mr Paul Thomas Gutteridge as a director on 9 October 2023 (2 pages) |
11 October 2023 | Appointment of Mr Shaun Michael Ross as a director on 9 October 2023 (2 pages) |
11 October 2023 | Appointment of Mr Neil Harrison as a director on 9 October 2023 (2 pages) |
11 October 2023 | Appointment of Mr Gary Alexander Miller as a director on 9 October 2023 (2 pages) |
31 August 2023 | Confirmation statement made on 28 August 2023 with updates (5 pages) |
17 February 2023 | Registration of charge 018662870012, created on 13 February 2023 (13 pages) |
7 February 2023 | Satisfaction of charge 018662870007 in full (1 page) |
26 January 2023 | Registration of charge 018662870011, created on 25 January 2023 (15 pages) |
20 January 2023 | Registration of charge 018662870010, created on 9 January 2023 (13 pages) |
22 December 2022 | Satisfaction of charge 018662870009 in full (1 page) |
12 December 2022 | Registration of charge 018662870009, created on 8 December 2022 (13 pages) |
12 December 2022 | Full accounts made up to 30 April 2022 (28 pages) |
22 September 2022 | Confirmation statement made on 28 August 2022 with updates (6 pages) |
8 April 2022 | Satisfaction of charge 6 in full (1 page) |
8 April 2022 | Satisfaction of charge 5 in full (1 page) |
3 February 2022 | Registration of charge 018662870008, created on 24 January 2022 (16 pages) |
26 October 2021 | Registration of charge 018662870007, created on 25 October 2021 (47 pages) |
21 October 2021 | Full accounts made up to 30 April 2021 (27 pages) |
22 September 2021 | Confirmation statement made on 28 August 2021 with updates (6 pages) |
5 February 2021 | Full accounts made up to 30 April 2020 (26 pages) |
15 September 2020 | Confirmation statement made on 28 August 2020 with updates (6 pages) |
4 October 2019 | Full accounts made up to 30 April 2019 (26 pages) |
4 September 2019 | Confirmation statement made on 28 August 2019 with updates (6 pages) |
26 November 2018 | Full accounts made up to 30 April 2018 (25 pages) |
8 September 2018 | Confirmation statement made on 28 August 2018 with updates (6 pages) |
15 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
15 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
20 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
20 September 2017 | Notification of Alan Lamont as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Alan Lamont as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Alan Lamont as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
18 May 2017 | Appointment of William Peter Lindenberg as a director on 21 July 2016 (3 pages) |
18 May 2017 | Appointment of William Peter Lindenberg as a director on 21 July 2016 (3 pages) |
3 November 2016 | Full accounts made up to 30 April 2016 (23 pages) |
3 November 2016 | Full accounts made up to 30 April 2016 (23 pages) |
5 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
25 July 2016 | Appointment of Mrs Clare Lamont as a director on 25 June 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Clare Lamont as a director on 25 June 2016 (2 pages) |
8 October 2015 | Accounts for a medium company made up to 30 April 2015 (18 pages) |
8 October 2015 | Accounts for a medium company made up to 30 April 2015 (18 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 July 2015 | Satisfaction of charge 4 in full (2 pages) |
8 July 2015 | Satisfaction of charge 4 in full (2 pages) |
12 November 2014 | Full accounts made up to 30 April 2014 (18 pages) |
12 November 2014 | Full accounts made up to 30 April 2014 (18 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 January 2013 | Statement of capital following an allotment of shares on 19 November 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 19 November 2012
|
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
12 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
26 September 2012 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
26 September 2012 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
26 September 2011 | Accounts for a medium company made up to 30 April 2011 (18 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2010 | Director's details changed for Alan Lamont on 28 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mrs Valerie May Lamont on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Valerie May Lamont on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Alan Lamont on 28 August 2010 (2 pages) |
18 August 2010 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
18 August 2010 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
4 February 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
4 February 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
19 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
20 February 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
20 February 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
29 January 2009 | Return made up to 28/08/08; full list of members (4 pages) |
29 January 2009 | Return made up to 28/08/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / michael lamont / 27/08/2008 (1 page) |
27 January 2009 | Director's change of particulars / michael lamont / 27/08/2008 (1 page) |
27 January 2009 | Director and secretary's change of particulars / valerie lamont / 27/08/2008 (1 page) |
27 January 2009 | Director and secretary's change of particulars / valerie lamont / 27/08/2008 (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (21 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (21 pages) |
26 October 2007 | Return made up to 28/08/07; full list of members (7 pages) |
26 October 2007 | Return made up to 28/08/07; full list of members (7 pages) |
10 May 2007 | Particulars of mortgage/charge (11 pages) |
10 May 2007 | Particulars of mortgage/charge (11 pages) |
30 March 2007 | Return made up to 28/08/06; full list of members
|
30 March 2007 | Return made up to 28/08/06; full list of members
|
2 February 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
2 February 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
10 April 2006 | Particulars of mortgage/charge (7 pages) |
10 April 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
27 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
27 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
19 November 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members
|
27 September 2004 | Return made up to 28/08/04; full list of members
|
27 October 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
27 October 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
27 August 2003 | Return made up to 28/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 28/08/03; full list of members (7 pages) |
5 December 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
5 December 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
2 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
20 September 2002 | Ad 16/09/02--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
20 September 2002 | Ad 16/09/02--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
20 September 2002 | Ad 16/09/02--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
20 September 2002 | Ad 16/09/02--------- £ si 39@1=39 £ ic 22/61 (2 pages) |
20 September 2002 | Ad 16/09/02--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
20 September 2002 | Ad 16/09/02--------- £ si 39@1=39 £ ic 22/61 (2 pages) |
12 August 2002 | Particulars of mortgage/charge (6 pages) |
12 August 2002 | Particulars of mortgage/charge (6 pages) |
25 September 2001 | Return made up to 28/08/01; full list of members
|
25 September 2001 | Return made up to 28/08/01; full list of members
|
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
17 September 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 August 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
17 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: bradford & bingley house 220 hoe street london E17 3AY (1 page) |
24 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: bradford & bingley house 220 hoe street london E17 3AY (1 page) |
1 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
30 September 1997 | Return made up to 28/08/97; full list of members
|
30 September 1997 | Return made up to 28/08/97; full list of members
|
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 November 1984 | Certificate of incorporation (1 page) |
26 November 1984 | Incorporation (15 pages) |
26 November 1984 | Incorporation (15 pages) |
26 November 1984 | Certificate of incorporation (1 page) |