Company NameVogue Leisure Limited
Company StatusActive
Company Number00953675
CategoryPrivate Limited Company
Incorporation Date7 May 1969(55 years ago)
Previous NameSpades Of Knutsford Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Kate Bentley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(52 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(52 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMs Louise Jane Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(52 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Joseph Matthew Bernhoeft
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(54 years, 5 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Benton
Newcastle Upon Tyne
NE12 8BS
Director NameBrian Hewitt
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(22 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 11 February 2022)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Common Lane
Windermere
Cumbria
LA23 1JQ
Director NameMrs Christine Anne Hewitt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(22 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 11 February 2022)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Hotel
Waterhead
Ambleside
Cumbria
LA22 0ES
Secretary NameMrs Christine Anne Hewitt
NationalityBritish
StatusResigned
Appointed28 August 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Hotel
Waterhead
Ambleside
Cumbria
LA22 0ES
Director NameJonathan Miles Hewitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(24 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 August 2000)
RoleCompany Director
Correspondence AddressThe Regent Hotel
Waterhead
Ambleside
Cumbria
LA22 0ES
Director NameAndrew Martin Hewitt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(24 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Hotel
Waterhead Bay
Ambleside
Cumbria
LA22 0ES
Secretary NameJason Reid Hewitt
NationalityBritish
StatusResigned
Appointed24 November 1993(24 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 11 February 2022)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Regent Hotel
Waterhead
Ambleside
Cumbria
LA22 0ES
Director NameJason Reid Hewitt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(31 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 11 February 2022)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Regent Hotel
Waterhead
Ambleside
Cumbria
LA22 0ES
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2022(52 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiteregentlakes.co.uk

Location

Registered AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.4k at £1Mr Brian Hewitt
49.70%
Ordinary
8.4k at £1Mrs Christine Hewitt
49.70%
Ordinary
50 at £1Andrew Martin Hewitt
0.30%
Ordinary A
50 at £1Jason Reid Hewitt
0.30%
Ordinary A

Financials

Year2014
Net Worth£1,302,285
Cash£31,578
Current Liabilities£421,154

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

24 June 2004Delivered on: 25 June 2004
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the ghyll head hotel waterhead ambleside cumbria.
Outstanding
10 May 2004Delivered on: 20 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the ghyll head hotel, waterhead, ambleside, cumbria and the goodwill of the business from time to time carried on by the company therefrom.
Outstanding
27 January 1998Delivered on: 4 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Regent hotel,waterhead bay,ambleside,cumbria.
Outstanding
24 December 1997Delivered on: 2 January 1998
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.
Outstanding
17 November 2022Delivered on: 21 November 2022
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold property known as regent hotel, ambleside;. The freehold property known as greentones, mciver lane, waterhead, ambleside;. For more details please refer to the charging instrument.
Outstanding
14 January 2020Delivered on: 20 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 July 2008Delivered on: 25 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as the hideaway, waterhead, ambleside, cumbria t/n CU160388.
Outstanding
12 May 1997Delivered on: 27 May 1997
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80089089 and earmarked or designated by reference to the company.
Fully Satisfied
1 August 1988Delivered on: 9 August 1988
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vale view hotel ambleside cumbria and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1984Delivered on: 1 October 1984
Satisfied on: 19 July 2008
Persons entitled: National Westminster 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: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
9 January 1980Delivered on: 30 January 1980
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The regent hotel, ambleside cumbria. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
21 August 2020Change of details for Amblewater Ltd as a person with significant control on 1 August 2020 (2 pages)
9 June 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
20 January 2020Registration of charge 009536750011, created on 14 January 2020 (60 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
10 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
14 September 2017Cessation of Brian Hewitt as a person with significant control on 1 September 2017 (1 page)
14 September 2017Cessation of Jason Reid Hewitt as a person with significant control on 1 September 2017 (1 page)
14 September 2017Cessation of Jason Reid Hewitt as a person with significant control on 1 September 2017 (1 page)
14 September 2017Cessation of Andrew Martin Hewitt as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Andrew Martin Hewitt as a person with significant control on 1 September 2017 (1 page)
14 September 2017Notification of Amblewater Ltd as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Amblewater Ltd as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Cessation of Andrew Martin Hewitt as a person with significant control on 1 September 2017 (1 page)
14 September 2017Notification of Amblewater Ltd as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Cessation of Christine Anne Hewitt as a person with significant control on 1 September 2017 (1 page)
14 September 2017Cessation of Brian Hewitt as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Christine Anne Hewitt as a person with significant control on 1 September 2017 (1 page)
14 September 2017Cessation of Christine Anne Hewitt as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Jason Reid Hewitt as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Brian Hewitt as a person with significant control on 1 September 2017 (1 page)
4 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
4 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
15 August 2017Change of details for Mr Brian Hewitt as a person with significant control on 2 March 2017 (2 pages)
15 August 2017Change of details for Mr Brian Hewitt as a person with significant control on 2 March 2017 (2 pages)
14 August 2017Notification of Jason Reid Hewitt as a person with significant control on 2 March 2017 (2 pages)
14 August 2017Change of details for Mr Brian Hewitt as a person with significant control on 2 March 2017 (2 pages)
14 August 2017Notification of Andrew Martin Hewitt as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Andrew Martin Hewitt as a person with significant control on 2 March 2017 (2 pages)
14 August 2017Notification of Jason Reid Hewitt as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Andrew Martin Hewitt as a person with significant control on 2 March 2017 (2 pages)
14 August 2017Change of details for Mr Brian Hewitt as a person with significant control on 2 March 2017 (2 pages)
14 August 2017Notification of Jason Reid Hewitt as a person with significant control on 2 March 2017 (2 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 March 2017Change of share class name or designation (2 pages)
29 March 2017Change of share class name or designation (2 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 16,900
(8 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 16,900
(8 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (8 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 16,900
(8 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 16,900
(8 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 October 2012Registered office address changed from 608 Liverpool Road Irlam Manchester M30 5AA on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 608 Liverpool Road Irlam Manchester M30 5AA on 10 October 2012 (1 page)
24 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
9 September 2010Director's details changed for Mrs Christine Anne Hewitt on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mrs Christine Anne Hewitt on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Brian Hewitt on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Brian Hewitt on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mrs Christine Anne Hewitt on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Brian Hewitt on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 September 2009Return made up to 28/08/09; full list of members (5 pages)
30 September 2009Return made up to 28/08/09; full list of members (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 September 2008Return made up to 28/08/08; full list of members (5 pages)
17 September 2008Return made up to 28/08/08; full list of members (5 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 September 2007Return made up to 28/08/07; full list of members (3 pages)
17 September 2007Return made up to 28/08/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 28/08/06; full list of members (3 pages)
11 September 2006Return made up to 28/08/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
12 September 2005Return made up to 28/08/05; full list of members (3 pages)
12 September 2005Return made up to 28/08/05; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
8 September 2004Return made up to 28/08/04; full list of members (8 pages)
8 September 2004Return made up to 28/08/04; full list of members (8 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
9 September 2003Return made up to 28/08/03; full list of members (8 pages)
9 September 2003Return made up to 28/08/03; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
14 November 2002Return made up to 28/08/02; full list of members (9 pages)
14 November 2002Return made up to 28/08/02; full list of members (9 pages)
10 September 2002Resolutions
  • RES13 ‐ Fully paid up shares 16/04/02
(1 page)
10 September 2002Ad 16/04/02--------- £ si 9800@1=9800 £ ic 7000/16800 (2 pages)
10 September 2002Resolutions
  • RES13 ‐ Fully paid up shares 16/04/02
(1 page)
10 September 2002Ad 16/04/02--------- £ si 9800@1=9800 £ ic 7000/16800 (2 pages)
17 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 August 2001Return made up to 28/08/01; full list of members (8 pages)
29 August 2001Return made up to 28/08/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
7 September 2000Return made up to 28/08/00; full list of members (8 pages)
7 September 2000Return made up to 28/08/00; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
9 September 1999Return made up to 28/08/99; no change of members (4 pages)
9 September 1999Return made up to 28/08/99; no change of members (4 pages)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1999£ nc 25000/26000 14/07/99 (1 page)
24 August 1999£ nc 25000/26000 14/07/99 (1 page)
1 August 1999Ad 14/07/99--------- £ si 100@1=100 £ ic 7000/7100 (2 pages)
1 August 1999Ad 14/07/99--------- £ si 100@1=100 £ ic 7000/7100 (2 pages)
1 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
4 September 1998Return made up to 28/08/98; full list of members (6 pages)
4 September 1998Return made up to 28/08/98; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
25 September 1997Return made up to 28/08/97; no change of members (4 pages)
25 September 1997Return made up to 28/08/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
24 September 1996Return made up to 28/08/96; no change of members (4 pages)
24 September 1996Return made up to 28/08/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
5 September 1995Return made up to 28/08/95; full list of members (6 pages)
5 September 1995Return made up to 28/08/95; full list of members (6 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 August 1995Ad 20/07/95--------- £ si 98@1=98 £ ic 6902/7000 (2 pages)
8 August 1995Memorandum and Articles of Association (26 pages)
8 August 1995Ad 20/07/95--------- £ si 98@1=98 £ ic 6902/7000 (2 pages)
8 August 1995Memorandum and Articles of Association (26 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)