Anick Road
Hexham
Northumberland
NE46 4TU
Director Name | Dr David James Tidmarsh |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Martyn Frank White |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(20 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b The Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mrs Linda O'Rourke |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(24 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b The Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr James Marcus Tuckwell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Beacon Anick Road Hexham NE46 4TU |
Director Name | Lewis Kontnik |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Role | Attorney |
Correspondence Address | 825 East Tufts Avenue Cherry Hills Village Co 80110 United States |
Director Name | Mr Ian Michael Lancaster |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Role | Holography Consultant |
Country of Residence | England |
Correspondence Address | Hb Chutzpah Taggs Island Hampton TW12 2HA |
Secretary Name | Mrs Lorraine Karen Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Alfred Road Kingston Upon Thames Surrey KT1 2UA |
Secretary Name | Gillian Esther Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 21 Moore Grove Crescent Egham Surrey TW20 9RH |
Secretary Name | Anita Viviane Fox-Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 92 Broad Lane Hampton Middlesex TW12 3BW |
Secretary Name | David Leslie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2004) |
Role | Accountant |
Correspondence Address | 4 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | David Leslie Mitchell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 September 2004) |
Role | Accountant |
Correspondence Address | 4 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA |
Secretary Name | Mr Ian Michael Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hb Chutzpah Taggs Island Hampton TW12 2HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | reconnaissance-intl.com |
---|---|
Telephone | 01932 785680 |
Telephone region | Weybridge |
Registered Address | 2.4 Beaufront House Anick Road Hexham NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Year | 2013 |
---|---|
Net Worth | £92,848 |
Cash | £26,221 |
Current Liabilities | £718,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
28 August 2009 | Delivered on: 5 September 2009 Persons entitled: Shell Pensions Trust Limited Classification: Rent deposit 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: The deposit being the sum of £10,000 plus vat and all rights, title and interest in and to the deposit and the account see image for full details. Outstanding |
---|---|
27 October 2003 | Delivered on: 13 November 2003 Persons entitled: Shepperton Properties Limited Classification: Rent deposit deed Secured details: £6,250 due or to become due from the company to the chargee. Particulars: A deposit of £6,250 together with all monies standing to the credit of such deposit. Outstanding |
31 March 1994 | Delivered on: 18 April 1994 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 January 2021 | Director's details changed for Astrid Mitchell on 13 January 2021 (2 pages) |
---|---|
13 January 2021 | Director's details changed for Doctor David James Tidmarsh on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr Martyn Frank White on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mrs Linda O'rourke on 13 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU England to 1B the Beacon Anick Road Hexham NE46 4TU on 11 January 2021 (1 page) |
11 January 2021 | Registered office address changed from 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY England to 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU on 11 January 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Director's details changed for Mrs Linda O'rouke on 1 April 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Linda O'rouke on 1 April 2016 (2 pages) |
26 May 2016 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7DY to 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7DY to 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY on 26 May 2016 (1 page) |
6 April 2016 | Appointment of Mrs Linda O'rouke as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Linda O'rouke as a director on 1 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Termination of appointment of Ian Michael Lancaster as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Michael Lancaster as a director on 26 June 2015 (1 page) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
19 July 2013 | Appointment of Mr Martyn Frank White as a director (4 pages) |
19 July 2013 | Appointment of Mr Martyn Frank White as a director (4 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Termination of appointment of Ian Lancaster as a secretary (1 page) |
19 February 2013 | Termination of appointment of Ian Lancaster as a secretary (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx KT16 7DY on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx KT16 7DY on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Doctor David James Tidmarsh on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Doctor David James Tidmarsh on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Ian Michael Lancaster on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Astrid Mitchell on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Astrid Mitchell on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Doctor David James Tidmarsh on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Ian Michael Lancaster on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Ian Michael Lancaster on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Astrid Mitchell on 1 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 2A high street shepperton middx TW17 9AW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 2A high street shepperton middx TW17 9AW (1 page) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
30 April 2008 | Return made up to 18/02/08; full list of members (7 pages) |
30 April 2008 | Return made up to 18/02/08; full list of members (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2007 | Return made up to 18/02/07; full list of members (8 pages) |
1 April 2007 | Return made up to 18/02/07; full list of members (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members
|
1 March 2006 | Return made up to 18/02/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 March 2005 | Return made up to 18/02/05; full list of members
|
18 March 2005 | Return made up to 18/02/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
6 July 2004 | Ad 30/03/04--------- £ si 1513@1=1513 £ ic 8487/10000 (2 pages) |
6 July 2004 | Ad 30/03/04--------- £ si 2348@1=2348 £ ic 6139/8487 (2 pages) |
6 July 2004 | Ad 30/03/04--------- £ si 2348@1=2348 £ ic 6139/8487 (2 pages) |
6 July 2004 | Ad 30/03/04--------- £ si 1513@1=1513 £ ic 8487/10000 (2 pages) |
23 June 2004 | Ad 30/03/04--------- £ si 4965@1=4965 £ ic 1174/6139 (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Ad 30/03/04--------- £ si 1114@1=1114 £ ic 60/1174 (2 pages) |
23 June 2004 | Ad 30/03/04--------- £ si 4965@1=4965 £ ic 1174/6139 (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
23 June 2004 | Ad 30/03/04--------- £ si 1114@1=1114 £ ic 60/1174 (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | £ nc 1000/20000 30/03/04 (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | £ nc 1000/20000 30/03/04 (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members
|
26 February 2004 | Return made up to 18/02/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
11 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
11 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
1 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
25 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 May 1997 | Ad 06/03/97--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
2 May 1997 | Ad 06/03/97--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 April 1996 | Company name changed reconnaissance holographics limi ted\certificate issued on 19/04/96 (2 pages) |
18 April 1996 | Company name changed reconnaissance holographics limi ted\certificate issued on 19/04/96 (2 pages) |
17 February 1996 | Return made up to 18/02/96; full list of members
|
17 February 1996 | Return made up to 18/02/96; full list of members
|
29 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
7 March 1995 | Return made up to 18/02/95; no change of members
|
7 March 1995 | Return made up to 18/02/95; no change of members
|
27 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
27 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
18 April 1994 | Particulars of mortgage/charge (3 pages) |
18 April 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1994 | Full accounts made up to 31 March 1993 (13 pages) |
6 April 1994 | Full accounts made up to 31 March 1993 (13 pages) |
4 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1994 | Return made up to 10/02/94; no change of members
|
4 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1994 | Return made up to 10/02/94; no change of members
|
2 March 1993 | Return made up to 10/02/93; full list of members (5 pages) |
2 March 1993 | Return made up to 10/02/93; full list of members (5 pages) |
16 November 1992 | Accounting reference date notified as 31/03 (1 page) |
16 November 1992 | Accounting reference date notified as 31/03 (1 page) |
8 April 1992 | Memorandum and Articles of Association (5 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Resolutions
|
8 April 1992 | Memorandum and Articles of Association (5 pages) |
30 March 1992 | Memorandum and Articles of Association (5 pages) |
30 March 1992 | Resolutions
|
30 March 1992 | Memorandum and Articles of Association (5 pages) |
30 March 1992 | Resolutions
|
11 March 1992 | New secretary appointed (4 pages) |
11 March 1992 | Registered office changed on 11/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1992 | New secretary appointed (4 pages) |
11 March 1992 | Registered office changed on 11/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 February 1992 | Incorporation (13 pages) |
10 February 1992 | Incorporation (13 pages) |