Company NameIsocrete Project Management Limited
Company StatusDissolved
Company Number00946371
CategoryPrivate Limited Company
Incorporation Date21 January 1969(55 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesIsocrete Group Sales Limited and Isocrete Floor Screeds Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Matthew Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(49 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMelissa Allison Schoger
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed05 February 2019(50 years after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2020)
RoleGroup President
Country of ResidenceGermany
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameZelda Fay Lowit
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1993)
RoleCompany Director
Correspondence Address27 Penshurst Gardens
Edgware
Middlesex
HA8 9TN
Director NameJames Robert Foster Raw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 1995)
RoleChartered Accountant
Correspondence AddressThe Barn 41 Green End
Comberton
Cambridge
Cambridgeshire
CB3 7DY
Director NameJames Cyril Mugglestone
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 1995)
RoleChartered Engineer
Correspondence Address59 Castle Gardens
Kimbolton
Huntingdon
Cambridgeshire
PE28 0JE
Director NameHarry Peter Lowit
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 1995)
RoleCompany Director
Correspondence Address27 Penshurst Gardens
Edgware
Middlesex
HA8 9TN
Director NamePeter Ronald Hatchett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 1997)
RoleSurveyor
Correspondence AddressBurtons Lodge
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Secretary NameJames Robert Foster Raw
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 1995)
RoleCompany Director
Correspondence AddressThe Barn 41 Green End
Comberton
Cambridge
Cambridgeshire
CB3 7DY
Director NameOwen Murdoch Williams
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(22 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2000)
RoleSales Director
Correspondence Address57 Penton Avenue
Staines
Middlesex
TW18 2NA
Director NameZelda Fay Lowit
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 1995)
RoleCompany Director
Correspondence Address27 Penshurst Gardens
Edgware
Middlesex
HA8 9TN
Director NameMrs Dawn Heather Gibbins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(26 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara Springs Pines Lane
Biddulph
Stoke On Trent
ST8 7SP
Director NameDavid Charles Croxson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1997)
RoleAccountant
Correspondence Address4 Yew Tree Close
Bulkeley
Cheshire
SY14 8DA
Wales
Director NameMr Mark David Greaves
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(26 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Lane Flowcrete Business Park, Booth Lane
Moston
Sandbach
Cheshire
CW11 3QF
Secretary NameDavid Charles Croxson
NationalityBritish
StatusResigned
Appointed07 September 1995(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1997)
RoleAccountant
Correspondence Address4 Yew Tree Close
Bulkeley
Cheshire
SY14 8DA
Wales
Director NameJonathan Croke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2003)
RoleChartered Civil Engineer
Correspondence AddressThe Forge
Bythorn
Huntingdon
Cambridgeshire
PE18 0QU
Director NameMr Philip Richard Hogan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(27 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurntwood 2c Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameMr Mark Richmond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(28 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshmont
118 Caldy Road
Wirral
Merseyside
CH48 1LW
Wales
Secretary NameMr Mark Richmond
NationalityBritish
StatusResigned
Appointed14 July 1997(28 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshmont
118 Caldy Road
Wirral
Merseyside
CH48 1LW
Wales
Secretary NameMr Mark David Greaves
NationalityBritish
StatusResigned
Appointed09 March 1998(29 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTarra Springs Pines Lane
Biddulph
Stoke On Trent
ST8 7SP
Director NameMrs Helen Joan McGachie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(30 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBank House
Melling
Carnforth
LA6 2RE
Secretary NameMrs Pamela Marie Carey
NationalityBritish
StatusResigned
Appointed01 January 2007(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarley House 79 Park Lane
Congleton
Cheshire
CW12 3DD
Director NameMrs Pamela Marie Carey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(38 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWarley House 79 Park Lane
Congleton
Cheshire
CW12 3DD
Director NameAlan Dean
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(38 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Lane Flowcrete Business Park, Booth Lane
Moston
Sandbach
Cheshire
CW11 3QF
Director NameDavid Poynter Reif
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2008(39 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Anthony Kevin Storey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(45 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 St Margarets Street
Canterbury
Kent
CT1 2TU
Director NameCraig Edward Brookes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(49 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressFlowcrete Group Limited Booth Lane
Moston
Sandbach
Cheshire
CW11 3QF
Director NameMr Mark Raymond Verinder
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(49 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlowcrete Group Limited Booth Lane
Moston
Sandbach
Cheshire
CW11 3QF

Contact

Websiteflowcrete.co.uk
Telephone07 164643328
Telephone regionMobile

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.1k at £1Flowcrete Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,259,339
Gross Profit£418,867
Net Worth£100,813
Cash£88,680
Current Liabilities£543,471

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

21 March 2003Delivered on: 22 March 2003
Satisfied on: 1 September 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 February 2001Delivered on: 1 March 2001
Satisfied on: 12 October 2007
Persons entitled: The Trustees of Flowcrete Systems Limited Retirement Benefits Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company or any other flowcrete 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
5 February 2001Delivered on: 14 February 2001
Satisfied on: 3 January 2008
Persons entitled: Mr Martin Parr

Classification: Debenture
Secured details: All monies due or to become due from the company or any other flowcrete company (as defined therein) 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
15 June 2000Delivered on: 17 June 2000
Satisfied on: 9 September 2004
Persons entitled: The Co-Operative 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: 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
4 May 2000Delivered on: 10 May 2000
Satisfied on: 17 January 2002
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
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
30 July 1998Delivered on: 1 August 1998
Satisfied on: 22 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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
7 October 1996Delivered on: 12 October 1996
Satisfied on: 7 October 1998
Persons entitled: Zelda Fay Lowit (As Security Trustee)

Classification: Debenture
Secured details: The two deferred instalments of £150,000 payable by flowcrete systems limited to the chargee under a sale and purchase agreement dated 7TH september 1995 and all other monies due.
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
7 September 1995Delivered on: 15 September 1995
Satisfied on: 7 October 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.
Fully Satisfied

Filing History

2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 July 2017Change of details for Flowcrete Group Limited as a person with significant control on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 1 June 2017 (2 pages)
27 March 2017Full accounts made up to 31 May 2016 (17 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
19 July 2016Auditor's resignation (1 page)
21 March 2016Full accounts made up to 31 May 2015 (15 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,100
(5 pages)
25 August 2015Termination of appointment of Anthony Kevin Storey as a director on 1 August 2015 (1 page)
25 August 2015Termination of appointment of Anthony Kevin Storey as a director on 1 August 2015 (1 page)
27 January 2015Full accounts made up to 31 May 2014 (15 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6,100
(6 pages)
20 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Anthony Storey.
(5 pages)
9 July 2014Appointment of Anthony Kevin Storey as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/10/2014.
(4 pages)
17 February 2014Full accounts made up to 31 May 2013 (15 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6,100
(5 pages)
2 October 2013Director's details changed for Alan Dean on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Mark David Greaves on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Alan Dean on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Mark David Greaves on 2 October 2013 (2 pages)
26 April 2013Full accounts made up to 31 May 2012 (13 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed isocrete floor screeds LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
1 March 2012Full accounts made up to 31 May 2011 (13 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
27 October 2010Full accounts made up to 31 May 2010 (13 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Mark David Greaves on 29 September 2010 (2 pages)
30 September 2010Director's details changed for David Poynter Reif on 29 September 2010 (2 pages)
4 January 2010Termination of appointment of Pamela Carey as a director (2 pages)
24 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 24 October 2009 (2 pages)
10 October 2009Full accounts made up to 31 May 2009 (13 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Director's change of particulars / mark greaves / 01/10/2008 (1 page)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 July 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 alignment with parent or subsidiary (1 page)
25 July 2008Registered office changed on 25/07/2008 from booth lane moston sandbach cheshire CW11 3QF (1 page)
25 July 2008Appointment terminated secretary pamela carey (1 page)
25 July 2008Director appointed david poynter reif (2 pages)
18 June 2008Full accounts made up to 31 December 2007 (13 pages)
23 April 2008Appointment terminated director dawn gibbins (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (10 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007New secretary appointed (1 page)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 July 2006Full accounts made up to 31 December 2005 (10 pages)
11 October 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
18 November 2004Full accounts made up to 31 December 2003 (11 pages)
10 November 2004Return made up to 17/10/04; full list of members (7 pages)
20 September 2004Director resigned (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2003Director resigned (1 page)
22 October 2003Return made up to 17/10/03; full list of members (8 pages)
24 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
22 March 2003Particulars of mortgage/charge (7 pages)
26 November 2002Return made up to 07/11/02; full list of members (8 pages)
19 November 2002Full accounts made up to 30 June 2002 (12 pages)
9 May 2002Full accounts made up to 30 June 2001 (11 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Return made up to 07/11/01; full list of members (7 pages)
1 March 2001Particulars of mortgage/charge (5 pages)
14 February 2001Particulars of mortgage/charge (5 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Full accounts made up to 30 June 2000 (12 pages)
14 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
21 March 2000Full accounts made up to 30 June 1999 (13 pages)
23 February 2000New director appointed (2 pages)
15 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
24 March 1999Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1998Particulars of mortgage/charge (5 pages)
28 July 1998Company name changed isocrete group sales LIMITED\certificate issued on 29/07/98 (2 pages)
17 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 30 June 1997 (18 pages)
23 December 1997Return made up to 07/11/97; full list of members (8 pages)
23 December 1997Director's particulars changed (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Secretary resigned;director resigned (1 page)
18 March 1997Accounts for a medium company made up to 30 June 1996 (19 pages)
17 March 1997Director resigned (1 page)
4 December 1996Return made up to 07/11/96; full list of members (8 pages)
26 November 1996Registered office changed on 26/11/96 from: radnor park industrial estate back lane congleton cheshire CW12 4XJ (1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
12 October 1996Particulars of mortgage/charge (9 pages)
18 July 1996New director appointed (4 pages)
30 January 1996New director appointed (2 pages)
9 November 1995Return made up to 07/11/95; full list of members (8 pages)
20 October 1995Full accounts made up to 31 March 1995 (20 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Registered office changed on 14/09/95 from: isocrete house daws lane mill hill london NW7 4ST (1 page)
14 September 1995New secretary appointed;new director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Secretary resigned;director resigned (2 pages)
14 September 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
13 September 1995Declaration of assistance for shares acquisition (12 pages)
13 September 1995Declaration of assistance for shares acquisition (10 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
15 June 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 January 1969Certificate of incorporation (1 page)