Company NameImeche Fife Ndt Limited
DirectorsSean Fox and Bryan Ravenshear
Company StatusActive
Company Number01917207
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 11 months ago)
Previous Names5

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Sean Fox
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance And Commercial Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Secretary NameMr Sean Fox
StatusCurrent
Appointed12 October 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Bryan Ravenshear
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr David Ronald Betts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 October 2012)
RoleDirector (Courses In Inspection & Ndt)
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Hill House Manchester Road
Thurlstone
Sheffield
South Yorkshire
S36 9QS
Director NameMr Terence Reginald Murray Sharman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 June 2007)
RoleChartered Accountant
Correspondence AddressGarden Cottage
Huddersfield Road Darton
Barnsley
S75 5JS
Director NameMr John Leslie Sanders
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleDirector (Professional Affairs)
Correspondence AddressPippin Cottage
Woodditton
New Market
Suffolk
CB8 9SQ
Director NameMr Terence Patrick O'Neill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 1998)
RoleLecturer In Inspection
Correspondence Address21 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DP
Director NameMr Timothy James Jessop
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 1995)
RoleManager (Qualification Services)
Country of ResidenceUnited Kingdom
Correspondence AddressCoquina
High Street Babraham
Cambridge
CB2 4AG
Director NameMr Martin Ruane Dawson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 October 2012)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Lodge
Beltoft
Doncaster
South Yorkshire
DN9 1NB
Secretary NameKatherine Mary Sharman
NationalityBritish
StatusResigned
Appointed12 February 1992(6 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Huddersfield Road Darton
Barnsley
S75 5JS
Director NameDr Richard Alan Walker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 1998)
RoleTraining Manager
Correspondence AddressCollege Farm House 11 Green Street
Duxford
Cambridge
CB2 4RG
Director NameMr Robert John
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Bardfield Road Finchingfield
Braintree
Essex
CM7 4JR
Director NameDavid Roy Griffin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleInspection Engineer
Correspondence Address3 Springvale Grove
Penistone
South Yorkshire
S36 6DF
Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(27 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Walton Park
Milton Keynes
MK7 7HZ
Director NameMr Stephen John Tetlow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(27 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 October 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMrs Edette Maritz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(35 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 2021)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Chris Kirby
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2021(35 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ

Contact

Websitewww.argyllruane.com

Location

Registered Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60k at £1Professional Engineering Projects LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Charges

30 October 1998Delivered on: 11 November 1998
Satisfied on: 6 April 2011
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.
Fully Satisfied
12 November 1992Delivered on: 19 November 1992
Satisfied on: 6 April 2011
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: Land adjacent to meadowbank rd. Rotherham S. yorks. T/n syk 40525. the f/h property known as land fronting meadowbank road rotherham.and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 August 2023Accounts for a small company made up to 31 December 2022 (19 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 February 2023Appointment of Mr Bryan Ravenshear as a director on 1 January 2023 (2 pages)
16 January 2023Termination of appointment of Chris Kirby as a director on 17 November 2022 (1 page)
28 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
5 October 2021Amended accounts made up to 31 December 2020 (6 pages)
21 June 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
(3 pages)
23 February 2021Appointment of Mr Chris Kirby as a director on 20 February 2021 (2 pages)
23 February 2021Termination of appointment of Edette Maritz as a director on 20 February 2021 (1 page)
12 November 2020Appointment of Mrs Edette Maritz as a director on 12 November 2020 (2 pages)
8 October 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
10 July 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
24 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
23 November 2018Termination of appointment of Stephen John Tetlow as a director on 31 October 2018 (1 page)
13 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 October 2017Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages)
31 October 2017Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages)
31 October 2017Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page)
31 October 2017Secretary's details changed for Mr Sean Fox on 12 October 2017 (1 page)
31 October 2017Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Sean Fox on 12 October 2017 (2 pages)
31 October 2017Appointment of Mr Sean Fox as a director on 12 October 2017 (2 pages)
31 October 2017Appointment of Mr Sean Fox as a secretary on 12 October 2017 (2 pages)
7 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
7 October 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Company name changed argyll-ruane LIMITED\certificate issued on 21/06/16 (3 pages)
21 June 2016Company name changed argyll-ruane LIMITED\certificate issued on 21/06/16 (3 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 60,000
(4 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 60,000
(4 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 60,000
(4 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 60,000
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (24 pages)
30 August 2014Full accounts made up to 31 December 2013 (24 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 60,000
(4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 60,000
(4 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
20 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
16 November 2012Appointment of Mr Stephen John Tetlow as a director on 31 October 2012 (2 pages)
16 November 2012Appointment of Mr Stephen John Tetlow as a director on 31 October 2012 (2 pages)
15 November 2012Termination of appointment of Katherine Mary Sharman as a secretary on 31 October 2012 (1 page)
15 November 2012Termination of appointment of David Ronald Betts as a director on 31 October 2012 (1 page)
15 November 2012Appointment of Mr Stephen Patrick Mullarkey as a director on 31 October 2012 (2 pages)
15 November 2012Termination of appointment of Katherine Mary Sharman as a secretary on 31 October 2012 (1 page)
15 November 2012Termination of appointment of Martin Ruane Dawson as a director on 31 October 2012 (1 page)
15 November 2012Appointment of Mr Stephen Patrick Mullarkey as a director on 31 October 2012 (2 pages)
15 November 2012Termination of appointment of David Ronald Betts as a director on 31 October 2012 (1 page)
15 November 2012Registered office address changed from Meadowbank Road Rotherham S61 2NF on 15 November 2012 (1 page)
15 November 2012Termination of appointment of Martin Ruane Dawson as a director on 31 October 2012 (1 page)
15 November 2012Registered office address changed from Meadowbank Road Rotherham S61 2NF on 15 November 2012 (1 page)
12 November 2012Section 519 (1 page)
12 November 2012Section 519 (1 page)
8 November 2012Accounts for a small company made up to 30 September 2012 (9 pages)
8 November 2012Accounts for a small company made up to 30 September 2012 (9 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
6 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 May 2009Memorandum and Articles of Association (9 pages)
13 May 2009Memorandum and Articles of Association (9 pages)
12 February 2009Return made up to 12/02/09; full list of members (6 pages)
12 February 2009Director's change of particulars / david betts / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / david betts / 12/02/2009 (1 page)
12 February 2009Return made up to 12/02/09; full list of members (6 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 February 2008Return made up to 12/02/08; full list of members (4 pages)
13 February 2008Return made up to 12/02/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
5 July 2007Return made up to 12/02/07; full list of members (4 pages)
5 July 2007Return made up to 12/02/07; full list of members (4 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
2 January 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
2 January 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
11 May 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 May 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 December 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 December 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 February 2005Return made up to 12/02/05; full list of members (11 pages)
22 February 2005Return made up to 12/02/05; full list of members (11 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
6 February 2004Return made up to 12/02/04; full list of members (10 pages)
6 February 2004Return made up to 12/02/04; full list of members (10 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 March 2003Return made up to 12/02/03; full list of members (10 pages)
13 March 2003Return made up to 12/02/03; full list of members (10 pages)
11 December 2002Return made up to 12/02/02; full list of members (10 pages)
11 December 2002Return made up to 12/02/02; full list of members (10 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 May 2001Return made up to 12/02/01; full list of members (10 pages)
16 May 2001Return made up to 12/02/01; full list of members (10 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 March 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/03/00
(10 pages)
27 March 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/03/00
(10 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 April 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
(6 pages)
8 April 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
(6 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
7 December 1998Return made up to 12/02/98; full list of members (8 pages)
7 December 1998Return made up to 12/02/98; full list of members (8 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
2 December 1998Company name changed twi-ruane LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed twi-ruane LIMITED\certificate issued on 03/12/98 (2 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 October 1997Return made up to 12/02/97; no change of members (6 pages)
17 October 1997Return made up to 12/02/96; no change of members (6 pages)
17 October 1997Return made up to 12/02/97; no change of members (6 pages)
17 October 1997Return made up to 12/02/96; no change of members (6 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 May 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/05/95
(6 pages)
10 May 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
19 November 1992Particulars of mortgage/charge (3 pages)
19 November 1992Particulars of mortgage/charge (3 pages)
3 January 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
3 January 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
3 January 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(23 pages)
3 January 1992Ad 02/12/91--------- premium £ si 18000@1=18000 £ ic 42000/60000 (2 pages)
3 January 1992Ad 02/12/91--------- premium £ si 18000@1=18000 £ ic 42000/60000 (2 pages)
3 January 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(23 pages)
20 December 1991Company name changed\certificate issued on 20/12/91 (3 pages)
20 December 1991Company name changed\certificate issued on 20/12/91 (3 pages)
3 December 1991Ad 16/11/91--------- £ si 17000@1=17000 £ ic 25000/42000 (2 pages)
3 December 1991Ad 16/11/91--------- £ si 17000@1=17000 £ ic 25000/42000 (2 pages)
22 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 November 1991Ad 25/09/91--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
22 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 November 1991Ad 25/09/91--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
29 May 1985Incorporation (18 pages)
29 May 1985Incorporation (18 pages)