London
EC1A 9LH
Director Name | Mr Tom Hixson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(28 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 London Central Markets London EC1A 9LH |
Director Name | Alastair Thomas Burry |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Certified Accountant |
Correspondence Address | 17 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Francis Damien Hixson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 November 2003) |
Role | Director Of Companies |
Correspondence Address | Woodside Bigbury Harbledown Canterbury CT2 9BT |
Director Name | Mr Paul Vincent Hixson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 147 Village Way Beckenham Kent BR3 3NL |
Secretary Name | Daniel Keely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 July 2011) |
Role | Company Director |
Correspondence Address | 18 Colombo Road Ilford Essex IG1 4RQ |
Director Name | Mr Nigel Cullingford Green |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2017) |
Role | Meat Trader |
Country of Residence | England |
Correspondence Address | 221 London Central Markets London EC1A 9LH |
Website | tomhixson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72483569 |
Telephone region | London |
Registered Address | Office 28 West Market Building Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5.5k at £1 | Mr Timothy John Hixson 5.78% Ordinary C |
---|---|
4.1k at £1 | Mrs Mary Hixson 4.34% Ordinary Z |
4.1k at £1 | Ms Frances Damien Hixson 4.34% Ordinary Z |
2.8k at £1 | Mrs Sarah Hixson 2.89% Ordinary C |
2k at £1 | Mrs Diane Green 2.06% Ordinary A |
13.5k at £1 | Mrs Sarah Hixson 14.15% Ordinary A |
13.3k at £1 | Executors Of Estate Of Hannah Pearl Wilson 13.94% Preference A |
13k at £1 | Ms Andrea Hixson 13.66% Preference B |
13k at £1 | Ms Marion Julie Buchan 13.66% Preference C |
10.9k at £1 | Mr Paul Vincent Hixson 11.50% Preference D |
10.9k at £1 | Mrs Linda Hixson 11.50% Preference D |
800 at £1 | Mr Nigel Cullingford Green 0.84% Ordinary D |
400 at £1 | Mrs Diane Green 0.42% Ordinary D |
300 at £1 | Mr Gary Mcguire 0.32% Preference E |
300 at £1 | Mrs Sharon Mcguire 0.32% Preference E |
165 at £1 | Mr Timothy John Hixson 0.17% Ordinary A |
80 at £1 | Mr Tom Hixson 0.08% Ordinary F |
24 at £1 | Mr Nigel Cullingford Green 0.03% Ordinary A |
1 at £1 | Mr Brian Mifsud 0.00% Non Equity L |
1 at £1 | Mr Chris Grennan 0.00% Non Equity H |
1 at £1 | Mr James Steel 0.00% Non Equity K |
1 at £1 | Mr Kevin Arnold 0.00% Non Equity G |
1 at £1 | Mr Len Quinton 0.00% Non Equity I |
1 at £1 | Mr Tom Hixson 0.00% Non Equity J |
Year | 2014 |
---|---|
Turnover | £15,148,313 |
Gross Profit | £2,481,532 |
Net Worth | £1,352,849 |
Cash | £351,052 |
Current Liabilities | £2,172,924 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2025 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 2 April |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
14 September 2020 | Delivered on: 25 September 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
22 April 2009 | Delivered on: 25 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Registration of charge 021319650003, created on 14 September 2020 (22 pages) |
14 September 2020 | Satisfaction of charge 021319650002 in full (1 page) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (32 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
17 December 2019 | Registration of charge 021319650002, created on 13 December 2019 (12 pages) |
16 December 2019 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
4 December 2019 | Satisfaction of charge 1 in full (5 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
4 December 2018 | Cessation of Timothy John Hixson as a person with significant control on 10 April 2018 (1 page) |
4 December 2018 | Cessation of Sarah Hixson as a person with significant control on 10 April 2018 (1 page) |
4 December 2018 | Confirmation statement made on 7 November 2018 with updates (6 pages) |
4 December 2018 | Notification of Tom Hixson Group Limited as a person with significant control on 10 April 2018 (2 pages) |
17 May 2018 | Cancellation of shares. Statement of capital on 10 April 2018
|
17 May 2018 | Resolutions
|
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
8 December 2017 | Confirmation statement made on 7 November 2017 with updates (10 pages) |
8 December 2017 | Confirmation statement made on 7 November 2017 with updates (10 pages) |
8 December 2017 | Change of details for Mrs Sarah Hixson as a person with significant control on 7 November 2016 (2 pages) |
8 December 2017 | Change of details for Mrs Sarah Hixson as a person with significant control on 7 November 2016 (2 pages) |
16 June 2017 | Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page) |
16 June 2017 | Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page) |
6 April 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
6 April 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
20 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
1 December 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
1 December 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
2 September 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
1 June 2015 | Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 February 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
19 December 2013 | Group of companies' accounts made up to 4 April 2013 (30 pages) |
19 December 2013 | Group of companies' accounts made up to 4 April 2013 (30 pages) |
19 December 2013 | Group of companies' accounts made up to 4 April 2013 (30 pages) |
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 November 2013 | Director's details changed for Mr Timothy John Hixson on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Nigel Cullingford Green on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy John Hixson on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Nigel Cullingford Green on 25 November 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
28 December 2012 | Group of companies' accounts made up to 5 April 2012 (29 pages) |
28 December 2012 | Group of companies' accounts made up to 5 April 2012 (29 pages) |
28 December 2012 | Group of companies' accounts made up to 5 April 2012 (29 pages) |
24 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (10 pages) |
24 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (10 pages) |
24 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (10 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
12 December 2012 | Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page) |
12 December 2012 | Register(s) moved to registered inspection location (1 page) |
12 December 2012 | Register(s) moved to registered inspection location (1 page) |
12 December 2012 | Termination of appointment of Paul Hixson as a director (1 page) |
12 December 2012 | Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page) |
12 December 2012 | Termination of appointment of Paul Hixson as a director (1 page) |
20 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (10 pages) |
20 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (10 pages) |
20 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
4 August 2011 | Termination of appointment of Daniel Keely as a secretary (1 page) |
4 August 2011 | Termination of appointment of Daniel Keely as a secretary (1 page) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
30 December 2010 | Accounts for a small company made up to 1 April 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 1 April 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 1 April 2010 (6 pages) |
12 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (10 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
5 January 2010 | Accounts for a small company made up to 2 April 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 2 April 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 2 April 2009 (6 pages) |
2 December 2009 | Director's details changed for Nigel Cullingford Green on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Nigel Cullingford Green on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Timothy John Hixson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Vincent Hixson on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Director's details changed for Paul Vincent Hixson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Timothy John Hixson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Vincent Hixson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Timothy John Hixson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Nigel Cullingford Green on 2 December 2009 (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
30 June 2009 | Ad 17/11/08\gbp si 650@1=650\gbp ic 93750/94400\ (3 pages) |
30 June 2009 | Particulars of contract relating to shares (2 pages) |
30 June 2009 | Ad 17/11/08\gbp si 650@1=650\gbp ic 93750/94400\ (3 pages) |
30 June 2009 | Particulars of contract relating to shares (2 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
5 February 2009 | Accounts for a small company made up to 3 April 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 3 April 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 3 April 2008 (6 pages) |
18 November 2008 | Return made up to 07/11/08; full list of members (9 pages) |
18 November 2008 | Return made up to 07/11/08; full list of members (9 pages) |
31 January 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
4 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
4 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
7 February 2007 | Accounts for a small company made up to 30 March 2006 (5 pages) |
7 February 2007 | Accounts for a small company made up to 30 March 2006 (5 pages) |
18 December 2006 | Return made up to 07/11/06; full list of members (11 pages) |
18 December 2006 | Return made up to 07/11/06; full list of members (11 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 November 2005 | Return made up to 07/11/05; full list of members
|
18 November 2005 | Return made up to 07/11/05; full list of members
|
20 December 2004 | Accounts for a small company made up to 1 April 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 1 April 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 1 April 2004 (6 pages) |
8 December 2004 | Return made up to 07/11/04; full list of members (10 pages) |
8 December 2004 | Return made up to 07/11/04; full list of members (10 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
2 February 2004 | Full accounts made up to 3 April 2003 (12 pages) |
2 February 2004 | Full accounts made up to 3 April 2003 (12 pages) |
2 February 2004 | Full accounts made up to 3 April 2003 (12 pages) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
26 November 2003 | Return made up to 07/11/03; full list of members
|
26 November 2003 | Return made up to 07/11/03; full list of members
|
6 February 2003 | Group of companies' accounts made up to 4 April 2002 (19 pages) |
6 February 2003 | Group of companies' accounts made up to 4 April 2002 (19 pages) |
6 February 2003 | Group of companies' accounts made up to 4 April 2002 (19 pages) |
20 November 2002 | Return made up to 07/11/02; full list of members (10 pages) |
20 November 2002 | Return made up to 07/11/02; full list of members (10 pages) |
8 January 2002 | Group of companies' accounts made up to 5 April 2001 (19 pages) |
8 January 2002 | Group of companies' accounts made up to 5 April 2001 (19 pages) |
8 January 2002 | Group of companies' accounts made up to 5 April 2001 (19 pages) |
26 November 2001 | Return made up to 07/11/01; full list of members (10 pages) |
26 November 2001 | Return made up to 07/11/01; full list of members (10 pages) |
26 January 2001 | Full group accounts made up to 30 March 2000 (19 pages) |
26 January 2001 | Full group accounts made up to 30 March 2000 (19 pages) |
14 November 2000 | Return made up to 07/11/00; full list of members (10 pages) |
14 November 2000 | Return made up to 07/11/00; full list of members (10 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 229 central markets smithfield london EC1A 9LH (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 229 central markets smithfield london EC1A 9LH (1 page) |
14 January 2000 | Full group accounts made up to 1 April 1999 (16 pages) |
14 January 2000 | Full group accounts made up to 1 April 1999 (16 pages) |
14 January 2000 | Full group accounts made up to 1 April 1999 (16 pages) |
16 November 1999 | Return made up to 07/11/99; full list of members (10 pages) |
16 November 1999 | Return made up to 07/11/99; full list of members (10 pages) |
18 December 1998 | Full group accounts made up to 2 April 1998 (21 pages) |
18 December 1998 | Full group accounts made up to 2 April 1998 (21 pages) |
18 December 1998 | Full group accounts made up to 2 April 1998 (21 pages) |
17 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
12 January 1998 | Full group accounts made up to 3 April 1997 (22 pages) |
12 January 1998 | Full group accounts made up to 3 April 1997 (22 pages) |
12 January 1998 | Full group accounts made up to 3 April 1997 (22 pages) |
12 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
21 December 1996 | Full group accounts made up to 4 April 1996 (23 pages) |
21 December 1996 | Full group accounts made up to 4 April 1996 (23 pages) |
21 December 1996 | Full group accounts made up to 4 April 1996 (23 pages) |
11 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
11 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 51 central markets smithfield london EC1A 9AE (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 51 central markets smithfield london EC1A 9AE (1 page) |
28 December 1995 | Full group accounts made up to 30 March 1995 (21 pages) |
28 December 1995 | Full group accounts made up to 30 March 1995 (21 pages) |
20 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
18 January 1995 | £ ic 106000/93750 05/01/95 £ sr 12250@1=12250 (1 page) |
18 January 1995 | £ ic 106000/93750 05/01/95 £ sr 12250@1=12250 (1 page) |
18 January 1995 | Resolutions
|
18 January 1995 | Resolutions
|
2 February 1994 | £ ic 110000/106000 04/01/94 £ sr 4000@1=4000 (1 page) |
2 February 1994 | Resolutions
|
2 February 1994 | £ ic 110000/106000 04/01/94 £ sr 4000@1=4000 (1 page) |
2 February 1994 | Resolutions
|
28 August 1991 | £ ic 111500/110000 16/08/91 £ sr 1500@1=1500 (1 page) |
28 August 1991 | £ ic 111500/110000 16/08/91 £ sr 1500@1=1500 (1 page) |
23 August 1991 | Resolutions
|
23 August 1991 | Resolutions
|
22 August 1991 | Resolutions
|
22 August 1991 | Ad 16/08/91--------- £ si 99000@1=99000 £ ic 12500/111500 (2 pages) |
22 August 1991 | Ad 16/08/91--------- £ si 99000@1=99000 £ ic 12500/111500 (2 pages) |
22 August 1991 | Resolutions
|
22 August 1991 | Memorandum and Articles of Association (17 pages) |
22 August 1991 | Memorandum and Articles of Association (17 pages) |
1 December 1987 | Company name changed\certificate issued on 01/12/87 (3 pages) |
1 December 1987 | Company name changed\certificate issued on 01/12/87 (3 pages) |
15 May 1987 | Certificate of Incorporation (1 page) |
15 May 1987 | Certificate of Incorporation (1 page) |