London
SW1P 2PN
Director Name | Mr Joseph Mark Nelson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Daniele Forti |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 1996) |
Role | Consultant |
Correspondence Address | 201 Via Larga 47023 Cesena Foreign |
Director Name | Giuliano Garavelli |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1997) |
Role | Consultant |
Correspondence Address | 201 Via Larga 47023 Cesena Italy |
Director Name | Reginald James Edward Kilsby |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 March 1997) |
Role | Sales Manager |
Correspondence Address | 26 Willow Lane Stanion Kettering Northamptonshire NN14 1DT |
Director Name | Robin James Samuel North |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 December 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Main Street Polebrook Peterborough Cambridgeshire PE8 5LN |
Secretary Name | Daniele Forti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 201 Via Larga 47023 Cesena Foreign |
Director Name | Enrico Guardigli |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2004) |
Role | Accountant |
Correspondence Address | Via B Rossi Forli 47100 Italy Foreign |
Secretary Name | Enrico Guardigli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2004) |
Role | Accountant |
Correspondence Address | Via B Rossi Forli 47100 Italy Foreign |
Director Name | Silvano Brunetti |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 1997(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2001) |
Role | Manager |
Correspondence Address | Via Pontescolle 89 Cesena 47023 Italy Foreign |
Director Name | President Claudio Cicognani |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2001(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 2006) |
Role | Holding Company Managing Direc |
Correspondence Address | Via Quattordici N 16 47023 Cesena (Fc) Italy |
Director Name | Pagciacci Federico |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 2004(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2011) |
Role | Sales Manager |
Correspondence Address | Vid 1x Febbraio 24 Cesena 47023 Italy |
Secretary Name | Robin James Samuel North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Main Street Polebrook Peterborough Cambridgeshire PE8 5LN |
Director Name | Simone Trevisani |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 September 2006(18 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 09 October 2020) |
Role | Manager |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Website | www.soilmec.co.uk |
---|---|
Telephone | 07 500000005 |
Telephone region | Mobile |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
120k at £1 | Soilmec International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,065,029 |
Gross Profit | £5,307,970 |
Net Worth | £6,588,125 |
Cash | £2,964,994 |
Current Liabilities | £3,019,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
31 August 2006 | Delivered on: 6 September 2006 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re soilmec limited, euro tracker account, account number 76672966. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
2 January 2001 | Delivered on: 15 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3A nene valley business park oundle northamptonshire t/no NN148629. Outstanding |
28 November 2000 | Delivered on: 29 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a new lodge farm polebrook peterborough PE8 5LL. Outstanding |
29 October 2019 | Delivered on: 15 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 December 1988 | Delivered on: 14 December 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 March 2001 | Delivered on: 10 April 2001 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hydraulic drilling machine R622 serial number 1433. Fully Satisfied |
3 September 1999 | Delivered on: 10 September 1999 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: R622 drilling rig serial number 1604. Fully Satisfied |
3 September 1999 | Delivered on: 10 September 1999 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: CM48 drilling rig serial number 1606. Fully Satisfied |
26 August 1997 | Delivered on: 3 September 1997 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hydraulic drilling machine soilmec spa CM48 serial number 1410. see the mortgage charge document for full details. Fully Satisfied |
26 August 1997 | Delivered on: 3 September 1997 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hydraulic drilling machine soilmec spa R622 serial number 1433. see the mortgage charge document for full details. Fully Satisfied |
3 February 2021 | Termination of appointment of Simone Trevisani as a director on 9 October 2020 (1 page) |
---|---|
24 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
20 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
6 December 2019 | Amended full accounts made up to 31 December 2018 (34 pages) |
15 November 2019 | Registration of charge 021792100010, created on 29 October 2019 (39 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
25 June 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
28 September 2017 | Notification of Soilmec Spa as a person with significant control on 11 May 2016 (1 page) |
28 September 2017 | Notification of Soilmec Spa as a person with significant control on 11 May 2016 (1 page) |
3 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
11 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
24 June 2016 | Director's details changed for Francesco Bassi on 1 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Simone Trevisani on 1 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Francesco Bassi on 1 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Simone Trevisani on 1 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Joseph Mark Nelson on 9 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Joseph Mark Nelson on 9 May 2016 (2 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
17 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 April 2014 | Purchase of own shares. (3 pages) |
11 April 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
11 April 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
11 April 2014 | Purchase of own shares. (3 pages) |
10 April 2014 | Appointment of Mr Joseph Mark Nelson as a director on 21 March 2014 (2 pages) |
10 April 2014 | Appointment of Mr Joseph Mark Nelson as a director on 21 March 2014 (2 pages) |
27 January 2014 | Termination of appointment of Robin James Samuel North as a secretary on 11 December 2013 (1 page) |
27 January 2014 | Termination of appointment of Robin James Samuel North as a secretary on 11 December 2013 (1 page) |
24 January 2014 | Termination of appointment of Robin James Samuel North as a director on 11 December 2013 (1 page) |
24 January 2014 | Termination of appointment of Robin James Samuel North as a director on 11 December 2013 (1 page) |
13 September 2013 | Satisfaction of charge 3 in full (3 pages) |
13 September 2013 | Satisfaction of charge 8 in full (3 pages) |
13 September 2013 | Satisfaction of charge 5 in full (3 pages) |
13 September 2013 | Satisfaction of charge 2 in full (3 pages) |
13 September 2013 | Satisfaction of charge 2 in full (3 pages) |
13 September 2013 | Satisfaction of charge 4 in full (3 pages) |
13 September 2013 | Satisfaction of charge 4 in full (3 pages) |
13 September 2013 | Satisfaction of charge 3 in full (3 pages) |
13 September 2013 | Satisfaction of charge 5 in full (3 pages) |
13 September 2013 | Satisfaction of charge 8 in full (3 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Appointment of Francesco Bassi as a director on 1 June 2011 (2 pages) |
8 December 2011 | Appointment of Francesco Bassi as a director on 1 June 2011 (2 pages) |
8 December 2011 | Termination of appointment of Pagciacci Federico as a director on 1 June 2011 (1 page) |
8 December 2011 | Termination of appointment of Pagciacci Federico as a director on 1 June 2011 (1 page) |
8 December 2011 | Termination of appointment of Pagciacci Federico as a director on 1 June 2011 (1 page) |
8 December 2011 | Appointment of Francesco Bassi as a director on 1 June 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House, 55, Catherine Place, London. SW1E 6DY. on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House, 55, Catherine Place, London. SW1E 6DY. on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House, 55, Catherine Place, London. SW1E 6DY. on 5 October 2011 (2 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Auditor's resignation (1 page) |
6 December 2010 | Auditor's resignation (1 page) |
6 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
28 December 2008 | Aud res (1 page) |
28 December 2008 | Aud res (1 page) |
29 July 2008 | Return made up to 10/05/08; no change of members (7 pages) |
29 July 2008 | Return made up to 10/05/08; no change of members (7 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 June 2007 | Return made up to 10/05/07; no change of members
|
11 June 2007 | Return made up to 10/05/07; no change of members
|
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
7 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 September 2006 | Particulars of mortgage/charge (5 pages) |
6 September 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
13 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 April 2004 | Secretary resigned;director resigned (2 pages) |
29 April 2004 | Secretary resigned;director resigned (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
1 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
8 June 2001 | Return made up to 10/05/01; full list of members
|
8 June 2001 | Return made up to 10/05/01; full list of members
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
4 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 September 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
28 June 1996 | Return made up to 10/05/96; full list of members
|
28 June 1996 | New secretary appointed;new director appointed (2 pages) |
28 June 1996 | Return made up to 10/05/96; full list of members
|
28 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
17 July 1992 | Return made up to 10/05/92; no change of members (6 pages) |
17 July 1992 | Return made up to 10/05/92; no change of members (6 pages) |
6 February 1989 | Wd 24/01/89 ad 22/02/88--------- £ si 998@1=998 £ ic 74000/74998 (2 pages) |
6 February 1989 | Wd 24/01/89 ad 22/02/88--------- £ si 998@1=998 £ ic 74000/74998 (2 pages) |
9 June 1988 | Wd 06/05/88 ad 15/04/88--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
9 June 1988 | Wd 06/05/88 ad 17/03/88--------- £ si 29000@1=29000 £ ic 45000/74000 (2 pages) |
9 June 1988 | Wd 06/05/88 ad 15/04/88--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
9 June 1988 | Wd 06/05/88 ad 17/03/88--------- £ si 29000@1=29000 £ ic 45000/74000 (2 pages) |
21 April 1988 | Resolutions
|
21 April 1988 | Resolutions
|
11 November 1987 | Resolutions
|
11 November 1987 | Resolutions
|
15 October 1987 | Incorporation (18 pages) |
15 October 1987 | Incorporation (18 pages) |