55 Mark Lane
London
EC3R 7NE
Director Name | Ms Sarah Helen Giles |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(33 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 11 November 2020(33 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Robin Anthony Bagnall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Five Oaks Close Seabridge Newcastle Under Lyme Staffordshire ST5 3BE |
Director Name | Mr Paul Ifor Davies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 20 July 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Whitehall 47 Lower Oxford Road Basford Newcastle Under Lyme Staffordshire ST5 0PB |
Secretary Name | Mr Paul O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 8 Woodgate Avenue Church Lawton Stoke On Trent Staffordshire ST7 3EF |
Director Name | Mr Ian Michael Charlesworth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 July 2009) |
Role | Insurance Broker |
Correspondence Address | 185 Congleton Road North Scholar Green Stoke-On-Trent Staffordshire ST7 3HD |
Director Name | Robert Peter Clark |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Redbourn Road Bloxwich Walsall West Midlands WS3 3XT |
Director Name | Philip Henry Bonser |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tanwood Court Barns Tanwood Lane Chaddesley Corbett Kidderminster Worcestershire DY10 4NT |
Secretary Name | Mr Ian Michael Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 July 2009) |
Role | Insurance Broker |
Correspondence Address | 185 Congleton Road North Scholar Green Stoke-On-Trent Staffordshire ST7 3HD |
Director Name | Mr Julian Marc Simon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2010(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 December 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Paul O'Donnell |
---|---|
Status | Resigned |
Appointed | 30 June 2015(27 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 129 Congleton Road North Scholar Green Stoke-On-Trent ST7 3BQ |
Website | newstead.co.uk |
---|---|
Telephone | 0121 4102400 |
Telephone region | Birmingham |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
346.5k at £1 | Newstead Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£183,140 |
Cash | £403,777 |
Current Liabilities | £2,651,077 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
13 August 2009 | Delivered on: 15 August 2009 Persons entitled: Paul Ifor Davies 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 see image for full details. Outstanding |
---|---|
9 March 1988 | Delivered on: 30 March 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 May 2002 | Delivered on: 5 June 2002 Satisfied on: 7 November 2012 Persons entitled: Paul O'donnell,Paul Ifor Davies,Ian Michael Charlesworth,Henry Bonser and Norwich Uniontrustees Limited Classification: Floating charge 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: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 December 2023 | Termination of appointment of Julian Marc Simon as a director on 19 December 2023 (1 page) |
---|---|
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
19 September 2023 | Director's details changed for Mr Paul O'donnell on 11 September 2023 (2 pages) |
19 September 2023 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
6 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages) |
6 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
25 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
24 August 2022 | Memorandum and Articles of Association (21 pages) |
24 August 2022 | Resolutions
|
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
10 June 2022 | Satisfaction of charge 1 in full (1 page) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
30 June 2021 | Confirmation statement made on 25 June 2021 with updates (6 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
18 February 2021 | Memorandum and Articles of Association (27 pages) |
27 January 2021 | Statement of capital following an allotment of shares on 11 November 2020
|
27 January 2021 | Statement of company's objects (2 pages) |
27 January 2021 | Change of share class name or designation (2 pages) |
27 January 2021 | Resolutions
|
11 January 2021 | Notification of Grp Retail Holdco Limited as a person with significant control on 11 November 2020 (2 pages) |
11 January 2021 | Cessation of Newstead Group Limited as a person with significant control on 11 November 2020 (1 page) |
6 January 2021 | Termination of appointment of Paul O'donnell as a secretary on 11 November 2020 (1 page) |
6 January 2021 | Appointment of Mr Neil Thornton as a director on 11 November 2020 (2 pages) |
6 January 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
6 January 2021 | Registered office address changed from 92 Hagley Road Birmingham B16 8LU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 6 January 2021 (1 page) |
6 January 2021 | Appointment of Andrew Stewart Hunter as a secretary on 11 November 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 January 2020 | Registered office address changed from Brampton House Queen Street Newcastle Under Lyme Staffordshire ST5 1ED England to 92 Hagley Road Birmingham B16 8LU on 23 January 2020 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 June 2017 | Notification of Newstead Group Limited as a person with significant control on 25 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Newstead Group Limited as a person with significant control on 25 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 January 2017 | Satisfaction of charge 3 in full (1 page) |
8 January 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
8 January 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
8 January 2017 | Satisfaction of charge 3 in full (1 page) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 February 2016 | Registered office address changed from 8 King Street Newcastle Staffordshire ST5 1EL to Brampton House Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 8 King Street Newcastle Staffordshire ST5 1EL to Brampton House Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 17 February 2016 (1 page) |
2 July 2015 | Termination of appointment of Paul O'donnell as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Philip Henry Bonser as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Philip Henry Bonser as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Paul O'donnell as a secretary on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Philip Henry Bonser as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Paul O'donnell as a secretary on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Paul O'donnell as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Philip Henry Bonser as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Paul O'donnell as a secretary on 30 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Paul O'donnell as a secretary on 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 June 2015 | Appointment of Ms Sarah Helen Giles as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Ms Sarah Helen Giles as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Ms Sarah Helen Giles as a director on 1 June 2015 (2 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Registered office address changed from Newstead House Alderflat Drive Newstead Industrial Estate Trentham Stoke-on-Trent ST4 8XB on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Newstead House Alderflat Drive Newstead Industrial Estate Trentham Stoke-on-Trent ST4 8XB on 19 March 2013 (1 page) |
8 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
8 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
8 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Appointment of Mr Julian Marc Simon as a director (2 pages) |
6 January 2010 | Appointment of Mr Julian Marc Simon as a director (2 pages) |
11 September 2009 | Appointment terminated director paul davies (1 page) |
11 September 2009 | Appointment terminated director ian charlesworth (1 page) |
11 September 2009 | Appointment terminated director ian charlesworth (1 page) |
11 September 2009 | Appointment terminated director paul davies (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2009 | Appointment terminated secretary ian charlesworth (1 page) |
31 July 2009 | Appointment terminated secretary ian charlesworth (1 page) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
14 April 2009 | Director and secretary's change of particulars / ian charlesworth / 17/11/2008 (2 pages) |
14 April 2009 | Director and secretary's change of particulars / ian charlesworth / 17/11/2008 (2 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members
|
1 July 2005 | Return made up to 25/06/05; full list of members
|
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
9 September 2003 | Return made up to 25/06/03; full list of members
|
9 September 2003 | Return made up to 25/06/03; full list of members
|
4 September 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
4 September 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
21 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
1 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 July 2000 | Return made up to 25/06/00; full list of members (8 pages) |
13 July 2000 | Return made up to 25/06/00; full list of members (8 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 August 1999 | Return made up to 25/06/99; no change of members
|
17 August 1999 | Return made up to 25/06/99; no change of members
|
22 June 1998 | Return made up to 25/06/98; full list of members (8 pages) |
22 June 1998 | Return made up to 25/06/98; full list of members (8 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 December 1997 | Return made up to 25/06/97; full list of members
|
18 December 1997 | Return made up to 25/06/97; full list of members
|
15 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
15 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
14 July 1996 | Return made up to 25/06/96; change of members (8 pages) |
14 July 1996 | Return made up to 25/06/96; change of members (8 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 June 1995 | Return made up to 25/06/95; change of members
|
29 June 1995 | Return made up to 25/06/95; change of members
|
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 April 1992 | Resolutions
|
9 April 1992 | Resolutions
|
9 November 1987 | Incorporation (12 pages) |
9 November 1987 | Incorporation (12 pages) |