Sittingbourne
Kent
ME10 5BH
Director Name | Mr John Anthony Suchar |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Stangate Drive Iwade Sittingbourne Kent ME9 8UG |
Director Name | Mrs Elizabeth Bennett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2001) |
Role | Secretary |
Correspondence Address | Hawthorne Cottage Mill Lane Tunstead Norwich Norfolk NR12 8HP |
Director Name | Mr Richard Arthur Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne Cottage Mill Lane Tunstead Norwich Norfolk NR12 8HP |
Director Name | Mrs Hilary Jane Smith |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 January 2009) |
Role | Secretary |
Correspondence Address | Owl Cottage 10a Bure Way Aylsham Norwich Norfolk NR11 6HL |
Director Name | Roger Paul Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 January 2009) |
Role | Engineer |
Correspondence Address | Owl Cottage 10a Bure Way Aylsham Norwich Norfolk NR11 6HL |
Secretary Name | Mr Richard Arthur Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne Cottage Mill Lane Tunstead Norwich Norfolk NR12 8HP |
Secretary Name | Roger Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Owl Cottage 10a Bure Way Aylsham Norwich Norfolk NR11 6HL |
Secretary Name | Mrs Hilary Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | Owl Cottage 10a Bure Way Aylsham Norwich Norfolk NR11 6HL |
Director Name | Matthew Scott Smith |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Owl Cottage 10a Bure Way Aylsham Norfolk NR11 6HL |
Director Name | Robert James Smith |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Owl Cottage 10a Bure Way Aylsham Norfolk NR11 6HL |
Director Name | Jean Michel Daviaud |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Avenue Morinet Nantes Pays De La Loire 44100 France |
Director Name | George Robert Vance |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Willows Brentsbrook Park North Holmwood Dorking Surrey RH5 4JL |
Website | gea.com |
---|
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gea Refrigeration Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
4 October 2004 | Delivered on: 13 October 2004 Satisfied on: 10 February 2011 Persons entitled: Barclays Bank PLC Classification: Deed of 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 eurotek engineering limited euro business premium account account number 86019011. 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. Fully Satisfied |
---|---|
5 June 1997 | Delivered on: 12 June 1997 Satisfied on: 10 February 2011 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. See the mortgage charge document for full details. Fully Satisfied |
5 August 1996 | Delivered on: 20 August 1996 Satisfied on: 10 February 2011 Persons entitled: Barclays Bank PLC Classification: Deed of 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 eurotek engineering limited high interest business account account no 90005169. see the mortgage charge document for full details. Fully Satisfied |
5 June 1995 | Delivered on: 9 June 1995 Satisfied on: 10 February 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
19 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
14 July 2021 | Director's details changed for Mr Timothy John Donbavand on 3 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Gea Refrigeration Uk Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Gea Refrigeration Uk Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 November 2015 | Termination of appointment of George Robert Vance as a director on 2 November 2015 (1 page) |
5 November 2015 | Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of George Robert Vance as a director on 2 November 2015 (1 page) |
5 November 2015 | Termination of appointment of George Robert Vance as a director on 2 November 2015 (1 page) |
5 November 2015 | Appointment of John Anthony Suchar as a director on 2 November 2015 (2 pages) |
5 November 2015 | Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages) |
5 November 2015 | Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages) |
5 November 2015 | Appointment of John Anthony Suchar as a director on 2 November 2015 (2 pages) |
5 November 2015 | Appointment of John Anthony Suchar as a director on 2 November 2015 (2 pages) |
26 October 2015 | Termination of appointment of Jean Michel Daviaud as a director on 30 June 2015 (1 page) |
26 October 2015 | Termination of appointment of Jean Michel Daviaud as a director on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Statement of capital on 14 January 2013
|
14 January 2013 | Statement of capital on 14 January 2013
|
7 January 2013 | Statement by directors (1 page) |
7 January 2013 | Resolutions
|
7 January 2013 | Statement by directors (1 page) |
7 January 2013 | Solvency statement dated 12/12/12 (1 page) |
7 January 2013 | Resolutions
|
7 January 2013 | Solvency statement dated 12/12/12 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 September 2010 | Director's details changed for Jean Michael Daviaud on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Jean Michael Daviaud on 20 September 2010 (2 pages) |
30 July 2010 | Director's details changed for Jean Michel Daviaud on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Jean Michel Daviaud on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Jean Michel Daviaud on 1 October 2009 (2 pages) |
18 November 2009 | Current accounting period shortened from 16 January 2010 to 31 December 2009 (1 page) |
18 November 2009 | Current accounting period shortened from 16 January 2010 to 31 December 2009 (1 page) |
17 November 2009 | Full accounts made up to 16 January 2009 (18 pages) |
17 November 2009 | Full accounts made up to 16 January 2009 (18 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 May 2009 | Company name changed eurotek engineering LIMITED\certificate issued on 11/05/09 (2 pages) |
11 May 2009 | Company name changed eurotek engineering LIMITED\certificate issued on 11/05/09 (2 pages) |
12 February 2009 | Director appointed jean michel daviaud (1 page) |
12 February 2009 | Director appointed george robert vance (1 page) |
12 February 2009 | Director appointed george robert vance (1 page) |
12 February 2009 | Director appointed jean michel daviaud (1 page) |
7 February 2009 | Section 519 (1 page) |
7 February 2009 | Appointment terminate, director and secretary hilary jane smith logged form (1 page) |
7 February 2009 | Appointment terminated director roger smith (1 page) |
7 February 2009 | Appointment terminate, director and secretary hilary jane smith logged form (1 page) |
7 February 2009 | Appointment terminated director roger smith (1 page) |
7 February 2009 | Section 519 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from eurotek house dunkirk, aylsham norwich norfolk NR11 6RR (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from eurotek house dunkirk, aylsham norwich norfolk NR11 6RR (1 page) |
29 January 2009 | Accounting reference date extended from 31/12/2008 to 16/01/2009 (1 page) |
29 January 2009 | Accounting reference date extended from 31/12/2008 to 16/01/2009 (1 page) |
24 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 October 2004 | Particulars of mortgage/charge (5 pages) |
13 October 2004 | Particulars of mortgage/charge (5 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
11 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
10 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | New director appointed (1 page) |
5 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
25 April 2001 | £ ic 10000/5000 06/04/01 £ sr 5000@1=5000 (1 page) |
25 April 2001 | £ ic 10000/5000 06/04/01 £ sr 5000@1=5000 (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: cedar house white hart st aylsham norwich NR11 6HG (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: cedar house white hart st aylsham norwich NR11 6HG (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members
|
15 July 1997 | Return made up to 30/06/97; full list of members
|
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: church hill house cromer road aylsham norfolk NR11 6HE (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: church hill house cromer road aylsham norfolk NR11 6HE (1 page) |
20 August 1996 | Particulars of mortgage/charge (4 pages) |
20 August 1996 | Particulars of mortgage/charge (4 pages) |
21 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
21 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
15 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 June 1995 | Particulars of mortgage/charge (6 pages) |
9 June 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 February 1990 | Memorandum and Articles of Association (11 pages) |
19 February 1990 | Memorandum and Articles of Association (11 pages) |
16 February 1990 | New director appointed (2 pages) |
16 February 1990 | New director appointed (2 pages) |
6 December 1989 | Company name changed icebox LIMITED\certificate issued on 07/12/89 (2 pages) |
6 December 1989 | Company name changed icebox LIMITED\certificate issued on 07/12/89 (2 pages) |
17 March 1989 | Wd 07/03/89 ad 12/08/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 March 1989 | Wd 07/03/89 ad 12/08/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 August 1988 | Incorporation (12 pages) |
12 August 1988 | Incorporation (12 pages) |