Company NameTHZ Holdings Limited
DirectorsMutumwa Dziva Mawere and William Hamadziripi Mudekunye
Company StatusActive
Company Number02304594
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 5 months ago)
Previous NameJewelpace Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMutumwa Dziva Mawere
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityZimbabwean
StatusCurrent
Appointed15 March 1996(7 years, 5 months after company formation)
Appointment Duration28 years
RoleFinancier
Country of ResidenceSouth Africa
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameDr William Hamadziripi Mudekunye
Date of BirthApril 1946 (Born 78 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 August 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameSir Colin Frederick Newton Hope
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 March 1996)
RoleCompany Director
Correspondence AddressHornby Cottage High Street
Welford On Avon
Warwickshire
CV37 8EF
Director NameMartin Alexander Bell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressWillow Cottage
Red Lane Cloudsidede
Congleton
CW12 3QQ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 March 1996)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameDavid Gordon Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressExeter Bank
Chapel Lane Holcombe Brook
Bury
Lancashire
BL8 4NB
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 March 1996)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Secretary NameAlan Philip Hardman
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 March 1996)
RoleCompany Director
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Director NameAlan Philip Hardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(7 years, 5 months after company formation)
Appointment Duration2 days (resigned 15 March 1996)
RoleSolicitor
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Director NameDavid Joseph Ludlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(7 years, 5 months after company formation)
Appointment Duration2 days (resigned 15 March 1996)
RoleSolicitor
Correspondence Address7 Beech Court
Beech Grove
Sale
Cheshire
M33 4SN
Director NameBhadresh Babulal Gohil
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1998)
RoleSolicitor
Correspondence AddressC/O Arlingtons Sharmas Solicitors
6 Arlington Street St James'S
London
SW1A 1RE
Director NameJohn Piniel Mkushi
Date of BirthJuly 1949 (Born 74 years ago)
NationalityZimbabwean
StatusResigned
Appointed15 March 1996(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2002)
RoleBusiness Executive
Correspondence Address14 Hampstead Road Pockets Hill
Box 2817 Highlands
Harare
Foreign
Secretary NameBhadresh Babulal Gohil
NationalityBritish
StatusResigned
Appointed15 March 1996(7 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 April 2008)
RoleSolicitor
Correspondence AddressC/O Arlingtons Sharmas Solicitors
6 Arlington Street St James'S
London
SW1A 1RE
Director NameBhadresh Babulal Gohil
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2004)
RoleSolicitor
Correspondence AddressC/O Arlingtons Sharmas Solicitors
6 Arlington Street St James'S
London
SW1A 1RE
Director NameHilary Muranyaradzi Munyati
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 August 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address5 Liffey Close, Vainona
Harare
Foreign
Director NameParmanathan Mariemuthu
Date of BirthMay 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed19 May 2004(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Secretary NameJoyce Wanjiku Kairu
NationalityKenyan
StatusResigned
Appointed01 July 2004(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 June 2005)
RoleExecutive Officer
Correspondence Address49a Wardoff
Morningside
Johannesburg 2128
Foreign
Director NameMr Prakash Dahylal Bhundia
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(20 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB

Location

Registered AddressQuantum House
22/24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at $1Africa Construction LTD
50.00%
Ordinary
99 at £1T&n Holdings LTD
49.50%
Deferred Ordinary
1 at £1T&n Welfare Trust LTD
0.50%
Deferred Ordinary

Financials

Year2014
Net Worth£254,007
Cash£65

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
  • USD 100
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
  • USD 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
  • USD 100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
  • USD 100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
  • USD 100
(4 pages)
14 October 2014Termination of appointment of Prakash Dahylal Bhundia as a director on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Prakash Dahylal Bhundia as a director on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Prakash Dahylal Bhundia as a director on 1 September 2014 (1 page)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • USD 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • USD 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • USD 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Termination of appointment of Parmanathan Mariemuthu as a director (1 page)
12 July 2013Termination of appointment of Parmanathan Mariemuthu as a director (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2010Registered office address changed from 6 Queen's Gate London SW7 5EH on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 6 Queen's Gate London SW7 5EH on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 6 Queen's Gate London SW7 5EH on 6 July 2010 (1 page)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mutumwa Dziva Mawere on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Parmanathan Mariemuthu on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Dr William Hamadziripi Mudekunye on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Parmanathan Mariemuthu on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Dr William Hamadziripi Mudekunye on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mutumwa Dziva Mawere on 23 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 November 2008Director appointed prakash bhundia (2 pages)
19 November 2008Director appointed prakash bhundia (2 pages)
16 October 2008Total exemption full accounts made up to 31 December 2005 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2003 (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2004 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2005 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2003 (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2004 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
19 September 2008Return made up to 01/03/08; full list of members (4 pages)
19 September 2008Return made up to 01/03/08; full list of members (4 pages)
16 September 2008Return made up to 01/03/07; full list of members (4 pages)
16 September 2008Return made up to 01/03/07; full list of members (4 pages)
11 July 2008Registered office changed on 11/07/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
11 July 2008Registered office changed on 11/07/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
9 May 2008Appointment terminated secretary bhadresh gohil (1 page)
9 May 2008Appointment terminated secretary bhadresh gohil (1 page)
4 October 2007Auditor's resignation (1 page)
4 October 2007Auditor's resignation (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
24 March 2005Return made up to 01/03/05; full list of members (8 pages)
24 March 2005Return made up to 01/03/05; full list of members (8 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
23 March 2004Full accounts made up to 31 December 2002 (11 pages)
23 March 2004Full accounts made up to 31 December 2002 (11 pages)
20 February 2004Full accounts made up to 31 December 2001 (12 pages)
20 February 2004Full accounts made up to 31 December 2001 (12 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)
2 April 2003Return made up to 01/03/03; full list of members (6 pages)
2 April 2003Return made up to 01/03/03; full list of members (6 pages)
5 April 2002Return made up to 01/03/02; full list of members (6 pages)
5 April 2002Return made up to 01/03/02; full list of members (6 pages)
26 November 2001Full accounts made up to 31 December 2000 (12 pages)
26 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
6 September 2001Registered office changed on 06/09/01 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
6 September 2001Registered office changed on 06/09/01 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
13 July 2001Registered office changed on 13/07/01 from: c/o arlington sharmas solicitors first floor 6 arlington street london SW1A 1RE (1 page)
13 July 2001Registered office changed on 13/07/01 from: c/o arlington sharmas solicitors first floor 6 arlington street london SW1A 1RE (1 page)
18 April 2001Return made up to 01/03/01; full list of members (7 pages)
18 April 2001Return made up to 01/03/01; full list of members (7 pages)
8 March 2001Full accounts made up to 31 December 1999 (12 pages)
8 March 2001Full accounts made up to 31 December 1999 (12 pages)
9 March 2000Return made up to 01/03/00; full list of members (7 pages)
9 March 2000Return made up to 01/03/00; full list of members (7 pages)
14 February 2000Full accounts made up to 31 December 1998 (12 pages)
14 February 2000Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 March 1999Return made up to 01/03/99; no change of members (4 pages)
30 March 1999Return made up to 01/03/99; no change of members (4 pages)
2 March 1999Full accounts made up to 31 December 1997 (11 pages)
2 March 1999Full accounts made up to 31 December 1997 (11 pages)
16 December 1998Registered office changed on 16/12/98 from: c/o vijay sharma solicitors 142 buckingham palace road london SW1W 9TR (1 page)
16 December 1998Registered office changed on 16/12/98 from: c/o vijay sharma solicitors 142 buckingham palace road london SW1W 9TR (1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/10/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/10/98
(1 page)
23 October 1998Full accounts made up to 31 December 1996 (12 pages)
23 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/10/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/10/98
(1 page)
23 October 1998Full accounts made up to 31 December 1996 (12 pages)
23 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/10/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/10/98
(1 page)
16 October 1998Secretary's particulars changed (1 page)
16 October 1998Secretary's particulars changed (1 page)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 October 1998Return made up to 01/03/97; full list of members; amend (8 pages)
6 October 1998Return made up to 01/03/98; no change of members; amend (6 pages)
6 October 1998Return made up to 01/03/97; full list of members; amend (8 pages)
6 October 1998Return made up to 01/03/98; no change of members; amend (6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
15 April 1998Return made up to 01/03/98; no change of members (4 pages)
15 April 1998Return made up to 01/03/98; no change of members (4 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
19 June 1997Return made up to 01/03/97; change of members (6 pages)
19 June 1997Return made up to 01/03/97; change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 May 1996Us$ nc 0/100 06/03/96 (1 page)
7 May 1996Us$ nc 0/100 06/03/96 (1 page)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 May 1996Ad 06/03/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
7 May 1996Ad 06/03/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Secretary resigned;director resigned (1 page)
18 April 1996Registered office changed on 18/04/96 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
18 April 1996Registered office changed on 18/04/96 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
15 March 1996New director appointed (3 pages)
15 March 1996New director appointed (3 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
13 March 1996Return made up to 01/03/96; full list of members (6 pages)
13 March 1996Return made up to 01/03/96; full list of members (6 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 May 1995Director resigned;new director appointed (6 pages)
18 May 1995Director resigned;new director appointed (6 pages)
22 March 1995Return made up to 01/03/95; full list of members (12 pages)
22 March 1995Return made up to 01/03/95; full list of members (12 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 April 1990Particulars of contract relating to shares (3 pages)
25 April 1990Ad 02/02/89--------- £ si 98@1 (2 pages)
25 April 1990Particulars of contract relating to shares (3 pages)
25 April 1990Ad 02/02/89--------- £ si 98@1 (2 pages)
5 April 1990Ad 02/02/90--------- £ si 98@1 (2 pages)
5 April 1990Ad 02/02/90--------- £ si 98@1 (2 pages)
12 October 1988Incorporation (13 pages)
12 October 1988Incorporation (13 pages)