Company NameHolidaybreak Limited
Company StatusActive
Company Number02305562
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Wyborn Reeve-Tucker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Flat 1
Hurlingham Road
London
SW6 3NH
Director NameMr Jason Aleksander Kardachi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed06 September 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPO Box 309274
71 Gentle Dr
Novena
Singapore
Director NameMr Patrick Bance
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed25 November 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address20 Whampoa East
8 Riversuites
338526
Singapore
Director NameMr Michael Richard Cooke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Greencourt Road
Petts Wood
Orpington
BR5 1QN
Director NameMs Ngu Chia Yi Florence
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 April 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPO Box 449027
3 Marine Vista
#06 - 65
Neptune Court
Singapore
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameLeslie Stewart Allan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 26 June 1991)
RoleCompany Director
Correspondence Address78 Honor Oak Road
London
SE23 3RR
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 1999)
RoleNon-Executive Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 February 2004)
RoleDivisional Managing Director
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Secretary NameMartin Lowther Kinsey
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1992)
RoleCompany Director
Correspondence Address32 Bodmin Avenue
Macclesfield
Cheshire
SK10 3JU
Secretary NameTimothy William May
NationalityBritish
StatusResigned
Appointed09 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 1995)
RoleCompany Director
Correspondence Address7 Newby Drive
Broadheath
Altrincham
Cheshire
WA14 4EW
Secretary NameGordon Cosworth Haran
NationalityBritish
StatusResigned
Appointed05 January 1995(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLake House
Leek Old Road
Sutton
Cheshire
SK11 0HZ
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMr Robert Gregory Baddeley
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameMr Hugh Angus Crichton-Miller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2003)
RoleConsultant/Director
Country of ResidenceScotland
Correspondence Address25 Abercromby Place
Edinburgh
EH3 6QE
Scotland
Director NameNicholas Pury Cust
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2002)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Secretary NameJulie Alison Vickers
NationalityBritish
StatusResigned
Appointed06 December 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address22 Barlow Way
Sandbach
Cheshire
CW11 1PB
Director NameMr Travers Vincent Cox
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2000(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressWarren Hill
Frensham
Farnham
Surrey
GU10 3AA
Director NameMr Robert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hepworth Court
30 Gatliff Road
London
SW1W 8QN
Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brae
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed14 September 2004(15 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr James Brett Greenbury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr John Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Heinrich Ludger Heuberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2011(22 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMs Urrshila Kerkar
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(23 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Ajay Ajit Peter Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed14 November 2011(23 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(23 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Abhishek Goenka
Date of BirthDecember 1997 (Born 26 years ago)
NationalityIndian
StatusResigned
Appointed30 October 2014(26 years after company formation)
Appointment Duration6 months (resigned 01 May 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMr Navneet Bali
StatusResigned
Appointed30 October 2014(26 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMs Dominique Cullen
StatusResigned
Appointed20 March 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Dinesh Goel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed29 January 2019(30 years, 3 months after company formation)
Appointment Duration10 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Sujit Banerji
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2019(30 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address8 Orange Grove Road
Apt No. 05-02
Singapore
Director NameMr Cosimo Borrelli
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2019(31 years after company formation)
Appointment Duration7 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B 4-5/F (Duplex), Block 20 Coastline Villa
20 Discovery Bay Road, Peninsula Village
Discovery Bay
Lantau New Territories
Hong Kong

Contact

Websiteholidaybreak.co.uk

Location

Registered Address3rd Floor
30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

72.1m at £0.05Prometheon Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£413,800,000
Gross Profit£114,500,000
Net Worth£20,200,000
Cash£33,900,000
Current Liabilities£151,000,000

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Charges

22 February 2000Delivered on: 29 February 2000
Satisfied on: 19 September 2000
Persons entitled: Barclays Bank PLC

Classification: Shares mortgage
Secured details: All monies due or to become due from the company to the chargee under or in respect of the banking documents (as defined).
Particulars: 22,500 ordinary shares in explore worldwide limited & 5,500 ordinary shares in galaxy marketing & investment corporation limited and all dividends and other monies paid or payable during the security period. See the mortgage charge document for full details.
Fully Satisfied
9 July 1998Delivered on: 17 July 1998
Satisfied on: 11 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreements, the facility documents or otherwise (all as defined in the charge) or in any other manner whatsoever (the "secured liabilities").
Particulars: First fixed charge the shares together with all present and future rights monies benefits and other property which may at any tiime accrue or be offered or arise by way of conversion redemption bonus preference option or otherwise. See the mortgage charge document for full details.
Fully Satisfied
10 March 1998Delivered on: 23 March 1998
Satisfied on: 19 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal charge supplemental to the principal deed dated 3RD february 1995
Secured details: All monies due or to become due from the company to the chargee pursuant to the principal deed.
Particulars: Hartford manor northwich (f/h) together with all buildings and fixtures (inc. Trade and tenants fixtures) thereon fixed charge all plant machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 February 1995Delivered on: 15 February 1995
Satisfied on: 19 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facility agreements, the facility documents or otherwise (as defined in the deed).
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
12 July 1993Delivered on: 23 July 1993
Satisfied on: 19 September 2000
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: By way of legal mortgage l/h property k/a canute court toft road knutsford cheshire and l/h property k/a unit 9 middlewich business & industrial park middlewich and the proceeds of sale thereof. 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.
Fully Satisfied
16 September 1992Delivered on: 25 September 1992
Satisfied on: 25 July 1995
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: Canute court, toft road, knutsford, cheshire t/no. Ch 291522.
Fully Satisfied
2 August 1991Delivered on: 22 August 1991
Satisfied on: 25 July 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 ref M381C for full details). 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.
Fully Satisfied
2 August 1991Delivered on: 6 August 1991
Satisfied on: 25 November 1993
Persons entitled: Natwest Investments Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a unit 9 middlewich business and industrial park middlewich, l/h property k/a canute court toft road knutsford and/or the proceeds of sale thereof. 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.
Fully Satisfied
9 May 2008Delivered on: 16 May 2008
Satisfied on: 3 July 2012
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
23 February 2005Delivered on: 10 March 2005
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from the company and each obligor to the chargee in its capacity as a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security provider agrees to pledge and pledges as disclosed right of pledge to the facility agent all of its shares and share rights. See the mortgage charge document for full details.
Fully Satisfied
23 February 2005Delivered on: 10 March 2005
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from the company and each obligor to the chargee in its capacity as a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security provider agrees to pledge and pledges as disclosed right of pledge to the facility agent all of its shares and share rights. See the mortgage charge document for full details.
Fully Satisfied
26 January 2005Delivered on: 11 February 2005
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its shares and share rights. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 20 January 2005
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of pledge of shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its shares and share rights. See the mortgage charge document for full details.
Fully Satisfied
28 September 2002Delivered on: 3 October 2002
Satisfied on: 16 May 2003
Persons entitled: Abn Amro Bank N.V., London Branch

Classification: Deposit agreement and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1.00 deposited by the depositor in the depositor's deposit account. Account number 350 000.08.00.10.032 gbp (together with account number 350 000.08.00.10.040 eur) and all other sums from time to time standing to the credit of the depositor on one or both of the accounts. See the mortgage charge document for full details.
Fully Satisfied
1 August 2000Delivered on: 16 August 2000
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party.
Particulars: The property at hartford manor hartford northwich - CH424893. 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
1 August 2000Delivered on: 16 August 2000
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party.
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
1 August 2000Delivered on: 9 August 2000
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee

Classification: Legal charge
Secured details: All present and future obligations and liabilities of each charging company to the security beneficiaries (or any of them) under the banking documents to which such charging company is a party (all terms as defined) all reasonable costs charges and expenses properly incurred by the security beneficiaries (or any of them) in connection with the preparation and negotiation of the banking documents.
Particulars: Fixed charge the f/h property k/a hartford manor,hartford,northwich.t/no.CH424893.
Fully Satisfied
29 November 1988Delivered on: 9 December 1988
Satisfied on: 26 November 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever all as trustee on behalf of the beneficianles as defined in the deed on any account whatsoever under the facility documents and the senior facilities as defined in the deed.
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.
Fully Satisfied
18 October 2022Delivered on: 22 October 2022
Persons entitled: Madison Pacific Trust Limited as Security Agent

Classification: A registered charge
Outstanding
22 April 2021Delivered on: 29 April 2021
Persons entitled: Madison Pacific Trust Limited as Security Agent

Classification: A registered charge
Outstanding
16 December 2020Delivered on: 30 December 2020
Persons entitled: Madison Pacific Trust Limited as Security Agent

Classification: A registered charge
Outstanding
27 July 2020Delivered on: 5 August 2020
Persons entitled: Madison Pacific Trust Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
27 July 2020Delivered on: 1 August 2020
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
21 May 2020Delivered on: 26 May 2020
Persons entitled: Madison Pacific Trust Limited as Security Trustee and Agent for Itself and the Other Secured Parties (The “Security Agent”)

Classification: A registered charge
Outstanding
9 December 2019Delivered on: 16 December 2019
Persons entitled: Madison Pacific Trust Limited as Security Agent

Classification: A registered charge
Outstanding
19 August 2019Delivered on: 22 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 January 2019Delivered on: 1 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 January 2019Delivered on: 20 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 January 2019Delivered on: 15 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 January 2019Delivered on: 14 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Barclays Bank PLC (As Facility Agent)

Classification: A registered charge
Particulars: The land and buildings known as eboracum way, heworth green, york YO31 7RE registered at land registry with title number NYK352325, which is leased to holidaybreak limited. For more information please see instrument.
Outstanding
4 September 2014Delivered on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings hartford manor hartford northwich title number CH424893. Leasehold property known as eboracum way heworth green york title number NYK352325 for more details please refer to the instrument.
Outstanding
4 September 2014Delivered on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 13 July 2012
Persons entitled: Barclays Bank PLC

Classification: English law security agreement
Secured details: All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 April 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
31 December 2023Group of companies' accounts made up to 30 March 2023 (77 pages)
5 December 2023Registration of charge 023055620035, created on 28 November 2023 (15 pages)
24 August 2023Director's details changed for Mr. Chong Yeow Ming on 7 August 2023 (2 pages)
14 August 2023Appointment of Mr. Chong Yeow Ming as a director on 7 August 2023 (2 pages)
14 August 2023Termination of appointment of Patrick Bance as a director on 7 August 2023 (1 page)
14 August 2023Termination of appointment of Ngu Chia Yi Florence as a director on 7 August 2023 (1 page)
14 August 2023Appointment of Mr. Ben Graham Cawley-Harrison as a director on 7 August 2023 (2 pages)
9 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
9 March 2023Group of companies' accounts made up to 30 March 2022 (71 pages)
22 October 2022Registration of charge 023055620034, created on 18 October 2022 (15 pages)
13 May 2022Termination of appointment of Ajay Ajit Peter Kerkar as a director on 13 May 2022 (1 page)
3 May 2022Appointment of Ms. Ngu Chia Yi Florence as a director on 30 April 2022 (2 pages)
3 May 2022Termination of appointment of David Wyborn Reeve-Tucker as a director on 30 April 2022 (1 page)
23 March 2022Group of companies' accounts made up to 30 March 2021 (67 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
6 December 2021Director's details changed for Mr Jason Aleksander Kardachi on 30 June 2021 (2 pages)
15 October 2021Group of companies' accounts made up to 30 March 2020 (77 pages)
29 April 2021Registration of charge 023055620033, created on 22 April 2021 (15 pages)
11 April 2021Group of companies' accounts made up to 30 March 2019 (80 pages)
7 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Ajit Paramparambath Menon as a director on 16 December 2020 (1 page)
30 December 2020Registration of charge 023055620032, created on 16 December 2020 (15 pages)
5 August 2020Registration of charge 023055620031, created on 27 July 2020 (99 pages)
1 August 2020Registration of charge 023055620030, created on 27 July 2020 (42 pages)
4 June 2020Appointment of Mr. Michael Richard Cooke as a director on 1 June 2020 (2 pages)
4 June 2020Termination of appointment of Cosimo Borrelli as a director on 1 June 2020 (1 page)
26 May 2020Registration of charge 023055620029, created on 21 May 2020 (16 pages)
13 May 2020Termination of appointment of Navneet Bali as a director on 1 May 2020 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
14 February 2020All of the property or undertaking has been released and no longer forms part of charge 023055620027 (1 page)
14 February 2020Satisfaction of charge 023055620025 in full (1 page)
14 February 2020Satisfaction of charge 023055620027 in full (1 page)
14 February 2020Satisfaction of charge 023055620023 in full (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 December 2019Registration of charge 023055620028, created on 9 December 2019 (26 pages)
27 November 2019Director's details changed for Mr Cosimo Borelli on 27 November 2019 (2 pages)
25 November 2019Termination of appointment of Andreas Rizal Vourloumis as a director on 25 November 2019 (1 page)
25 November 2019Appointment of Mr Patrick Bance as a director on 25 November 2019 (2 pages)
25 November 2019Termination of appointment of Dinesh Goel as a director on 25 November 2019 (1 page)
22 November 2019Satisfaction of charge 023055620026 in full (1 page)
1 November 2019Appointment of Mr Cosimo Borelli as a director on 31 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Andreas Rizal Vourloumis on 7 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Andreas Rizal Vourloumis on 7 October 2019 (2 pages)
30 September 2019Appointment of Mr Sujit Banerji as a director on 24 September 2019 (2 pages)
30 September 2019Termination of appointment of Sujit Banerji as a director on 24 September 2019 (1 page)
9 September 2019Appointment of Mr Jason Aleksander Kardachi as a director on 6 September 2019 (2 pages)
9 September 2019Termination of appointment of Shyam Maheshwari as a director on 6 September 2019 (1 page)
9 September 2019Appointment of Mr David Wyborn Reeve-Tucker as a director on 6 September 2019 (2 pages)
6 September 2019Satisfaction of charge 023055620024 in full (1 page)
22 August 2019Registration of charge 023055620027, created on 19 August 2019 (4 pages)
8 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
28 February 2019Statement of capital on 28 February 2019
  • GBP 3,605,321.45
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 30/01/2019.
(6 pages)
14 February 2019Change of details for Prometheon Holdings Uk Limited as a person with significant control on 30 January 2019 (2 pages)
13 February 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 3,605,321.45
(3 pages)
11 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 February 2019Appointment of Mr. Dinesh Goel as a director on 29 January 2019 (2 pages)
1 February 2019Termination of appointment of Pesi Savak Patel as a director on 29 January 2019 (1 page)
1 February 2019Registration of charge 023055620026, created on 14 January 2019 (23 pages)
1 February 2019Appointment of Mr. Andreas Rizal Vourloumis as a director on 29 January 2019 (2 pages)
1 February 2019Appointment of Mr. Shyam Maheshwari as a director on 29 January 2019 (2 pages)
1 February 2019Termination of appointment of Urrshila Kerkar as a director on 29 January 2019 (1 page)
30 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2019Solvency Statement dated 29/01/19 (3 pages)
30 January 2019Statement by Directors (3 pages)
30 January 2019Statement of capital on 30 January 2019
  • GBP 1,766,607.45
  • ANNOTATION Clarification a second filed SH19 was registered on 28/02/2019.
(6 pages)
25 January 2019Satisfaction of charge 023055620022 in full (4 pages)
25 January 2019Satisfaction of charge 023055620020 in full (4 pages)
25 January 2019Satisfaction of charge 023055620021 in full (4 pages)
20 January 2019Registration of charge 023055620025, created on 14 January 2019 (20 pages)
15 January 2019Registration of charge 023055620024, created on 14 January 2019 (4 pages)
14 January 2019Registration of charge 023055620023, created on 14 January 2019 (16 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (77 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 October 2017Group of companies' accounts made up to 31 March 2017 (76 pages)
19 October 2017Group of companies' accounts made up to 31 March 2017 (76 pages)
4 July 2017Registration of charge 023055620022, created on 30 June 2017 (29 pages)
4 July 2017Registration of charge 023055620022, created on 30 June 2017 (29 pages)
31 March 2017Part of the property or undertaking has been released and no longer forms part of charge 023055620021 (5 pages)
31 March 2017Part of the property or undertaking has been released and no longer forms part of charge 023055620021 (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
26 October 2016Group of companies' accounts made up to 31 March 2016 (78 pages)
26 October 2016Group of companies' accounts made up to 31 March 2016 (78 pages)
14 September 2016Director's details changed for Mr Navneet Bali on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Navneet Bali on 14 September 2016 (2 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
21 July 2016Satisfaction of charge 19 in full (4 pages)
21 July 2016Satisfaction of charge 19 in full (4 pages)
9 May 2016Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 9 May 2016 (1 page)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3,605,321.45
(8 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3,605,321.45
(8 pages)
4 December 2015Part of the property or undertaking has been released and no longer forms part of charge 023055620021 (5 pages)
4 December 2015Part of the property or undertaking has been released and no longer forms part of charge 023055620021 (5 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (50 pages)
2 September 2015Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW England to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
2 September 2015Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page)
2 September 2015Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW England to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
2 September 2015Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU (1 page)
27 May 2015Director's details changed for Mr Ajit Menon on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Ajit Menon on 27 May 2015 (2 pages)
1 May 2015Termination of appointment of Abhishek Goenka as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Abhishek Goenka as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Abhishek Goenka as a director on 1 May 2015 (1 page)
23 March 2015Termination of appointment of Navneet Bali as a secretary on 20 March 2015 (1 page)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,605,321.45
(9 pages)
23 March 2015Termination of appointment of Navneet Bali as a secretary on 20 March 2015 (1 page)
23 March 2015Appointment of Ms Dominique Cullen as a secretary on 20 March 2015 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,605,321.45
(9 pages)
23 March 2015Appointment of Ms Dominique Cullen as a secretary on 20 March 2015 (2 pages)
3 November 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
3 November 2014Appointment of Mr Navneet Bali as a secretary on 30 October 2014 (2 pages)
3 November 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
3 November 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
3 November 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
3 November 2014Appointment of Mr Navneet Bali as a secretary on 30 October 2014 (2 pages)
16 September 2014Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
16 September 2014Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
15 September 2014Registration of charge 023055620021, created on 4 September 2014 (60 pages)
15 September 2014Registration of charge 023055620020, created on 4 September 2014 (32 pages)
15 September 2014Registration of charge 023055620020, created on 4 September 2014 (32 pages)
15 September 2014Registration of charge 023055620021, created on 4 September 2014 (60 pages)
15 September 2014Registration of charge 023055620020, created on 4 September 2014 (32 pages)
15 September 2014Registration of charge 023055620021, created on 4 September 2014 (60 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (54 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (54 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,605,321.45
(8 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,605,321.45
(8 pages)
25 March 2014Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
25 March 2014Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
15 August 2013Group of companies' accounts made up to 31 March 2013 (54 pages)
15 August 2013Group of companies' accounts made up to 31 March 2013 (54 pages)
11 April 2013Register(s) moved to registered office address (1 page)
11 April 2013Register(s) moved to registered office address (1 page)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
12 December 2012Termination of appointment of Steven Whitfield as a director (1 page)
12 December 2012Termination of appointment of Steven Whitfield as a director (1 page)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
15 August 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
15 August 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 19 (12 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 19 (12 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (17 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (17 pages)
16 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 3,605,321.45
(6 pages)
16 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 3,605,321.45
(6 pages)
12 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 December 2011Re-registration of Memorandum and Articles (98 pages)
12 December 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 3,580,582.95
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 3,580,582.95
(4 pages)
12 December 2011Re-registration of Memorandum and Articles (98 pages)
12 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2011Re-registration from a public company to a private limited company (1 page)
12 December 2011Re-registration from a public company to a private limited company (1 page)
12 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2011Appointment of Mr Ajit Menon as a director (2 pages)
16 November 2011Appointment of Ms Urrshila Kerkar as a director (2 pages)
16 November 2011Appointment of Mr Ajay Ajit Peter Kerkar as a director (2 pages)
16 November 2011Appointment of Mr Pesi Patel as a director (2 pages)
16 November 2011Appointment of Mr Ajay Ajit Peter Kerkar as a director (2 pages)
16 November 2011Appointment of Mr Ajit Menon as a director (2 pages)
16 November 2011Appointment of Ms Urrshila Kerkar as a director (2 pages)
16 November 2011Appointment of Mr Pesi Patel as a director (2 pages)
10 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 3,586,389.55
(5 pages)
10 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 3,586,389.55
(5 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 4,346,610
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 575,205
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 417.35
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 417.35
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 278,805
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 575,205
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 65,935
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 0.05
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 65,935
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 278,805
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 4,346,610
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 0.05
(4 pages)
10 October 2011Termination of appointment of John Coleman as a director (1 page)
10 October 2011Termination of appointment of Christopher Stephens as a director (1 page)
10 October 2011Termination of appointment of Christopher Stephens as a director (1 page)
10 October 2011Termination of appointment of James Greenbury as a director (1 page)
10 October 2011Termination of appointment of Heinrich Heuberg as a director (1 page)
10 October 2011Termination of appointment of James Greenbury as a director (1 page)
10 October 2011Termination of appointment of Heinrich Heuberg as a director (1 page)
10 October 2011Termination of appointment of John Coleman as a director (1 page)
27 September 2011Reduction of iss capital and minute (oc) (8 pages)
27 September 2011Reduction of iss capital and minute (oc) (8 pages)
27 September 2011Statement of capital on 27 September 2011
  • GBP 0.05
(4 pages)
27 September 2011Certificate of reduction of issued capital (1 page)
27 September 2011Certificate of reduction of issued capital (1 page)
27 September 2011Statement of capital on 27 September 2011
  • GBP 0.05
(4 pages)
27 September 2011Scheme of arrangement (6 pages)
27 September 2011Scheme of arrangement (6 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approving the scheme of arrangement 02/09/2011
(3 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approving the scheme of arrangement 02/09/2011
(3 pages)
8 September 2011Memorandum and Articles of Association (49 pages)
8 September 2011Memorandum and Articles of Association (49 pages)
1 September 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 3,530,604.65
(5 pages)
1 September 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 3,530,604.65
(5 pages)
31 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 3,530,388.00
(5 pages)
31 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 3,530,388.00
(5 pages)
8 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 21.15
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 21.15
(4 pages)
21 April 2011Appointment of Mr Heinrich Ludger Heuberg as a director (2 pages)
21 April 2011Appointment of Mr Heinrich Ludger Heuberg as a director (2 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (49 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (49 pages)
7 March 2011Resolutions
  • RES13 ‐ Section 366 02/03/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 March 2011Group of companies' accounts made up to 30 September 2010 (84 pages)
7 March 2011Resolutions
  • RES13 ‐ Section 366 02/03/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 March 2011Group of companies' accounts made up to 30 September 2010 (84 pages)
14 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 3,530,347.95
(5 pages)
14 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 3,530,347.95
(5 pages)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
3 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 3,528,736.60
(5 pages)
3 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 3,528,736.60
(5 pages)
3 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 3,528,736.60
(5 pages)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Steven Whitfield on 16 July 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (43 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (43 pages)
2 March 2010Group of companies' accounts made up to 30 September 2009 (80 pages)
2 March 2010Resolutions
  • RES13 ‐ That the directors remuneration report/allot of shares 24/02/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 March 2010Memorandum and Articles of Association (48 pages)
2 March 2010Memorandum and Articles of Association (48 pages)
2 March 2010Resolutions
  • RES13 ‐ That the directors remuneration report/allot of shares 24/02/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 March 2010Group of companies' accounts made up to 30 September 2009 (80 pages)
25 February 2010Director's details changed for Mr John Coleman on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr John Coleman on 25 February 2010 (2 pages)
4 February 2010Director's details changed for Mr John Coleman on 8 April 2009 (2 pages)
4 February 2010Director's details changed for Mr John Coleman on 8 April 2009 (2 pages)
4 February 2010Director's details changed for Mr John Coleman on 8 April 2009 (2 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
22 January 2010Director's details changed for Steven Whitfield on 24 November 2009 (2 pages)
31 December 2009Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page)
31 December 2009Director's details changed for Steven Whitfield on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Nicholas Cust as a director (1 page)
31 December 2009Director's details changed for Christopher Berkeley Stephens on 31 December 2009 (2 pages)
31 December 2009Director's details changed for James Brett Greenbury on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Christopher Berkeley Stephens on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Martin Davies on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page)
31 December 2009Director's details changed for Nicholas Pury Cust on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Neil Irvine Bright on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Martin Davies on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Nicholas Cust as a director (1 page)
31 December 2009Director's details changed for James Brett Greenbury on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Steven Whitfield on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Neil Irvine Bright on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Nicholas Pury Cust on 31 December 2009 (2 pages)
20 November 2009Appointment of Mr John Coleman as a director (1 page)
20 November 2009Appointment of Mr John Coleman as a director (1 page)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
10 September 2009Ad 21/07/09\gbp si [email protected]=16715.45\gbp ic 2442863/2459578.45\ (2 pages)
10 September 2009Ad 21/07/09\gbp si [email protected]=1069001.55\gbp ic 2459578.45/3528580\ (3 pages)
10 September 2009Ad 21/07/09\gbp si [email protected]=16715.45\gbp ic 2442863/2459578.45\ (2 pages)
10 September 2009Ad 21/07/09\gbp si [email protected]=1069001.55\gbp ic 2459578.45/3528580\ (3 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2009Gbp nc 4500000/5000000\03/07/09 (1 page)
9 July 2009Gbp nc 4500000/5000000\03/07/09 (1 page)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2009Appointment terminated director robert ayling (1 page)
19 May 2009Appointment terminated director robert ayling (1 page)
7 April 2009Return made up to 23/03/09; full list of members (23 pages)
7 April 2009Return made up to 23/03/09; full list of members (23 pages)
5 March 2009Group of companies' accounts made up to 30 September 2008 (84 pages)
5 March 2009Appointment terminated director simon tobin (1 page)
5 March 2009Appointment terminated director simon tobin (1 page)
5 March 2009Group of companies' accounts made up to 30 September 2008 (84 pages)
3 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2009Memorandum and Articles of Association (46 pages)
3 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aprv renum report and auth political donations 24/02/2009
(2 pages)
3 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aprv renum report and auth political donations 24/02/2009
(2 pages)
3 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2009Memorandum and Articles of Association (46 pages)
6 January 2009Appointment terminated director james wallace (1 page)
6 January 2009Appointment terminated director james wallace (1 page)
4 December 2008Director's change of particulars / james greenbury / 26/11/2008 (1 page)
4 December 2008Director's change of particulars / james greenbury / 26/11/2008 (1 page)
3 December 2008Director appointed neil irvine bright (2 pages)
3 December 2008Director appointed neil irvine bright (2 pages)
17 October 2008Director's change of particulars / martin davies / 12/09/2008 (1 page)
17 October 2008Director's change of particulars / martin davies / 12/09/2008 (1 page)
23 September 2008Ad 19/09/08\gbp si [email protected]=35\gbp ic 2443201.55/2443236.55\ (2 pages)
23 September 2008Ad 19/09/08\gbp si [email protected]=35\gbp ic 2443201.55/2443236.55\ (2 pages)
3 September 2008Ad 19/08/08\gbp si [email protected]=38.55\gbp ic 2443163/2443201.55\ (2 pages)
3 September 2008Ad 19/08/08\gbp si [email protected]=38.55\gbp ic 2443163/2443201.55\ (2 pages)
8 August 2008Appointment terminate, director mark christopher wray logged form (1 page)
8 August 2008Appointment terminated director mark wray (1 page)
8 August 2008Appointment terminate, director mark christopher wray logged form (1 page)
8 August 2008Appointment terminated director mark wray (1 page)
22 July 2008Appointment terminated director sally martin (1 page)
22 July 2008Appointment terminated director sally martin (1 page)
16 July 2008Director appointed christopher berkeley stephens (2 pages)
16 July 2008Director appointed christopher berkeley stephens (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 June 2008Appointment terminate, director mark christopher wray logged form (1 page)
24 June 2008Appointment terminate, director mark christopher wray logged form (1 page)
2 June 2008Ad 30/04/08\gbp si 393@1=393\gbp ic 2442770/2443163\ (2 pages)
2 June 2008Ad 30/04/08\gbp si 393@1=393\gbp ic 2442770/2443163\ (2 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 18 (10 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 18 (10 pages)
24 April 2008Director's change of particulars / james wallace / 10/04/2008 (1 page)
24 April 2008Director's change of particulars / james wallace / 10/04/2008 (1 page)
2 April 2008Return made up to 23/03/08; bulk list available separately (11 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Return made up to 23/03/08; bulk list available separately (11 pages)
17 March 2008Ad 27/02/08-03/03/08\gbp si [email protected]=28.35\gbp ic 2442734.5/2442762.85\ (2 pages)
17 March 2008Ad 27/02/08-03/03/08\gbp si [email protected]=28.35\gbp ic 2442734.5/2442762.85\ (2 pages)
3 March 2008Ad 20/02/08\gbp si [email protected]=42.5\gbp ic 2442692/2442734.5\ (2 pages)
3 March 2008Ad 20/02/08\gbp si [email protected]=42.5\gbp ic 2442692/2442734.5\ (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2008Ad 06/02/08--------- £ si [email protected]=118 £ ic 2442574/2442692 (2 pages)
12 February 2008Ad 06/02/08--------- £ si [email protected]=118 £ ic 2442574/2442692 (2 pages)
6 February 2008Ad 25/01/08--------- £ si [email protected]=39 £ ic 2442496/2442535 (2 pages)
6 February 2008Ad 25/01/08--------- £ si [email protected]=39 £ ic 2442496/2442535 (2 pages)
6 February 2008Ad 30/01/08--------- £ si [email protected]=39 £ ic 2442535/2442574 (2 pages)
6 February 2008Ad 30/01/08--------- £ si [email protected]=39 £ ic 2442535/2442574 (2 pages)
24 January 2008Ad 16/01/08--------- £ si [email protected]=39 £ ic 2442457/2442496 (2 pages)
24 January 2008Ad 16/01/08--------- £ si [email protected]=39 £ ic 2442457/2442496 (2 pages)
23 January 2008Group of companies' accounts made up to 30 September 2007 (79 pages)
23 January 2008Group of companies' accounts made up to 30 September 2007 (79 pages)
28 November 2007Ad 21/11/07--------- £ si [email protected]=47 £ ic 2442410/2442457 (2 pages)
28 November 2007Ad 21/11/07--------- £ si [email protected]=47 £ ic 2442410/2442457 (2 pages)
16 November 2007Ad 07/11/07--------- £ si [email protected]=118 £ ic 2442292/2442410 (2 pages)
16 November 2007Ad 07/11/07--------- £ si [email protected]=118 £ ic 2442292/2442410 (2 pages)
23 October 2007Ad 10/10/07--------- £ si [email protected]=189 £ ic 2442103/2442292 (2 pages)
23 October 2007Ad 10/10/07--------- £ si [email protected]=189 £ ic 2442103/2442292 (2 pages)
3 October 2007Ad 26/09/07--------- £ si [email protected]=284 £ ic 2441819/2442103 (2 pages)
3 October 2007Ad 26/09/07--------- £ si [email protected]=284 £ ic 2441819/2442103 (2 pages)
26 September 2007Ad 19/09/07--------- £ si [email protected]=47 £ ic 2441772/2441819 (2 pages)
26 September 2007Ad 19/09/07--------- £ si [email protected]=47 £ ic 2441772/2441819 (2 pages)
17 September 2007Ad 04/09/07--------- £ si [email protected]=2685 £ ic 2439087/2441772 (12 pages)
17 September 2007Ad 04/09/07--------- £ si [email protected]=2685 £ ic 2439087/2441772 (12 pages)
23 August 2007Ad 15/08/07--------- £ si [email protected]=62 £ ic 2439025/2439087 (2 pages)
23 August 2007Ad 15/08/07--------- £ si [email protected]=62 £ ic 2439025/2439087 (2 pages)
14 August 2007Ad 01/08/07--------- £ si [email protected]=766 £ ic 2438259/2439025 (2 pages)
14 August 2007Ad 01/08/07--------- £ si [email protected]=766 £ ic 2438259/2439025 (2 pages)
4 July 2007Ad 21/06/07--------- £ si [email protected]=130 £ ic 2438129/2438259 (2 pages)
4 July 2007Ad 21/06/07--------- £ si [email protected]=130 £ ic 2438129/2438259 (2 pages)
3 July 2007Ad 12/06/07--------- £ si [email protected]=274 £ ic 2437855/2438129 (2 pages)
3 July 2007Ad 12/06/07--------- £ si [email protected]=274 £ ic 2437855/2438129 (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
22 June 2007Ad 05/06/07--------- £ si [email protected]=620 £ ic 2437235/2437855 (2 pages)
22 June 2007Ad 05/06/07--------- £ si [email protected]=620 £ ic 2437235/2437855 (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
9 May 2007Ad 18/04/07--------- £ si [email protected]=125 £ ic 2437110/2437235 (2 pages)
9 May 2007Ad 18/04/07--------- £ si [email protected]=125 £ ic 2437110/2437235 (2 pages)
23 April 2007Ad 04/04/07--------- £ si [email protected]=144 £ ic 2436966/2437110 (3 pages)
23 April 2007Ad 04/04/07--------- £ si [email protected]=144 £ ic 2436966/2437110 (3 pages)
18 April 2007Ad 28/03/07--------- £ si [email protected]=295 £ ic 2436671/2436966 (2 pages)
18 April 2007Ad 28/03/07--------- £ si [email protected]=295 £ ic 2436671/2436966 (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 23/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 April 2007Return made up to 23/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 March 2007Ad 28/02/07--------- £ si [email protected]=49 £ ic 2706233/2706282 (2 pages)
19 March 2007Ad 28/02/07--------- £ si [email protected]=49 £ ic 2706233/2706282 (2 pages)
1 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
27 February 2007Ad 01/02/07--------- £ si [email protected]=8 £ ic 2706225/2706233 (2 pages)
27 February 2007Ad 01/02/07--------- £ si [email protected]=8 £ ic 2706225/2706233 (2 pages)
10 February 2007Ad 24/01/07--------- £ si [email protected]=17 £ ic 2706208/2706225 (2 pages)
10 February 2007Ad 24/01/07--------- £ si [email protected]=17 £ ic 2706208/2706225 (2 pages)
31 January 2007Group of companies' accounts made up to 30 September 2006 (68 pages)
31 January 2007Group of companies' accounts made up to 30 September 2006 (68 pages)
26 January 2007Ad 12/01/07--------- £ si [email protected]=485 £ ic 2705183/2705668 (3 pages)
26 January 2007Ad 10/01/07--------- £ si [email protected]=562 £ ic 2704621/2705183 (2 pages)
26 January 2007Ad 04/01/07--------- £ si [email protected]=540 £ ic 2705668/2706208 (2 pages)
26 January 2007Ad 10/01/07--------- £ si [email protected]=562 £ ic 2704621/2705183 (2 pages)
26 January 2007Ad 04/01/07--------- £ si [email protected]=540 £ ic 2705668/2706208 (2 pages)
26 January 2007Ad 12/01/07--------- £ si [email protected]=485 £ ic 2705183/2705668 (3 pages)
26 January 2007Ad 12/01/07--------- £ si [email protected]=1299 £ ic 2703322/2704621 (2 pages)
26 January 2007Ad 12/01/07--------- £ si [email protected]=1299 £ ic 2703322/2704621 (2 pages)
23 January 2007Ad 20/12/06--------- £ si [email protected]=154 £ ic 2703168/2703322 (2 pages)
23 January 2007Ad 20/12/06--------- £ si [email protected]=154 £ ic 2703168/2703322 (2 pages)
6 January 2007Ad 14/12/06-15/12/06 £ si [email protected]=282 £ ic 2702886/2703168 (2 pages)
6 January 2007Ad 14/12/06-15/12/06 £ si [email protected]=282 £ ic 2702886/2703168 (2 pages)
2 January 2007Ad 06/12/06--------- £ si [email protected]=665 £ ic 2701469/2702134 (2 pages)
2 January 2007Ad 07/12/06--------- £ si [email protected]=752 £ ic 2702134/2702886 (3 pages)
2 January 2007Ad 07/12/06--------- £ si [email protected]=752 £ ic 2702134/2702886 (3 pages)
2 January 2007Ad 06/12/06--------- £ si [email protected]=665 £ ic 2701469/2702134 (2 pages)
13 December 2006Ad 24/11/06--------- £ si [email protected]=98 £ ic 2701371/2701469 (2 pages)
13 December 2006Ad 24/11/06--------- £ si [email protected]=98 £ ic 2701371/2701469 (2 pages)
8 December 2006Ad 01/11/06--------- £ si [email protected]=207 £ ic 2701164/2701371 (2 pages)
8 December 2006Ad 01/11/06--------- £ si [email protected]=207 £ ic 2701164/2701371 (2 pages)
17 November 2006Ad 01/11/06--------- £ si [email protected]=279 £ ic 2700885/2701164 (1 page)
17 November 2006Ad 01/11/06--------- £ si [email protected]=279 £ ic 2700885/2701164 (1 page)
8 November 2006Ad 04/10/06--------- £ si [email protected]=1185 £ ic 2699700/2700885 (5 pages)
8 November 2006Ad 04/10/06--------- £ si [email protected]=1185 £ ic 2699700/2700885 (5 pages)
1 November 2006Ad 18/10/06--------- £ si [email protected]=204 £ ic 2699496/2699700 (2 pages)
1 November 2006Ad 18/10/06--------- £ si [email protected]=204 £ ic 2699496/2699700 (2 pages)
13 October 2006Ad 27/09/06--------- £ si [email protected]=67 £ ic 2699429/2699496 (2 pages)
13 October 2006Ad 27/09/06--------- £ si [email protected]=67 £ ic 2699429/2699496 (2 pages)
5 October 2006Ad 07/09/06--------- £ si [email protected]=1512 £ ic 2697917/2699429 (2 pages)
5 October 2006Ad 07/09/06--------- £ si [email protected]=1512 £ ic 2697917/2699429 (2 pages)
28 September 2006Ad 13/09/06--------- £ si [email protected]=44 £ ic 2697873/2697917 (2 pages)
28 September 2006Ad 13/09/06--------- £ si [email protected]=44 £ ic 2697873/2697917 (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
19 September 2006Ad 07/09/06--------- £ si [email protected]=193 £ ic 2697680/2697873 (2 pages)
19 September 2006Ad 16/08/06--------- £ si [email protected]=330 £ ic 2697350/2697680 (5 pages)
19 September 2006Ad 16/08/06--------- £ si [email protected]=330 £ ic 2697350/2697680 (5 pages)
19 September 2006Ad 07/09/06--------- £ si [email protected]=193 £ ic 2697680/2697873 (2 pages)
14 September 2006Ad 30/08/06--------- £ si [email protected]=107 £ ic 2697243/2697350 (2 pages)
14 September 2006Ad 30/08/06--------- £ si [email protected]=107 £ ic 2697243/2697350 (2 pages)
6 September 2006Ad 24/08/06--------- £ si [email protected]=348 £ ic 2696895/2697243 (2 pages)
6 September 2006Ad 24/08/06--------- £ si [email protected]=102 £ ic 2696793/2696895 (2 pages)
6 September 2006Ad 24/08/06--------- £ si [email protected]=348 £ ic 2696895/2697243 (2 pages)
6 September 2006Ad 24/08/06--------- £ si [email protected]=102 £ ic 2696793/2696895 (2 pages)
22 August 2006Ad 15/07/06--------- £ si [email protected]=83 £ ic 2696710/2696793 (2 pages)
22 August 2006Ad 15/07/06--------- £ si [email protected]=83 £ ic 2696710/2696793 (2 pages)
18 August 2006Ad 02/08/06--------- £ si [email protected]=1046 £ ic 2695664/2696710 (10 pages)
18 August 2006Ad 02/08/06--------- £ si [email protected]=1046 £ ic 2695664/2696710 (10 pages)
11 August 2006Ad 25/07/06--------- £ si [email protected]=139 £ ic 2695525/2695664 (2 pages)
11 August 2006Ad 25/07/06--------- £ si [email protected]=139 £ ic 2695525/2695664 (2 pages)
25 July 2006Ad 12/07/06--------- £ si [email protected]=870 £ ic 2694655/2695525 (2 pages)
25 July 2006Ad 12/07/06--------- £ si [email protected]=870 £ ic 2694655/2695525 (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
18 July 2006Ad 05/07/06--------- £ si [email protected]=57 £ ic 2694598/2694655 (2 pages)
18 July 2006Ad 05/07/06--------- £ si [email protected]=57 £ ic 2694598/2694655 (2 pages)
3 July 2006Ad 05/06/06--------- £ si [email protected]=453 £ ic 2694145/2694598 (2 pages)
3 July 2006Ad 05/06/06--------- £ si [email protected]=453 £ ic 2694145/2694598 (2 pages)
13 June 2006Ad 24/05/06--------- £ si [email protected]=22 £ ic 2694123/2694145 (2 pages)
13 June 2006Ad 24/05/06--------- £ si [email protected]=22 £ ic 2694123/2694145 (2 pages)
2 June 2006Ad 15/05/06--------- £ si [email protected]=125 £ ic 2693998/2694123 (2 pages)
2 June 2006Ad 15/05/06--------- £ si [email protected]=125 £ ic 2693998/2694123 (2 pages)
10 May 2006Ad 12/04/06--------- £ si [email protected]=86 £ ic 2693912/2693998 (2 pages)
10 May 2006Ad 12/04/06--------- £ si [email protected]=86 £ ic 2693912/2693998 (2 pages)
19 April 2006Ad 03/04/06--------- £ si [email protected]=141 £ ic 2693771/2693912 (2 pages)
19 April 2006Return made up to 23/03/06; bulk list available separately (12 pages)
19 April 2006Ad 03/04/06--------- £ si [email protected]=141 £ ic 2693771/2693912 (2 pages)
19 April 2006Return made up to 23/03/06; bulk list available separately (12 pages)
12 April 2006Ad 29/03/06--------- £ si [email protected]=532 £ ic 2693239/2693771 (2 pages)
12 April 2006Ad 29/03/06--------- £ si [email protected]=532 £ ic 2693239/2693771 (2 pages)
6 April 2006Ad 23/03/06--------- £ si [email protected]=1270 £ ic 2690653/2691923 (2 pages)
6 April 2006Ad 28/03/06--------- £ si [email protected]=1316 £ ic 2691923/2693239 (2 pages)
6 April 2006Ad 23/03/06--------- £ si [email protected]=1270 £ ic 2690653/2691923 (2 pages)
6 April 2006Ad 28/03/06--------- £ si [email protected]=1316 £ ic 2691923/2693239 (2 pages)
5 April 2006Ad 22/03/06--------- £ si [email protected]=591 £ ic 2690062/2690653 (3 pages)
5 April 2006Ad 22/03/06--------- £ si [email protected]=591 £ ic 2690062/2690653 (3 pages)
23 March 2006Ad 08/03/06--------- £ si [email protected]=105 £ ic 2689957/2690062 (2 pages)
23 March 2006Ad 08/03/06--------- £ si [email protected]=105 £ ic 2689957/2690062 (2 pages)
20 March 2006Memorandum and Articles of Association (42 pages)
20 March 2006Memorandum and Articles of Association (42 pages)
20 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
13 March 2006Ad 28/02/06--------- £ si [email protected]=148 £ ic 2689809/2689957 (2 pages)
13 March 2006Ad 28/02/06--------- £ si [email protected]=148 £ ic 2689809/2689957 (2 pages)
7 March 2006Ad 22/02/06--------- £ si [email protected]=438 £ ic 2689371/2689809 (2 pages)
7 March 2006Ad 22/02/06--------- £ si [email protected]=438 £ ic 2689371/2689809 (2 pages)
10 February 2006Group of companies' accounts made up to 30 September 2005 (60 pages)
10 February 2006Group of companies' accounts made up to 30 September 2005 (60 pages)
2 February 2006Ad 18/01/06--------- £ si [email protected]=146 £ ic 2689152/2689298 (2 pages)
2 February 2006Ad 18/01/06--------- £ si [email protected]=146 £ ic 2689152/2689298 (2 pages)
16 January 2006Ad 04/01/06--------- £ si [email protected]=100 £ ic 2689052/2689152 (2 pages)
16 January 2006Ad 04/01/06--------- £ si [email protected]=100 £ ic 2689052/2689152 (2 pages)
5 January 2006Ad 17/12/05--------- £ si [email protected]=1791 £ ic 2687261/2689052 (2 pages)
5 January 2006Ad 17/12/05--------- £ si [email protected]=1791 £ ic 2687261/2689052 (2 pages)
20 December 2005Ad 06/12/05--------- £ si [email protected]=86 £ ic 2687175/2687261 (2 pages)
20 December 2005Ad 06/12/05--------- £ si [email protected]=86 £ ic 2687175/2687261 (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
18 November 2005Ad 02/11/05--------- £ si [email protected]=13 £ ic 2687162/2687175 (2 pages)
18 November 2005Ad 02/11/05--------- £ si [email protected]=13 £ ic 2687162/2687175 (2 pages)
27 October 2005Ad 12/10/05--------- £ si [email protected]=390 £ ic 2686772/2687162 (2 pages)
27 October 2005Ad 12/10/05--------- £ si [email protected]=390 £ ic 2686772/2687162 (2 pages)
21 October 2005Ad 05/10/05--------- £ si [email protected]=374 £ ic 2686398/2686772 (2 pages)
21 October 2005Ad 05/10/05--------- £ si [email protected]=129 £ ic 2686269/2686398 (2 pages)
21 October 2005Ad 05/10/05--------- £ si [email protected]=374 £ ic 2686398/2686772 (2 pages)
21 October 2005Ad 05/10/05--------- £ si [email protected]=129 £ ic 2686269/2686398 (2 pages)
12 October 2005Ad 30/09/05--------- £ si [email protected]=3198 £ ic 2683071/2686269 (2 pages)
12 October 2005Ad 30/09/05--------- £ si [email protected]=3198 £ ic 2683071/2686269 (2 pages)
11 October 2005Ad 21/09/05--------- £ si [email protected]=230 £ ic 2682746/2682976 (2 pages)
11 October 2005Ad 21/09/05--------- £ si [email protected]=230 £ ic 2682746/2682976 (2 pages)
11 October 2005Ad 28/09/05--------- £ si [email protected]=95 £ ic 2682976/2683071 (2 pages)
11 October 2005Ad 28/09/05--------- £ si [email protected]=95 £ ic 2682976/2683071 (2 pages)
4 October 2005Ad 21/09/05--------- £ si [email protected]=1268 £ ic 2681478/2682746 (2 pages)
4 October 2005Ad 21/09/05--------- £ si [email protected]=1268 £ ic 2681478/2682746 (2 pages)
3 October 2005Ad 14/09/05--------- £ si [email protected]=541 £ ic 2680113/2680654 (2 pages)
3 October 2005Ad 14/09/05--------- £ si [email protected]=824 £ ic 2680654/2681478 (3 pages)
3 October 2005Ad 14/09/05--------- £ si [email protected]=824 £ ic 2680654/2681478 (3 pages)
3 October 2005Ad 14/09/05--------- £ si [email protected]=541 £ ic 2680113/2680654 (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
21 September 2005Ad 07/09/05--------- £ si [email protected]=1600 £ ic 2678420/2680020 (2 pages)
21 September 2005Ad 01/09/05--------- £ si [email protected]=93 £ ic 2680020/2680113 (2 pages)
21 September 2005Ad 01/09/05--------- £ si [email protected]=93 £ ic 2680020/2680113 (2 pages)
21 September 2005Ad 07/09/05--------- £ si [email protected]=1600 £ ic 2678420/2680020 (2 pages)
12 September 2005Ad 17/08/05-18/08/05 £ si [email protected]=448 £ ic 2677972/2678420 (6 pages)
12 September 2005Ad 17/08/05-18/08/05 £ si [email protected]=448 £ ic 2677972/2678420 (6 pages)
18 August 2005Ad 03/08/05--------- £ si 28315@5=141575 £ ic 2536397/2677972 (2 pages)
18 August 2005Ad 03/08/05--------- £ si 28315@5=141575 £ ic 2536397/2677972 (2 pages)
19 July 2005Ad 06/07/05--------- £ si [email protected]=388 £ ic 2536009/2536397 (2 pages)
19 July 2005Ad 06/07/05--------- £ si [email protected]=388 £ ic 2536009/2536397 (2 pages)
5 July 2005Ad 22/06/05--------- £ si [email protected]=111 £ ic 2535898/2536009 (2 pages)
5 July 2005Ad 22/06/05--------- £ si [email protected]=111 £ ic 2535898/2536009 (2 pages)
1 July 2005Ad 14/06/05--------- £ si [email protected]=146 £ ic 2535752/2535898 (2 pages)
1 July 2005Ad 14/06/05--------- £ si [email protected]=146 £ ic 2535752/2535898 (2 pages)
16 June 2005Ad 01/06/05--------- £ si [email protected]=106 £ ic 2535646/2535752 (2 pages)
16 June 2005Ad 01/06/05--------- £ si [email protected]=106 £ ic 2535646/2535752 (2 pages)
14 June 2005Ad 23/05/05--------- £ si [email protected]=106 £ ic 2535540/2535646 (2 pages)
14 June 2005Ad 23/05/05--------- £ si [email protected]=106 £ ic 2535540/2535646 (2 pages)
10 June 2005Secretary's particulars changed (1 page)
10 June 2005Secretary's particulars changed (1 page)
19 April 2005Ad 06/04/05--------- £ si [email protected]=534 £ ic 2535006/2535540 (3 pages)
19 April 2005Ad 06/04/05--------- £ si [email protected]=534 £ ic 2535006/2535540 (3 pages)
13 April 2005Return made up to 23/03/05; bulk list available separately (12 pages)
13 April 2005Ad 31/03/05--------- £ si [email protected]=110 £ ic 2534896/2535006 (2 pages)
13 April 2005Ad 31/03/05--------- £ si [email protected]=110 £ ic 2534896/2535006 (2 pages)
13 April 2005Return made up to 23/03/05; bulk list available separately (12 pages)
8 April 2005Ad 16/03/05--------- £ si [email protected]=39 £ ic 2534857/2534896 (2 pages)
8 April 2005Ad 17/03/05--------- £ si [email protected]=922 £ ic 2533676/2534598 (2 pages)
8 April 2005Ad 17/03/05--------- £ si [email protected]=84 £ ic 2534773/2534857 (2 pages)
8 April 2005Ad 16/03/05--------- £ si [email protected]=39 £ ic 2534857/2534896 (2 pages)
8 April 2005Ad 17/03/05--------- £ si [email protected]=922 £ ic 2533676/2534598 (2 pages)
8 April 2005Ad 16/03/05--------- £ si [email protected]=175 £ ic 2534598/2534773 (2 pages)
8 April 2005Ad 16/03/05--------- £ si [email protected]=175 £ ic 2534598/2534773 (2 pages)
8 April 2005Ad 17/03/05--------- £ si [email protected]=84 £ ic 2534773/2534857 (2 pages)
22 March 2005Ad 28/02/05--------- £ si [email protected]=8095 £ ic 2524957/2533052 (4 pages)
22 March 2005Ad 09/03/05--------- £ si [email protected]=624 £ ic 2533052/2533676 (2 pages)
22 March 2005Ad 09/03/05--------- £ si [email protected]=624 £ ic 2533052/2533676 (2 pages)
22 March 2005Ad 28/02/05--------- £ si [email protected]=8095 £ ic 2524957/2533052 (4 pages)
10 March 2005Particulars of mortgage/charge (8 pages)
10 March 2005Particulars of mortgage/charge (8 pages)
10 March 2005Particulars of mortgage/charge (8 pages)
10 March 2005Particulars of mortgage/charge (8 pages)
8 March 2005Ad 24/02/05--------- £ si [email protected]=406 £ ic 2516370/2516776 (2 pages)
8 March 2005Ad 24/02/05--------- £ si [email protected]=86 £ ic 2524871/2524957 (2 pages)
8 March 2005Ad 24/02/05--------- £ si [email protected]=406 £ ic 2516370/2516776 (2 pages)
8 March 2005Ad 24/02/05--------- £ si [email protected]=86 £ ic 2524871/2524957 (2 pages)
8 March 2005Ad 28/02/05--------- £ si [email protected]=8095 £ ic 2516776/2524871 (1 page)
8 March 2005Ad 28/02/05--------- £ si [email protected]=8095 £ ic 2516776/2524871 (1 page)
25 February 2005Ad 11/02/05--------- £ si [email protected]=405 £ ic 2515965/2516370 (3 pages)
25 February 2005Ad 11/02/05--------- £ si [email protected]=405 £ ic 2515965/2516370 (3 pages)
25 February 2005Ad 14/02/05--------- £ si [email protected]=165 £ ic 2515470/2515635 (2 pages)
25 February 2005Ad 11/02/05--------- £ si [email protected]=330 £ ic 2515635/2515965 (2 pages)
25 February 2005Ad 11/02/05--------- £ si [email protected]=330 £ ic 2515635/2515965 (2 pages)
25 February 2005Ad 14/02/05--------- £ si [email protected]=165 £ ic 2515470/2515635 (2 pages)
18 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 February 2005Ad 28/01/05--------- £ si [email protected]=16 £ ic 2515454/2515470 (2 pages)
14 February 2005Ad 28/01/05--------- £ si [email protected]=844 £ ic 2514610/2515454 (2 pages)
14 February 2005Ad 28/01/05--------- £ si [email protected]=844 £ ic 2514610/2515454 (2 pages)
14 February 2005Ad 28/01/05--------- £ si [email protected]=16 £ ic 2515454/2515470 (2 pages)
11 February 2005Particulars of mortgage/charge (8 pages)
11 February 2005Particulars of mortgage/charge (8 pages)
7 February 2005Group of companies' accounts made up to 30 September 2004 (47 pages)
7 February 2005Group of companies' accounts made up to 30 September 2004 (47 pages)
26 January 2005Ad 12/01/05--------- £ si [email protected]=641 £ ic 2513969/2514610 (2 pages)
26 January 2005Ad 12/01/05--------- £ si [email protected]=641 £ ic 2513969/2514610 (2 pages)
20 January 2005Particulars of mortgage/charge (8 pages)
20 January 2005Particulars of mortgage/charge (8 pages)
18 January 2005Ad 06/01/05--------- £ si [email protected]=1661 £ ic 2512308/2513969 (2 pages)
18 January 2005Ad 06/01/05--------- £ si [email protected]=1661 £ ic 2512308/2513969 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=196 £ ic 2511634/2511830 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=140 £ ic 2512168/2512308 (2 pages)
7 January 2005Ad 23/12/04--------- £ si [email protected]=784 £ ic 2510850/2511634 (2 pages)
7 January 2005Ad 23/12/04--------- £ si [email protected]=784 £ ic 2510850/2511634 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=338 £ ic 2511830/2512168 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=140 £ ic 2512168/2512308 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=338 £ ic 2511830/2512168 (2 pages)
7 January 2005Ad 20/12/04--------- £ si [email protected]=196 £ ic 2511634/2511830 (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
17 December 2004Ad 02/12/04--------- £ si [email protected]=1108 £ ic 2509742/2510850 (2 pages)
17 December 2004Ad 02/12/04--------- £ si [email protected]=1108 £ ic 2509742/2510850 (2 pages)
15 December 2004Ad 02/12/04--------- £ si [email protected]=84 £ ic 2509658/2509742 (2 pages)
15 December 2004Ad 02/12/04--------- £ si [email protected]=106 £ ic 2509552/2509658 (2 pages)
15 December 2004Ad 02/12/04--------- £ si [email protected]=106 £ ic 2509552/2509658 (2 pages)
15 December 2004Ad 02/12/04--------- £ si [email protected]=84 £ ic 2509658/2509742 (2 pages)
30 November 2004Ad 16/11/04--------- £ si [email protected]=33 £ ic 2509519/2509552 (2 pages)
30 November 2004Ad 16/11/04--------- £ si [email protected]=33 £ ic 2509519/2509552 (2 pages)
10 November 2004Ad 28/10/04--------- £ si [email protected]=394 £ ic 2509125/2509519 (2 pages)
10 November 2004Ad 28/10/04--------- £ si [email protected]=394 £ ic 2509125/2509519 (2 pages)
29 October 2004Ad 19/10/03--------- £ si [email protected] (3 pages)
29 October 2004Ad 19/10/03--------- £ si [email protected] (3 pages)
27 October 2004Ad 15/10/04--------- £ si [email protected]=29998 £ ic 2479127/2509125 (2 pages)
27 October 2004Ad 15/10/04--------- £ si [email protected]=29998 £ ic 2479127/2509125 (2 pages)
14 October 2004Ad 05/10/04--------- £ si [email protected]=3267 £ ic 2475860/2479127 (8 pages)
14 October 2004Ad 05/10/04--------- £ si [email protected]=3267 £ ic 2475860/2479127 (8 pages)
5 October 2004Ad 16/09/04--------- £ si [email protected]=1161 £ ic 2474699/2475860 (2 pages)
5 October 2004Ad 16/09/04--------- £ si [email protected]=1161 £ ic 2474699/2475860 (2 pages)
29 September 2004Ad 16/09/04--------- £ si [email protected]=483 £ ic 2474216/2474699 (2 pages)
29 September 2004Ad 16/09/04--------- £ si [email protected]=483 £ ic 2474216/2474699 (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
2 September 2004Ad 13/07/04--------- £ si [email protected]=15 £ ic 2474201/2474216 (2 pages)
2 September 2004Ad 13/07/04--------- £ si [email protected]=15 £ ic 2474201/2474216 (2 pages)
9 August 2004Ad 19/07/04--------- £ si [email protected]=709 £ ic 2473492/2474201 (2 pages)
9 August 2004Ad 19/07/04--------- £ si [email protected]=709 £ ic 2473492/2474201 (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
21 July 2004Ad 02/07/04--------- £ si [email protected]=540 £ ic 2472952/2473492 (2 pages)
21 July 2004Ad 02/07/04--------- £ si [email protected]=540 £ ic 2472952/2473492 (2 pages)
9 July 2004Ad 25/06/04--------- £ si [email protected]=1000 £ ic 2471952/2472952 (2 pages)
9 July 2004Ad 25/06/04--------- £ si [email protected]=1000 £ ic 2471952/2472952 (2 pages)
7 May 2004Ad 08/04/04--------- £ si 13140@5=65700 £ ic 2406252/2471952 (2 pages)
7 May 2004Ad 08/04/04--------- £ si 13140@5=65700 £ ic 2406252/2471952 (2 pages)
19 April 2004Return made up to 23/03/04; bulk list available separately (11 pages)
19 April 2004Return made up to 23/03/04; bulk list available separately (11 pages)
6 April 2004Ad 23/02/04--------- £ si [email protected]=192 £ ic 2406060/2406252 (2 pages)
6 April 2004Ad 23/02/04--------- £ si [email protected]=192 £ ic 2406060/2406252 (2 pages)
5 April 2004Ad 26/03/04--------- £ si [email protected]=375 £ ic 2405685/2406060 (2 pages)
5 April 2004Ad 26/03/04--------- £ si [email protected]=375 £ ic 2405685/2406060 (2 pages)
2 April 2004Group of companies' accounts made up to 30 September 2003 (44 pages)
2 April 2004Group of companies' accounts made up to 30 September 2003 (44 pages)
25 March 2004Ad 17/03/04--------- £ si [email protected]=1073 £ ic 2404612/2405685 (2 pages)
25 March 2004Ad 17/03/04--------- £ si [email protected]=1073 £ ic 2404612/2405685 (2 pages)
12 March 2004Ad 02/03/04--------- £ si [email protected]=999 £ ic 2403613/2404612 (4 pages)
12 March 2004Ad 02/03/04--------- £ si [email protected]=999 £ ic 2403613/2404612 (4 pages)
11 March 2004Ad 03/03/04--------- £ si [email protected]=375 £ ic 2403238/2403613 (2 pages)
11 March 2004Ad 03/03/04--------- £ si [email protected]=375 £ ic 2403238/2403613 (2 pages)
3 March 2004Ad 17/02/04--------- £ si [email protected]=86 £ ic 2402132/2402218 (2 pages)
3 March 2004Ad 24/02/04--------- £ si [email protected]=170 £ ic 2403068/2403238 (2 pages)
3 March 2004Ad 23/02/04--------- £ si [email protected]=850 £ ic 2402218/2403068 (2 pages)
3 March 2004Ad 24/02/04--------- £ si [email protected]=170 £ ic 2403068/2403238 (2 pages)
3 March 2004Ad 17/02/04--------- £ si [email protected]=86 £ ic 2402132/2402218 (2 pages)
3 March 2004Ad 23/02/04--------- £ si [email protected]=850 £ ic 2402218/2403068 (2 pages)
26 February 2004Ad 11/02/04--------- £ si [email protected]=19 £ ic 2402113/2402132 (2 pages)
26 February 2004Ad 11/02/04--------- £ si [email protected]=19 £ ic 2402113/2402132 (2 pages)
20 February 2004New director appointed (4 pages)
20 February 2004New director appointed (4 pages)
19 February 2004Ad 30/01/04--------- £ si [email protected]=483 £ ic 2401630/2402113 (2 pages)
19 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 February 2004Ad 30/01/04--------- £ si [email protected]=483 £ ic 2401630/2402113 (2 pages)
19 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
29 January 2004Ad 14/01/04--------- £ si [email protected]=131 £ ic 2400999/2401130 (2 pages)
29 January 2004Ad 14/01/04--------- £ si [email protected]=131 £ ic 2400999/2401130 (2 pages)
29 January 2004Ad 08/01/04--------- £ si [email protected]=500 £ ic 2401130/2401630 (2 pages)
29 January 2004Ad 08/01/04--------- £ si [email protected]=500 £ ic 2401130/2401630 (2 pages)
26 January 2004Ad 14/01/04--------- £ si [email protected]=1500 £ ic 2399499/2400999 (2 pages)
26 January 2004Ad 14/01/04--------- £ si [email protected]=1500 £ ic 2399499/2400999 (2 pages)
22 January 2004Ad 08/01/04--------- £ si [email protected]=1146 £ ic 2398353/2399499 (2 pages)
22 January 2004Ad 08/01/04--------- £ si [email protected]=1146 £ ic 2398353/2399499 (2 pages)
3 December 2003Ad 12/11/03--------- £ si [email protected]=483 £ ic 2397870/2398353 (2 pages)
3 December 2003Ad 12/11/03--------- £ si [email protected]=483 £ ic 2397870/2398353 (2 pages)
14 November 2003Ad 05/11/03--------- £ si [email protected]=15 £ ic 2397855/2397870 (2 pages)
14 November 2003Ad 05/11/03--------- £ si [email protected]=15 £ ic 2397855/2397870 (2 pages)
16 October 2003Ad 30/09/03--------- £ si [email protected]=483 £ ic 2397372/2397855 (2 pages)
16 October 2003Ad 30/09/03--------- £ si [email protected]=483 £ ic 2397372/2397855 (2 pages)
7 October 2003Ad 26/09/03--------- £ si [email protected]=250 £ ic 2396926/2397176 (2 pages)
7 October 2003Ad 29/09/03--------- £ si [email protected]=196 £ ic 2397176/2397372 (2 pages)
7 October 2003Ad 29/09/03--------- £ si [email protected]=196 £ ic 2397176/2397372 (2 pages)
7 October 2003Ad 26/09/03--------- £ si [email protected]=250 £ ic 2396926/2397176 (2 pages)
2 October 2003Ad 22/09/03--------- £ si [email protected]=250 £ ic 2396676/2396926 (2 pages)
2 October 2003Ad 22/09/03--------- £ si [email protected]=250 £ ic 2396676/2396926 (2 pages)
27 September 2003Ad 16/09/03--------- £ si [email protected]=11 £ ic 2396665/2396676 (2 pages)
27 September 2003Ad 16/09/03--------- £ si [email protected]=11 £ ic 2396665/2396676 (2 pages)
19 September 2003Ad 09/09/03--------- £ si [email protected]=103 £ ic 2396562/2396665 (2 pages)
19 September 2003Ad 09/09/03--------- £ si [email protected]=103 £ ic 2396562/2396665 (2 pages)
18 September 2003Ad 01/09/03--------- £ si [email protected]=3961 £ ic 2392601/2396562 (8 pages)
18 September 2003Ad 01/09/03--------- £ si [email protected]=3961 £ ic 2392601/2396562 (8 pages)
22 August 2003Ad 01/08/03--------- £ si [email protected]=1125 £ ic 2391476/2392601 (2 pages)
22 August 2003Ad 01/08/03--------- £ si [email protected]=1125 £ ic 2391476/2392601 (2 pages)
7 August 2003Ad 24/07/03--------- £ si [email protected]=750 £ ic 2390726/2391476 (2 pages)
7 August 2003Ad 24/07/03--------- £ si [email protected]=750 £ ic 2390726/2391476 (2 pages)
23 July 2003Ad 09/07/03--------- £ si [email protected]=1000 £ ic 2389726/2390726 (2 pages)
23 July 2003Ad 09/07/03--------- £ si [email protected]=1000 £ ic 2389726/2390726 (2 pages)
12 July 2003Ad 04/07/03--------- £ si [email protected]=500 £ ic 2389226/2389726 (2 pages)
12 July 2003Ad 04/07/03--------- £ si [email protected]=500 £ ic 2389226/2389726 (2 pages)
7 July 2003Ad 20/06/03--------- £ si [email protected]=750 £ ic 2388476/2389226 (2 pages)
7 July 2003Ad 20/06/03--------- £ si [email protected]=750 £ ic 2388476/2389226 (2 pages)
28 June 2003Ad 16/06/03--------- £ si [email protected]=250 £ ic 2388226/2388476 (2 pages)
28 June 2003Ad 16/06/03--------- £ si [email protected]=250 £ ic 2388226/2388476 (2 pages)
9 June 2003Ad 28/05/03--------- £ si [email protected]=250 £ ic 2387976/2388226 (2 pages)
9 June 2003Ad 28/05/03--------- £ si [email protected]=250 £ ic 2387976/2388226 (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
7 June 2003Ad 27/05/03--------- £ si [email protected]=500 £ ic 2385476/2385976 (2 pages)
7 June 2003Ad 27/05/03--------- £ si [email protected]=500 £ ic 2385476/2385976 (2 pages)
7 June 2003Ad 27/05/03--------- £ si [email protected]=2000 £ ic 2385976/2387976 (2 pages)
7 June 2003Ad 27/05/03--------- £ si [email protected]=2000 £ ic 2385976/2387976 (2 pages)
3 June 2003Ad 22/05/03--------- £ si [email protected]=500 £ ic 2384976/2385476 (2 pages)
3 June 2003Ad 22/05/03--------- £ si [email protected]=500 £ ic 2384976/2385476 (2 pages)
28 May 2003Ad 14/05/03--------- £ si [email protected]=250 £ ic 2384726/2384976 (2 pages)
28 May 2003Ad 14/05/03--------- £ si [email protected]=250 £ ic 2384726/2384976 (2 pages)
24 May 2003Ad 14/05/03--------- £ si [email protected]=50 £ ic 2384676/2384726 (2 pages)
24 May 2003Ad 14/05/03--------- £ si [email protected]=50 £ ic 2384676/2384726 (2 pages)
19 May 2003Return made up to 23/03/03; bulk list available separately (11 pages)
19 May 2003Return made up to 23/03/03; bulk list available separately (11 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 May 2003Ad 06/05/03--------- £ si [email protected]=483 £ ic 2384193/2384676 (2 pages)
16 May 2003Ad 06/05/03--------- £ si [email protected]=483 £ ic 2384193/2384676 (2 pages)
13 May 2003Ad 16/04/03--------- £ si [email protected]=1483 £ ic 2382710/2384193 (2 pages)
13 May 2003Ad 16/04/03--------- £ si [email protected]=1483 £ ic 2382710/2384193 (2 pages)
24 April 2003Ad 07/04/03--------- £ si [email protected]=375 £ ic 2382335/2382710 (2 pages)
24 April 2003Ad 07/04/03--------- £ si [email protected]=375 £ ic 2382335/2382710 (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
12 April 2003Ad 28/03/03--------- £ si [email protected]=250 £ ic 2382085/2382335 (2 pages)
12 April 2003Ad 28/03/03--------- £ si [email protected]=250 £ ic 2382085/2382335 (2 pages)
27 March 2003Ad 13/03/03--------- £ si [email protected]=500 £ ic 2381585/2382085 (2 pages)
27 March 2003Ad 13/03/03--------- £ si [email protected]=500 £ ic 2381585/2382085 (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
18 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
18 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 February 2003Group of companies' accounts made up to 30 September 2002 (44 pages)
7 February 2003Group of companies' accounts made up to 30 September 2002 (44 pages)
30 January 2003Ad 21/01/03--------- £ si [email protected]=500 £ ic 2381085/2381585 (2 pages)
30 January 2003Ad 21/01/03--------- £ si [email protected]=500 £ ic 2381085/2381585 (2 pages)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
20 December 2002Ad 09/12/02--------- £ si [email protected]=125 £ ic 2380960/2381085 (2 pages)
20 December 2002Ad 09/12/02--------- £ si [email protected]=125 £ ic 2380960/2381085 (2 pages)
21 November 2002Ad 19/11/02--------- £ si 4000@5=20000 £ ic 2360960/2380960 (2 pages)
21 November 2002Ad 19/11/02--------- £ si 4000@5=20000 £ ic 2360960/2380960 (2 pages)
5 November 2002Ad 28/10/02--------- £ si [email protected]=110 £ ic 2360850/2360960 (2 pages)
5 November 2002Ad 28/10/02--------- £ si [email protected]=110 £ ic 2360850/2360960 (2 pages)
16 October 2002Ad 09/10/02--------- £ si [email protected]=250 £ ic 2360600/2360850 (2 pages)
16 October 2002Ad 09/10/02--------- £ si [email protected]=250 £ ic 2360600/2360850 (2 pages)
14 October 2002Ad 08/10/02--------- £ si [email protected]=285 £ ic 2360315/2360600 (2 pages)
14 October 2002Ad 08/10/02--------- £ si [email protected]=285 £ ic 2360315/2360600 (2 pages)
4 October 2002Ad 12/09/02--------- £ si [email protected]=500 £ ic 2359815/2360315 (2 pages)
4 October 2002Ad 12/09/02--------- £ si [email protected]=500 £ ic 2359815/2360315 (2 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
16 September 2002Ad 04/09/02--------- £ si [email protected]=1622 £ ic 2358193/2359815 (2 pages)
16 September 2002Ad 04/09/02--------- £ si [email protected]=1622 £ ic 2358193/2359815 (2 pages)
30 August 2002Ad 22/08/02--------- £ si [email protected]=926 £ ic 2357267/2358193 (2 pages)
30 August 2002Ad 22/08/02--------- £ si [email protected]=926 £ ic 2357267/2358193 (2 pages)
15 August 2002Regarding section 394 aud res (2 pages)
15 August 2002Regarding section 394 aud res (2 pages)
1 August 2002Ad 19/07/02-23/07/02 £ si [email protected]=1500 £ ic 2355767/2357267 (2 pages)
1 August 2002Ad 19/07/02-23/07/02 £ si [email protected]=1500 £ ic 2355767/2357267 (2 pages)
23 July 2002Ad 15/07/02--------- £ si [email protected]=150 £ ic 2355617/2355767 (2 pages)
23 July 2002Ad 15/07/02--------- £ si [email protected]=150 £ ic 2355617/2355767 (2 pages)
27 June 2002Ad 14/06/02-19/06/02 £ si [email protected]=1750 £ ic 2353867/2355617 (2 pages)
27 June 2002Ad 14/06/02-19/06/02 £ si [email protected]=1750 £ ic 2353867/2355617 (2 pages)
25 June 2002Ad 14/06/02--------- £ si [email protected]=6375 £ ic 2347492/2353867 (2 pages)
25 June 2002Ad 14/06/02--------- £ si [email protected]=6375 £ ic 2347492/2353867 (2 pages)
11 June 2002Ad 21/05/02--------- £ si [email protected]=2125 £ ic 2345367/2347492 (2 pages)
11 June 2002Ad 21/05/02--------- £ si [email protected]=2125 £ ic 2345367/2347492 (2 pages)
7 June 2002Ad 29/05/02--------- £ si [email protected]=1500 £ ic 2343867/2345367 (2 pages)
7 June 2002Ad 29/05/02--------- £ si [email protected]=1500 £ ic 2343867/2345367 (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
16 April 2002Ad 09/04/02--------- £ si [email protected]=500 £ ic 2343367/2343867 (2 pages)
16 April 2002Ad 09/04/02--------- £ si [email protected]=500 £ ic 2343367/2343867 (2 pages)
9 April 2002Return made up to 23/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2002Return made up to 23/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2002Ad 21/03/02--------- £ si [email protected]=553 £ ic 2342814/2343367 (2 pages)
2 April 2002Ad 21/03/02--------- £ si [email protected]=553 £ ic 2342814/2343367 (2 pages)
27 March 2002Ad 20/03/02--------- £ si [email protected]=159 £ ic 2342655/2342814 (2 pages)
27 March 2002Ad 20/03/02--------- £ si [email protected]=159 £ ic 2342655/2342814 (2 pages)
21 March 2002Ad 13/03/02--------- £ si [email protected]=1250 £ ic 2341405/2342655 (2 pages)
21 March 2002Ad 13/03/02--------- £ si [email protected]=1250 £ ic 2341405/2342655 (2 pages)
19 March 2002Ad 13/03/02--------- £ si [email protected]=194 £ ic 2341211/2341405 (2 pages)
19 March 2002Ad 13/03/02--------- £ si [email protected]=194 £ ic 2341211/2341405 (2 pages)
15 March 2002Ad 11/03/02--------- £ si [email protected]=44 £ ic 2341167/2341211 (2 pages)
15 March 2002Ad 11/03/02--------- £ si [email protected]=44 £ ic 2341167/2341211 (2 pages)
14 March 2002Ad 04/03/02--------- £ si [email protected]=2510 £ ic 2338657/2341167 (2 pages)
14 March 2002Ad 04/03/02--------- £ si [email protected]=2510 £ ic 2338657/2341167 (2 pages)
12 February 2002Group of companies' accounts made up to 30 September 2001 (44 pages)
12 February 2002Group of companies' accounts made up to 30 September 2001 (44 pages)
8 February 2002Ad 01/02/02-04/02/02 £ si [email protected]=631 £ ic 2338026/2338657 (2 pages)
8 February 2002Ad 01/02/02-04/02/02 £ si [email protected]=631 £ ic 2338026/2338657 (2 pages)
6 February 2002Ad 28/01/02--------- £ si [email protected]=1075 £ ic 2336951/2338026 (2 pages)
6 February 2002Ad 28/01/02--------- £ si [email protected]=1075 £ ic 2336951/2338026 (2 pages)
28 January 2002Ad 18/01/02--------- £ si [email protected]=500 £ ic 2336451/2336951 (2 pages)
28 January 2002Ad 18/01/02--------- £ si [email protected]=500 £ ic 2336451/2336951 (2 pages)
21 January 2002Ad 09/01/02--------- £ si [email protected]=2500 £ ic 2333951/2336451 (2 pages)
21 January 2002Ad 09/01/02--------- £ si [email protected]=2500 £ ic 2333951/2336451 (2 pages)
15 January 2002Ad 08/01/02--------- £ si [email protected]=1000 £ ic 2332951/2333951 (2 pages)
15 January 2002Ad 08/01/02--------- £ si [email protected]=1000 £ ic 2332951/2333951 (2 pages)
9 January 2002Ad 04/01/02--------- £ si [email protected]=2201 £ ic 2330750/2332951 (2 pages)
9 January 2002Ad 04/01/02--------- £ si [email protected]=2201 £ ic 2330750/2332951 (2 pages)
27 December 2001Ad 17/12/01--------- £ si [email protected]=875 £ ic 2329875/2330750 (2 pages)
27 December 2001Ad 17/12/01--------- £ si [email protected]=875 £ ic 2329875/2330750 (2 pages)
24 December 2001Ad 13/12/01--------- £ si [email protected]=552 £ ic 2329323/2329875 (2 pages)
24 December 2001Ad 13/12/01--------- £ si [email protected]=552 £ ic 2329323/2329875 (2 pages)
17 December 2001Ad 06/12/01--------- £ si [email protected]=88 £ ic 2329235/2329323 (2 pages)
17 December 2001Ad 06/12/01--------- £ si [email protected]=88 £ ic 2329235/2329323 (2 pages)
16 November 2001Ad 08/11/01--------- £ si [email protected]=17 £ ic 2329218/2329235 (2 pages)
16 November 2001Ad 08/11/01--------- £ si [email protected]=17 £ ic 2329218/2329235 (2 pages)
29 October 2001Ad 25/10/01--------- £ si [email protected]=597 £ ic 2328621/2329218 (2 pages)
29 October 2001Ad 25/10/01--------- £ si [email protected]=597 £ ic 2328621/2329218 (2 pages)
12 October 2001Ad 08/10/01--------- £ si [email protected]=250 £ ic 2326371/2326621 (2 pages)
12 October 2001Ad 08/10/01--------- £ si [email protected]=250 £ ic 2326371/2326621 (2 pages)
12 October 2001Ad 05/10/01--------- £ si [email protected]=2000 £ ic 2326621/2328621 (2 pages)
12 October 2001Ad 05/10/01--------- £ si [email protected]=2000 £ ic 2326621/2328621 (2 pages)
10 October 2001Ad 04/10/01--------- £ si [email protected]=2719 £ ic 2323652/2326371 (2 pages)
10 October 2001Ad 04/10/01--------- £ si [email protected]=2719 £ ic 2323652/2326371 (2 pages)
5 October 2001Ad 28/09/01--------- £ si [email protected]=16 £ ic 2323636/2323652 (2 pages)
5 October 2001Ad 28/09/01--------- £ si [email protected]=16 £ ic 2323636/2323652 (2 pages)
3 October 2001Ad 25/09/01--------- £ si [email protected]=40 £ ic 2323596/2323636 (2 pages)
3 October 2001Ad 25/09/01--------- £ si [email protected]=40 £ ic 2323596/2323636 (2 pages)
19 September 2001Ad 12/09/01--------- £ si [email protected]=2405 £ ic 2321191/2323596 (2 pages)
19 September 2001Ad 12/09/01--------- £ si [email protected]=2405 £ ic 2321191/2323596 (2 pages)
10 September 2001Ad 30/08/01--------- £ si [email protected]=431 £ ic 2320760/2321191 (2 pages)
10 September 2001Ad 30/08/01--------- £ si [email protected]=431 £ ic 2320760/2321191 (2 pages)
11 July 2001Ad 26/06/01-28/06/01 £ si [email protected]=9900 £ ic 2310860/2320760 (2 pages)
11 July 2001Ad 26/06/01-28/06/01 £ si [email protected]=9900 £ ic 2310860/2320760 (2 pages)
28 June 2001Ad 31/05/01--------- £ si [email protected]=200 £ ic 2310660/2310860 (2 pages)
28 June 2001Ad 31/05/01--------- £ si [email protected]=200 £ ic 2310660/2310860 (2 pages)
26 June 2001Ad 14/06/01--------- £ si [email protected]=2500 £ ic 2308160/2310660 (2 pages)
26 June 2001Ad 14/06/01--------- £ si [email protected]=2500 £ ic 2308160/2310660 (2 pages)
22 June 2001Ad 08/06/01--------- £ si [email protected]=3439 £ ic 2304721/2308160 (2 pages)
22 June 2001Ad 07/06/01--------- £ si [email protected]=226 £ ic 2304495/2304721 (2 pages)
22 June 2001Ad 07/06/01--------- £ si [email protected]=226 £ ic 2304495/2304721 (2 pages)
22 June 2001Ad 08/06/01--------- £ si [email protected]=3439 £ ic 2304721/2308160 (2 pages)
18 June 2001Ad 30/05/01--------- £ si [email protected]=200 £ ic 2304295/2304495 (2 pages)
18 June 2001Ad 30/05/01--------- £ si [email protected]=200 £ ic 2304295/2304495 (2 pages)
15 June 2001Ad 01/06/01--------- £ si [email protected]=1125 £ ic 2303170/2304295 (2 pages)
15 June 2001Ad 04/06/01--------- £ si [email protected]=250 £ ic 2302920/2303170 (2 pages)
15 June 2001Ad 01/06/01--------- £ si [email protected]=1125 £ ic 2303170/2304295 (2 pages)
15 June 2001Ad 04/06/01--------- £ si [email protected]=250 £ ic 2302920/2303170 (2 pages)
15 June 2001Ad 30/05/01-01/06/01 £ si [email protected]=1000 £ ic 2301920/2302920 (2 pages)
15 June 2001Ad 30/05/01-01/06/01 £ si [email protected]=1000 £ ic 2301920/2302920 (2 pages)
12 June 2001Ad 30/05/01--------- £ si [email protected]=798 £ ic 2301122/2301920 (2 pages)
12 June 2001Ad 30/05/01--------- £ si [email protected]=798 £ ic 2301122/2301920 (2 pages)
5 June 2001Ad 22/05/01--------- £ si [email protected]=5300 £ ic 2295822/2301122 (2 pages)
5 June 2001Ad 22/05/01--------- £ si [email protected]=5300 £ ic 2295822/2301122 (2 pages)
4 June 2001Ad 24/05/01--------- £ si [email protected]=500 £ ic 2295322/2295822 (2 pages)
4 June 2001Ad 24/05/01--------- £ si [email protected]=500 £ ic 2295322/2295822 (2 pages)
14 May 2001Ad 26/04/01--------- £ si [email protected]=40 £ ic 2295282/2295322 (2 pages)
14 May 2001Ad 26/04/01--------- £ si [email protected]=40 £ ic 2295282/2295322 (2 pages)
4 April 2001Return made up to 23/03/01; bulk list available separately (10 pages)
4 April 2001Return made up to 23/03/01; bulk list available separately (10 pages)
3 April 2001Ad 16/03/01--------- £ si [email protected]=40 £ ic 2296945/2296985 (2 pages)
3 April 2001Ad 16/03/01--------- £ si [email protected]=40 £ ic 2296945/2296985 (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Ad 05/03/01--------- £ si [email protected]=81 £ ic 2296864/2296945 (2 pages)
16 March 2001Ad 05/03/01--------- £ si [email protected]=81 £ ic 2296864/2296945 (2 pages)
15 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 March 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 March 2001Full group accounts made up to 30 September 2000 (45 pages)
15 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2001Full group accounts made up to 30 September 2000 (45 pages)
7 March 2001Ad 21/02/01--------- £ si [email protected]=500 £ ic 2296297/2296797 (2 pages)
7 March 2001Ad 19/02/01-22/02/01 £ si [email protected]=67 £ ic 2296797/2296864 (2 pages)
7 March 2001Ad 21/02/01--------- £ si [email protected]=500 £ ic 2296297/2296797 (2 pages)
7 March 2001Ad 19/02/01-22/02/01 £ si [email protected]=67 £ ic 2296797/2296864 (2 pages)
14 February 2001Ad 05/02/01-06/02/01 £ si [email protected]=204 £ ic 2296093/2296297 (2 pages)
14 February 2001Ad 05/02/01-06/02/01 £ si [email protected]=204 £ ic 2296093/2296297 (2 pages)
13 February 2001Ad 31/01/01--------- £ si [email protected]=9 £ ic 2296023/2296032 (2 pages)
13 February 2001Ad 30/01/01--------- £ si [email protected]=61 £ ic 2296032/2296093 (2 pages)
13 February 2001Ad 31/01/01--------- £ si [email protected]=9 £ ic 2296023/2296032 (2 pages)
13 February 2001Ad 30/01/01--------- £ si [email protected]=61 £ ic 2296032/2296093 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
7 February 2001Ad 26/01/01-29/01/01 £ si [email protected]=71 £ ic 2295901/2295972 (2 pages)
7 February 2001Ad 24/01/01--------- £ si [email protected]=51 £ ic 2295972/2296023 (2 pages)
7 February 2001Ad 24/01/01--------- £ si [email protected]=51 £ ic 2295972/2296023 (2 pages)
7 February 2001Ad 26/01/01-29/01/01 £ si [email protected]=71 £ ic 2295901/2295972 (2 pages)
5 February 2001Ad 18/01/01-22/01/01 £ si [email protected]=70 £ ic 2295831/2295901 (2 pages)
5 February 2001Ad 18/01/01-22/01/01 £ si [email protected]=70 £ ic 2295831/2295901 (2 pages)
25 January 2001Ad 12/01/01-15/01/01 £ si [email protected]=494 £ ic 2295337/2295831 (2 pages)
25 January 2001Ad 12/01/01-15/01/01 £ si [email protected]=494 £ ic 2295337/2295831 (2 pages)
22 January 2001Ad 11/01/01-12/01/01 £ si [email protected]=573 £ ic 2294764/2295337 (2 pages)
22 January 2001Ad 11/01/01-12/01/01 £ si [email protected]=573 £ ic 2294764/2295337 (2 pages)
18 January 2001Ad 05/01/01--------- £ si [email protected]=375 £ ic 2294389/2294764 (2 pages)
18 January 2001Ad 05/01/01--------- £ si [email protected]=375 £ ic 2294389/2294764 (2 pages)
17 January 2001Ad 03/01/01-05/01/01 £ si [email protected]=599 £ ic 2293790/2294389 (2 pages)
17 January 2001Ad 03/01/01-05/01/01 £ si [email protected]=599 £ ic 2293790/2294389 (2 pages)
11 January 2001Ad 19/12/00--------- £ si [email protected]=102 £ ic 2293688/2293790 (2 pages)
11 January 2001Ad 19/12/00--------- £ si [email protected]=102 £ ic 2293688/2293790 (2 pages)
3 January 2001Ad 18/12/00--------- £ si [email protected]=459 £ ic 2293127/2293586 (2 pages)
3 January 2001Ad 19/12/00--------- £ si [email protected]=102 £ ic 2293586/2293688 (2 pages)
3 January 2001Ad 18/12/00--------- £ si [email protected]=459 £ ic 2293127/2293586 (2 pages)
3 January 2001Ad 15/12/00--------- £ si [email protected]=153 £ ic 2292974/2293127 (2 pages)
3 January 2001Ad 19/12/00--------- £ si [email protected]=102 £ ic 2293586/2293688 (2 pages)
3 January 2001Ad 15/12/00--------- £ si [email protected]=153 £ ic 2292974/2293127 (2 pages)
29 December 2000Ad 06/12/00-11/12/00 £ si [email protected]=673 £ ic 2292301/2292974 (2 pages)
29 December 2000Ad 06/12/00-11/12/00 £ si [email protected]=673 £ ic 2292301/2292974 (2 pages)
19 December 2000Ad 06/12/00--------- £ si [email protected]=20 £ ic 2292281/2292301 (2 pages)
19 December 2000Ad 06/12/00--------- £ si [email protected]=20 £ ic 2292281/2292301 (2 pages)
4 December 2000Ad 24/11/00--------- £ si [email protected]=102 £ ic 2292179/2292281 (2 pages)
4 December 2000Ad 24/11/00--------- £ si [email protected]=102 £ ic 2292179/2292281 (2 pages)
24 November 2000Ad 15/11/00--------- £ si [email protected]=81 £ ic 2292098/2292179 (2 pages)
24 November 2000Ad 15/11/00--------- £ si [email protected]=81 £ ic 2292098/2292179 (2 pages)
21 November 2000Ad 10/11/00--------- £ si [email protected]=25 £ ic 2292073/2292098 (2 pages)
21 November 2000Ad 10/11/00--------- £ si [email protected]=25 £ ic 2292073/2292098 (2 pages)
9 November 2000Ad 01/11/00--------- £ si [email protected]=61 £ ic 2292012/2292073 (2 pages)
9 November 2000Ad 01/11/00--------- £ si [email protected]=61 £ ic 2292012/2292073 (2 pages)
25 October 2000Ad 16/10/00--------- £ si [email protected]=241 £ ic 2291771/2292012 (2 pages)
25 October 2000Ad 16/10/00--------- £ si [email protected]=241 £ ic 2291771/2292012 (2 pages)
25 October 2000Ad 18/10/00--------- £ si [email protected]=20 £ ic 2291751/2291771 (2 pages)
25 October 2000Ad 18/10/00--------- £ si [email protected]=20 £ ic 2291751/2291771 (2 pages)
17 October 2000Ad 10/10/00--------- £ si [email protected]=265 £ ic 2291486/2291751 (2 pages)
17 October 2000Ad 10/10/00--------- £ si [email protected]=265 £ ic 2291486/2291751 (2 pages)
13 October 2000Ad 04/10/00--------- £ si [email protected]=40 £ ic 2291446/2291486 (2 pages)
13 October 2000Ad 04/10/00--------- £ si [email protected]=40 £ ic 2291446/2291486 (2 pages)
12 October 2000Ad 27/09/00-02/10/00 £ si [email protected]=203 £ ic 2291243/2291446 (2 pages)
12 October 2000Ad 27/09/00-02/10/00 £ si [email protected]=203 £ ic 2291243/2291446 (2 pages)
9 October 2000Ad 28/09/00-28/09/00 £ si [email protected]=30 £ ic 2291213/2291243 (2 pages)
9 October 2000Ad 28/09/00-28/09/00 £ si [email protected]=30 £ ic 2291213/2291243 (2 pages)
5 October 2000Ad 21/09/00-21/09/00 £ si [email protected]=4980 £ ic 2286233/2291213 (2 pages)
5 October 2000Ad 21/09/00-21/09/00 £ si [email protected]=4980 £ ic 2286233/2291213 (2 pages)
2 October 2000Ad 20/09/00-21/09/00 £ si [email protected]=150 £ ic 2286083/2286233 (2 pages)
2 October 2000Ad 20/09/00-21/09/00 £ si [email protected]=150 £ ic 2286083/2286233 (2 pages)
22 September 2000Ad 04/09/00--------- £ si [email protected]=1673 £ ic 2283395/2285068 (5 pages)
22 September 2000Ad 01/09/00--------- £ si [email protected]=750 £ ic 2282645/2283395 (2 pages)
22 September 2000Ad 11/09/00--------- £ si [email protected]=1015 £ ic 2285068/2286083 (3 pages)
22 September 2000Ad 04/09/00--------- £ si [email protected]=1673 £ ic 2283395/2285068 (5 pages)
22 September 2000Ad 11/09/00--------- £ si [email protected]=1015 £ ic 2285068/2286083 (3 pages)
22 September 2000Ad 01/09/00--------- £ si [email protected]=750 £ ic 2282645/2283395 (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2000Ad 07/08/00--------- £ si [email protected]=375 £ ic 2282270/2282645 (2 pages)
4 September 2000Ad 07/08/00--------- £ si [email protected]=375 £ ic 2282270/2282645 (2 pages)
16 August 2000Particulars of mortgage/charge (15 pages)
16 August 2000Particulars of mortgage/charge (15 pages)
9 August 2000Particulars of mortgage/charge (13 pages)
9 August 2000Particulars of mortgage/charge (13 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
16 May 2000Ad 08/05/00--------- £ si [email protected]=400 £ ic 2281870/2282270 (2 pages)
16 May 2000Ad 27/04/00--------- £ si [email protected]=74 £ ic 2281796/2281870 (2 pages)
16 May 2000Ad 27/04/00--------- £ si [email protected]=74 £ ic 2281796/2281870 (2 pages)
16 May 2000Ad 08/05/00--------- £ si [email protected]=400 £ ic 2281870/2282270 (2 pages)
17 April 2000Full group accounts made up to 30 September 1999 (41 pages)
17 April 2000Full group accounts made up to 30 September 1999 (41 pages)
5 April 2000Return made up to 23/03/00; bulk list available separately (10 pages)
5 April 2000Return made up to 23/03/00; bulk list available separately (10 pages)
3 March 2000New director appointed (3 pages)
3 March 2000New director appointed (3 pages)
1 March 2000Ad 21/02/00--------- £ si [email protected]=207017 £ ic 2074142/2281159 (2 pages)
1 March 2000Ad 17/02/00-17/02/00 £ si [email protected]=637 £ ic 2281159/2281796 (2 pages)
1 March 2000Ad 17/02/00-17/02/00 £ si [email protected]=637 £ ic 2281159/2281796 (2 pages)
1 March 2000Ad 21/02/00--------- £ si [email protected]=207017 £ ic 2074142/2281159 (2 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
24 February 2000Ad 08/02/00--------- £ si [email protected]=207 £ ic 2073935/2074142 (2 pages)
24 February 2000Ad 08/02/00--------- £ si [email protected]=207 £ ic 2073935/2074142 (2 pages)
23 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 February 2000Ad 31/01/00--------- £ si [email protected]=16 £ ic 2073919/2073935 (2 pages)
14 February 2000Ad 31/01/00--------- £ si [email protected]=16 £ ic 2073919/2073935 (2 pages)
26 January 2000Ad 17/01/00--------- £ si [email protected]=32 £ ic 2073887/2073919 (2 pages)
26 January 2000Ad 17/01/00--------- £ si [email protected]=32 £ ic 2073887/2073919 (2 pages)
21 January 2000Ad 04/01/00--------- £ si [email protected]=15 £ ic 2073872/2073887 (2 pages)
21 January 2000Ad 04/01/00--------- £ si [email protected]=15 £ ic 2073872/2073887 (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
16 December 1999Ad 30/11/99--------- £ si [email protected]=32 £ ic 2073190/2073222 (2 pages)
16 December 1999Ad 30/11/99--------- £ si [email protected]=32 £ ic 2073190/2073222 (2 pages)
16 December 1999Ad 06/12/99--------- £ si [email protected]=650 £ ic 2073222/2073872 (2 pages)
16 December 1999Ad 08/12/99--------- £ si [email protected]=48 £ ic 2073142/2073190 (2 pages)
16 December 1999Ad 08/12/99--------- £ si [email protected]=48 £ ic 2073142/2073190 (2 pages)
16 December 1999Ad 06/12/99--------- £ si [email protected]=1000 £ ic 2071217/2072217 (2 pages)
16 December 1999Ad 06/12/99--------- £ si [email protected]=1000 £ ic 2071217/2072217 (2 pages)
16 December 1999Ad 09/12/99--------- £ si [email protected]=925 £ ic 2072217/2073142 (2 pages)
16 December 1999Ad 09/12/99--------- £ si [email protected]=925 £ ic 2072217/2073142 (2 pages)
16 December 1999Ad 06/12/99--------- £ si [email protected]=650 £ ic 2073222/2073872 (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
11 October 1999Ad 04/10/99--------- £ si [email protected]=925 £ ic 2070292/2071217 (2 pages)
11 October 1999Ad 04/10/99--------- £ si [email protected]=925 £ ic 2070292/2071217 (2 pages)
30 September 1999Ad 23/09/99--------- £ si [email protected]=32 £ ic 2070260/2070292 (2 pages)
30 September 1999Ad 23/09/99--------- £ si [email protected]=32 £ ic 2070260/2070292 (2 pages)
28 September 1999Ad 17/09/99--------- £ si [email protected]=300 £ ic 2069960/2070260 (2 pages)
28 September 1999Ad 17/09/99--------- £ si [email protected]=300 £ ic 2069960/2070260 (2 pages)
14 September 1999Ad 07/09/99--------- £ si [email protected]=211 £ ic 2069749/2069960 (2 pages)
14 September 1999Ad 07/09/99--------- £ si [email protected]=211 £ ic 2069749/2069960 (2 pages)
4 August 1999Ad 21/07/99--------- £ si [email protected]=905 £ ic 2068844/2069749 (2 pages)
4 August 1999Ad 21/07/99--------- £ si [email protected]=905 £ ic 2068844/2069749 (2 pages)
2 July 1999Ad 22/06/99--------- £ si [email protected]=375 £ ic 2068469/2068844 (2 pages)
2 July 1999Ad 22/06/99--------- £ si [email protected]=375 £ ic 2068469/2068844 (2 pages)
20 June 1999Ad 08/06/99--------- £ si [email protected]=500 £ ic 2067969/2068469 (2 pages)
20 June 1999Ad 08/06/99--------- £ si [email protected]=500 £ ic 2067969/2068469 (2 pages)
13 April 1999Ad 01/04/99--------- £ si [email protected]=327 £ ic 2067642/2067969 (2 pages)
13 April 1999Ad 01/04/99--------- £ si [email protected]=327 £ ic 2067642/2067969 (2 pages)
12 April 1999Return made up to 23/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1999Return made up to 23/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Ad 29/03/99--------- £ si [email protected]=11 £ ic 2067631/2067642 (2 pages)
10 April 1999Ad 29/03/99--------- £ si [email protected]=11 £ ic 2067631/2067642 (2 pages)
6 April 1999Ad 24/03/99--------- £ si [email protected]=550 £ ic 2067081/2067631 (2 pages)
6 April 1999Ad 24/03/99--------- £ si [email protected]=550 £ ic 2067081/2067631 (2 pages)
1 April 1999Ad 18/03/99--------- £ si [email protected]=174 £ ic 2066907/2067081 (2 pages)
1 April 1999Ad 18/03/99--------- £ si [email protected]=174 £ ic 2066907/2067081 (2 pages)
31 March 1999Ad 18/03/99--------- £ si [email protected]=1500 £ ic 2065407/2066907 (2 pages)
31 March 1999Ad 18/03/99--------- £ si [email protected]=1500 £ ic 2065407/2066907 (2 pages)
23 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 1999Ad 25/02/99--------- £ si [email protected]=44 £ ic 2065363/2065407 (2 pages)
22 March 1999Full group accounts made up to 30 September 1998 (35 pages)
22 March 1999Full group accounts made up to 30 September 1998 (35 pages)
22 March 1999Ad 25/02/99--------- £ si [email protected]=44 £ ic 2065363/2065407 (2 pages)
11 March 1999Company name changed eurocamp PLC\certificate issued on 11/03/99 (2 pages)
11 March 1999Company name changed eurocamp PLC\certificate issued on 11/03/99 (2 pages)
2 March 1999Ad 17/02/99--------- £ si [email protected]=1028 £ ic 2064335/2065363 (3 pages)
2 March 1999Ad 17/02/99--------- £ si [email protected]=1028 £ ic 2064335/2065363 (3 pages)
1 March 1999Ad 08/02/99--------- £ si [email protected]=696 £ ic 2063639/2064335 (3 pages)
1 March 1999Ad 08/02/99--------- £ si [email protected]=696 £ ic 2063639/2064335 (3 pages)
15 January 1999Ad 05/01/99--------- £ si [email protected]=431 £ ic 2063208/2063639 (2 pages)
15 January 1999Ad 05/01/99--------- £ si [email protected]=431 £ ic 2063208/2063639 (2 pages)
11 January 1999Ad 24/12/98--------- £ si [email protected]=154 £ ic 2063054/2063208 (2 pages)
11 January 1999Ad 24/12/98--------- £ si [email protected]=154 £ ic 2063054/2063208 (2 pages)
5 January 1999Ad 14/12/98--------- £ si [email protected]=663 £ ic 2062391/2063054 (2 pages)
5 January 1999Ad 18/12/98--------- £ si [email protected]=110 £ ic 2062082/2062192 (2 pages)
5 January 1999Ad 07/12/98--------- £ si [email protected]=199 £ ic 2062192/2062391 (2 pages)
5 January 1999Ad 14/12/98--------- £ si [email protected]=663 £ ic 2062391/2063054 (2 pages)
5 January 1999Ad 07/12/98--------- £ si [email protected]=199 £ ic 2062192/2062391 (2 pages)
5 January 1999Ad 18/12/98--------- £ si [email protected]=110 £ ic 2062082/2062192 (2 pages)
21 December 1998Ad 19/11/98--------- £ si [email protected]=180 £ ic 2061902/2062082 (2 pages)
21 December 1998Ad 19/11/98--------- £ si [email protected]=180 £ ic 2061902/2062082 (2 pages)
20 December 1998Ad 27/11/98--------- £ si [email protected]=243 £ ic 2061659/2061902 (2 pages)
20 December 1998Ad 27/11/98--------- £ si [email protected]=243 £ ic 2061659/2061902 (2 pages)
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 November 1998Ad 09/11/98--------- £ si [email protected]=66 £ ic 2061593/2061659 (2 pages)
20 November 1998Ad 09/11/98--------- £ si [email protected]=66 £ ic 2061593/2061659 (2 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of mortgage charge released/ceased (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of mortgage charge released/ceased (1 page)
22 October 1998Ad 05/10/98--------- £ si [email protected]=88 £ ic 2061505/2061593 (2 pages)
22 October 1998Ad 05/10/98--------- £ si [email protected]=88 £ ic 2061505/2061593 (2 pages)
16 October 1998Ad 07/10/98--------- £ si [email protected]=5 £ ic 2061500/2061505 (2 pages)
16 October 1998Ad 07/10/98--------- £ si [email protected]=5 £ ic 2061500/2061505 (2 pages)
15 October 1998Particulars of contract relating to shares (3 pages)
15 October 1998Particulars of contract relating to shares (3 pages)
15 October 1998Ad 29/09/98--------- £ si [email protected]=33 £ ic 2061467/2061500 (2 pages)
15 October 1998Particulars of contract relating to shares (3 pages)
15 October 1998Ad 29/09/98--------- £ si [email protected]=33 £ ic 2061467/2061500 (2 pages)
15 October 1998Particulars of contract relating to shares (3 pages)
14 October 1998Ad 07/09/98-30/09/98 £ si [email protected]=324 £ ic 1797025/1797349 (5 pages)
14 October 1998Ad 14/08/98-04/09/98 £ si [email protected]=17455 £ ic 2044012/2061467 (16 pages)
14 October 1998Ad 24/09/98--------- £ si [email protected]=44 £ ic 1799183/1799227 (2 pages)
14 October 1998Ad 06/10/98--------- £ si [email protected]=1834 £ ic 1797349/1799183 (2 pages)
14 October 1998Ad 14/08/98--------- £ si [email protected]=244785 £ ic 1799227/2044012 (7 pages)
14 October 1998Ad 14/08/98-04/09/98 £ si [email protected]=17455 £ ic 2044012/2061467 (16 pages)
14 October 1998Particulars of contract relating to shares (3 pages)
14 October 1998Ad 24/09/98--------- £ si [email protected]=44 £ ic 1799183/1799227 (2 pages)
14 October 1998Particulars of contract relating to shares (3 pages)
14 October 1998Ad 06/10/98--------- £ si [email protected]=1834 £ ic 1797349/1799183 (2 pages)
14 October 1998Particulars of contract relating to shares (3 pages)
14 October 1998Ad 07/09/98-30/09/98 £ si [email protected]=324 £ ic 1797025/1797349 (5 pages)
14 October 1998Ad 14/08/98--------- £ si [email protected]=244785 £ ic 1799227/2044012 (7 pages)
14 October 1998Particulars of contract relating to shares (3 pages)
7 October 1998Registered office changed on 07/10/98 from: canute court, toft road, knutsford, cheshire, WA16 0NL (1 page)
7 October 1998Registered office changed on 07/10/98 from: canute court, toft road, knutsford, cheshire, WA16 0NL (1 page)
6 October 1998Location of register of directors' interests (1 page)
6 October 1998Location of register of directors' interests (1 page)
6 October 1998Location - directors service contracts and memoranda (1 page)
6 October 1998Location - directors service contracts and memoranda (1 page)
29 September 1998Ad 18/09/98--------- £ si [email protected]=221 £ ic 1796804/1797025 (2 pages)
29 September 1998Ad 18/09/98--------- £ si [email protected]=221 £ ic 1796804/1797025 (2 pages)
29 September 1998Ad 16/09/98--------- £ si [email protected]=221 £ ic 1796583/1796804 (2 pages)
29 September 1998Ad 16/09/98--------- £ si [email protected]=221 £ ic 1796583/1796804 (2 pages)
23 September 1998Ad 07/09/98--------- £ si [email protected]=828 £ ic 1795755/1796583 (3 pages)
23 September 1998Ad 07/09/98--------- £ si [email protected]=828 £ ic 1795755/1796583 (3 pages)
16 September 1998Ad 07/09/98--------- £ si [email protected]=828 £ ic 1794927/1795755 (3 pages)
16 September 1998Ad 07/09/98--------- £ si [email protected]=828 £ ic 1794927/1795755 (3 pages)
7 August 1998£ nc 2250000/4500000 04/08/98 (1 page)
7 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 August 1998£ nc 2250000/4500000 04/08/98 (1 page)
7 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
7 August 1998Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(4 pages)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 August 1998Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(4 pages)
7 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
20 July 1998Listing of particulars (155 pages)
20 July 1998Listing of particulars (155 pages)
17 July 1998Particulars of mortgage/charge (19 pages)
17 July 1998Particulars of mortgage/charge (19 pages)
12 May 1998Return made up to 23/03/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998Return made up to 23/03/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Ad 06/04/98--------- £ si [email protected]=300 £ ic 1794627/1794927 (2 pages)
22 April 1998Ad 06/04/98--------- £ si [email protected]=300 £ ic 1794627/1794927 (2 pages)
23 March 1998Particulars of mortgage/charge (11 pages)
23 March 1998Particulars of mortgage/charge (11 pages)
13 March 1998Full group accounts made up to 30 September 1997 (37 pages)
13 March 1998Full group accounts made up to 30 September 1997 (37 pages)
2 March 1998Ad 17/02/98--------- £ si [email protected]=550 £ ic 1792577/1793127 (2 pages)
2 March 1998Ad 17/02/98--------- £ si [email protected]=550 £ ic 1792577/1793127 (2 pages)
27 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 February 1998Ad 12/02/98--------- £ si [email protected]=850 £ ic 1791227/1792077 (2 pages)
24 February 1998Ad 13/02/98--------- £ si [email protected]=500 £ ic 1792077/1792577 (2 pages)
24 February 1998Ad 13/02/98--------- £ si [email protected]=500 £ ic 1792077/1792577 (2 pages)
24 February 1998Ad 12/02/98--------- £ si [email protected]=850 £ ic 1791227/1792077 (2 pages)
10 November 1997Ad 29/10/97--------- £ si [email protected]=67 £ ic 1791160/1791227 (2 pages)
10 November 1997Ad 29/10/97--------- £ si [email protected]=67 £ ic 1791160/1791227 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (3 pages)
2 October 1997New director appointed (3 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
15 August 1997Ad 05/08/97--------- £ si [email protected]=731 £ ic 1790429/1791160 (2 pages)
15 August 1997Ad 05/08/97--------- £ si [email protected]=731 £ ic 1790429/1791160 (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
6 May 1997Full group accounts made up to 31 October 1996 (38 pages)
6 May 1997Full group accounts made up to 31 October 1996 (38 pages)
23 April 1997Return made up to 23/03/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 April 1997Return made up to 23/03/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 April 1997Memorandum and Articles of Association (48 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 April 1997Memorandum and Articles of Association (48 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
17 March 1997Ad 19/02/97--------- £ si [email protected]=92 £ ic 1791848/1791940 (2 pages)
17 March 1997Ad 19/02/97--------- £ si [email protected]=92 £ ic 1791848/1791940 (2 pages)
28 February 1997Ad 19/02/97--------- £ si [email protected]=555 £ ic 1791238/1791793 (2 pages)
28 February 1997Ad 19/02/97--------- £ si [email protected]=555 £ ic 1791238/1791793 (2 pages)
26 February 1997Ad 12/02/97--------- £ si [email protected]=1897 £ ic 1789018/1790915 (3 pages)
26 February 1997Ad 18/02/97--------- £ si [email protected]=129 £ ic 1791109/1791238 (2 pages)
26 February 1997Ad 12/02/97--------- £ si [email protected]=1897 £ ic 1789018/1790915 (3 pages)
26 February 1997Ad 17/02/97--------- £ si [email protected]=194 £ ic 1790915/1791109 (3 pages)
26 February 1997Ad 17/02/97--------- £ si [email protected]=194 £ ic 1790915/1791109 (3 pages)
26 February 1997Ad 18/02/97--------- £ si [email protected]=129 £ ic 1791109/1791238 (2 pages)
21 February 1997Ad 07/02/97--------- £ si [email protected]=500 £ ic 1787824/1788324 (2 pages)
21 February 1997Ad 10/02/97--------- £ si [email protected]=203 £ ic 1787621/1787824 (2 pages)
21 February 1997Ad 12/02/97--------- £ si [email protected]=250 £ ic 1787094/1787344 (2 pages)
21 February 1997Ad 10/02/97--------- £ si [email protected]=203 £ ic 1787621/1787824 (2 pages)
21 February 1997Ad 11/02/97--------- £ si [email protected]=185 £ ic 1787436/1787621 (3 pages)
21 February 1997Ad 11/02/97--------- £ si [email protected]=185 £ ic 1787436/1787621 (3 pages)
21 February 1997Ad 07/02/97--------- £ si [email protected]=694 £ ic 1788324/1789018 (3 pages)
21 February 1997Ad 07/02/97--------- £ si [email protected]=500 £ ic 1787824/1788324 (2 pages)
21 February 1997Ad 12/02/97--------- £ si [email protected]=92 £ ic 1787344/1787436 (2 pages)
21 February 1997Ad 07/02/97--------- £ si [email protected]=694 £ ic 1788324/1789018 (3 pages)
21 February 1997Ad 12/02/97--------- £ si [email protected]=92 £ ic 1787344/1787436 (2 pages)
21 February 1997Ad 12/02/97--------- £ si [email protected]=250 £ ic 1787094/1787344 (2 pages)
17 February 1997Ad 03/02/97--------- £ si [email protected]=148 £ ic 1786946/1787094 (2 pages)
17 February 1997Ad 05/02/97--------- £ si [email protected]=277 £ ic 1786669/1786946 (2 pages)
17 February 1997Ad 05/02/97--------- £ si [email protected]=277 £ ic 1786669/1786946 (2 pages)
17 February 1997Ad 03/02/97--------- £ si [email protected]=148 £ ic 1786946/1787094 (2 pages)
11 February 1997Ad 31/01/97--------- premium £ si [email protected]=194 £ ic 1786475/1786669 (3 pages)
11 February 1997Ad 31/01/97--------- premium £ si [email protected]=194 £ ic 1786475/1786669 (3 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
15 August 1996Ad 08/07/96--------- £ si [email protected]=97500 £ ic 1688772/1786272 (2 pages)
15 August 1996Ad 08/07/96--------- £ si [email protected]=97500 £ ic 1688772/1786272 (2 pages)
1 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 June 1996Ad 15/05/96--------- £ si [email protected]=545 £ ic 1688227/1688772 (4 pages)
1 June 1996Ad 15/05/96--------- £ si [email protected]=545 £ ic 1688227/1688772 (4 pages)
10 May 1996Full group accounts made up to 31 October 1995 (35 pages)
10 May 1996Full group accounts made up to 31 October 1995 (35 pages)
17 April 1996Return made up to 23/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 April 1996Return made up to 23/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 April 1996Ad 15/03/96--------- £ si [email protected]=67 £ ic 1688159/1688226 (2 pages)
9 April 1996Ad 15/03/96--------- £ si [email protected]=67 £ ic 1688159/1688226 (2 pages)
26 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
27 October 1995Certificate of cancellation of share premium account (1 page)
27 October 1995Certificate of cancellation of share premium account (1 page)
27 October 1995Cacellation of share premium acc (6 pages)
27 October 1995Cacellation of share premium acc (6 pages)
7 September 1995Secretary's particulars changed (2 pages)
7 September 1995Secretary's particulars changed (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 September 1995Memorandum and Articles of Association (120 pages)
6 September 1995Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 September 1995Memorandum and Articles of Association (120 pages)
31 July 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(4 pages)
31 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 July 1995Nc inc already adjusted 17/07/95 (1 page)
31 July 1995Nc inc already adjusted 17/07/95 (1 page)
31 July 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(4 pages)
31 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
27 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
20 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 July 1995Listing of particulars (56 pages)
5 July 1995Listing of particulars (56 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
25 April 1995Return made up to 23/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 1995Return made up to 23/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Full group accounts made up to 31 October 1994 (35 pages)
24 March 1995Full group accounts made up to 31 October 1994 (35 pages)
22 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
15 February 1995Particulars of mortgage/charge (12 pages)
15 February 1995Particulars of mortgage/charge (12 pages)
18 January 1995Secretary resigned;new secretary appointed (2 pages)
18 January 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (182 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
11 April 1994Return made up to 23/03/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 1994Return made up to 23/03/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1994Full group accounts made up to 31 October 1993 (36 pages)
25 March 1994Full group accounts made up to 31 October 1993 (36 pages)
23 March 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
23 March 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 March 1994Ad 07/02/94--------- premium £ si [email protected]=95 £ ic 1312955/1313050 (2 pages)
13 March 1994Ad 07/02/94--------- premium £ si [email protected]=95 £ ic 1312955/1313050 (2 pages)
25 November 1993Declaration of satisfaction of mortgage/charge (1 page)
25 November 1993Declaration of satisfaction of mortgage/charge (1 page)
21 August 1993Director resigned (2 pages)
21 August 1993Director resigned (2 pages)
23 July 1993Particulars of mortgage/charge (7 pages)
23 July 1993Particulars of mortgage/charge (7 pages)
18 May 1993Return made up to 23/03/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 1993Return made up to 23/03/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1993Director resigned;new director appointed (2 pages)
29 April 1993Director resigned;new director appointed (2 pages)
21 April 1993Full group accounts made up to 31 October 1992 (34 pages)
21 April 1993Full group accounts made up to 31 October 1992 (34 pages)
29 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1992Particulars of mortgage/charge (3 pages)
25 September 1992Particulars of mortgage/charge (3 pages)
14 May 1992Secretary resigned;new secretary appointed (2 pages)
14 May 1992Secretary resigned;new secretary appointed (2 pages)
28 April 1992Director's particulars changed (2 pages)
28 April 1992Director's particulars changed (2 pages)
22 April 1992Full group accounts made up to 31 October 1991 (37 pages)
22 April 1992Full group accounts made up to 31 October 1991 (37 pages)
22 April 1992Return made up to 23/03/92; bulk list available separately (7 pages)
22 April 1992Director resigned;new director appointed (2 pages)
22 April 1992Return made up to 23/03/92; bulk list available separately (7 pages)
22 April 1992Director resigned;new director appointed (2 pages)
13 February 1992Ad 31/01/92--------- £ si [email protected]=1000 £ ic 747443/748443 (2 pages)
13 February 1992Ad 31/01/92--------- £ si [email protected]=1000 £ ic 747443/748443 (2 pages)
26 November 1991Declaration of satisfaction of mortgage/charge (1 page)
26 November 1991Declaration of satisfaction of mortgage/charge (1 page)
3 October 1991Registered office changed on 03/10/91 from: edmundson house, tatton street, knutsford, cheshire WA16 6BG (1 page)
3 October 1991Registered office changed on 03/10/91 from: edmundson house, tatton street, knutsford, cheshire WA16 6BG (1 page)
28 August 1991Ad 14/08/91--------- £ si [email protected]=800 £ ic 744743/745543 (2 pages)
28 August 1991Ad 14/08/91--------- £ si [email protected]=800 £ ic 744743/745543 (2 pages)
28 August 1991£ ic 831317/744743 10/07/91 £ sr [email protected]=86574 (1 page)
28 August 1991£ ic 831317/744743 10/07/91 £ sr [email protected]=86574 (1 page)
22 August 1991Particulars of mortgage/charge (3 pages)
22 August 1991Particulars of mortgage/charge (3 pages)
6 August 1991Particulars of mortgage/charge (7 pages)
6 August 1991Particulars of mortgage/charge (7 pages)
29 July 1991Ad 10/07/91--------- £ si [email protected]=67317 £ ic 764000/831317 (8 pages)
29 July 1991Ad 10/07/91--------- £ si [email protected]=67317 £ ic 764000/831317 (8 pages)
22 July 1991Listing of particulars (55 pages)
22 July 1991Listing of particulars (55 pages)
11 July 1991Nc inc already adjusted 26/06/91 (1 page)
11 July 1991Location of register of members (non legible) (1 page)
11 July 1991Director resigned (2 pages)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 July 1991Location of register of members (non legible) (1 page)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 July 1991Memorandum and Articles of Association (45 pages)
11 July 1991Nc inc already adjusted 26/06/91 (1 page)
11 July 1991Memorandum and Articles of Association (45 pages)
11 July 1991Director resigned (2 pages)
7 June 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 June 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1991Declaration on reregistration from private to PLC (1 page)
6 June 1991Application for reregistration from private to PLC (1 page)
6 June 1991Application for reregistration from private to PLC (1 page)
6 June 1991Balance Sheet (1 page)
6 June 1991Auditor's statement (1 page)
6 June 1991Balance Sheet (1 page)
6 June 1991Declaration on reregistration from private to PLC (1 page)
6 June 1991Auditor's statement (1 page)
6 June 1991Re-registration of Memorandum and Articles (47 pages)
6 June 1991Auditor's report (1 page)
6 June 1991Re-registration of Memorandum and Articles (47 pages)
6 June 1991Auditor's report (1 page)
11 April 1991Full group accounts made up to 31 October 1990 (19 pages)
11 April 1991Full group accounts made up to 31 October 1990 (19 pages)
6 April 1991Return made up to 31/08/90; change of members (8 pages)
6 April 1991Return made up to 31/08/90; change of members (8 pages)
16 August 1990Full group accounts made up to 31 October 1989 (30 pages)
16 August 1990Full group accounts made up to 31 October 1989 (30 pages)
16 August 1990Accounting reference date shortened from 31/03 to 31/10 (1 page)
16 August 1990Accounting reference date shortened from 31/03 to 31/10 (1 page)
11 July 1990New director appointed (4 pages)
11 July 1990New director appointed (4 pages)
10 July 1990Return made up to 23/03/90; full list of members (11 pages)
10 July 1990Return made up to 23/03/90; full list of members (11 pages)
5 July 1990Registered office changed on 05/07/90 from: 11 st james square, manchester, M2 6DR (1 page)
5 July 1990Registered office changed on 05/07/90 from: 11 st james square, manchester, M2 6DR (1 page)
5 July 1990Secretary resigned;new secretary appointed (2 pages)
5 July 1990Secretary resigned;new secretary appointed (2 pages)
12 April 1990Ad 20/12/89--------- £ si [email protected]=4380 £ ic 322642/327022 (2 pages)
12 April 1990Ad 20/12/89--------- £ si [email protected]=4380 £ ic 322642/327022 (2 pages)
22 March 1990New director appointed (2 pages)
22 March 1990New director appointed (2 pages)
21 March 1990New director appointed (1 page)
21 March 1990New director appointed (1 page)
30 October 1989Company name changed eurocamp LIMITED\certificate issued on 31/10/89 (2 pages)
30 October 1989Company name changed eurocamp LIMITED\certificate issued on 31/10/89 (2 pages)
6 January 1989New director appointed (4 pages)
6 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1989New director appointed (4 pages)
5 January 1989Wd 06/12/88 ad 29/11/88--------- premium £ si [email protected]=309000 £ ic 13642/322642 (4 pages)
5 January 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 January 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 January 1989Wd 06/12/88 ad 29/11/88--------- premium £ si [email protected]=309000 £ ic 13642/322642 (4 pages)
4 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
4 January 1989£ nc 1000/764000 (1 page)
4 January 1989£ nc 1000/764000 (1 page)
4 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
21 December 1988Company name changed rareword LIMITED\certificate issued on 22/12/88 (2 pages)
21 December 1988Company name changed rareword LIMITED\certificate issued on 22/12/88 (2 pages)
9 December 1988Particulars of mortgage/charge (11 pages)
9 December 1988Particulars of mortgage/charge (11 pages)
8 December 1988Wd 22/11/88 ad 18/11/88--------- £ si 160@1=160 £ ic 2/162 (2 pages)
8 December 1988Wd 22/11/88 ad 18/11/88--------- £ si 160@1=160 £ ic 2/162 (2 pages)
30 November 1988Secretary resigned;new secretary appointed (3 pages)
30 November 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 November 1988Secretary resigned;new secretary appointed (3 pages)
30 November 1988Registered office changed on 30/11/88 from: 2 baches street, london, N1 6UB, N1 6UB (1 page)
30 November 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 November 1988Registered office changed on 30/11/88 from: 2 baches street, london, N1 6UB, N1 6UB (1 page)
23 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 November 1988Memorandum and Articles of Association (7 pages)
23 November 1988Memorandum and Articles of Association (7 pages)
23 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 October 1988Incorporation (9 pages)
14 October 1988Incorporation (9 pages)