Long Ditton
Surrey
KT6 5HB
Director Name | Mr Murugesu Arumugam |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 229 Harrow Road Wembley Middlesex HA9 6DS |
Secretary Name | Maria Gnanamathy Christopher |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 447 West Barnes Lane Newmalden Surrey KT3 6PA |
Director Name | Mr Alan Kenneth Skinner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Green Hayes Forest Road Pyrford Woking Surrey GU22 8LU |
Director Name | Arulampalam Kengathran |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 11 Comerford Road London SE4 2BA |
Director Name | Praba Chandran |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1994(3 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 June 2011) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 615 South Victory Boulevard Burbank California Usa Foreign |
Director Name | Dr Andreas Reischal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Enzingergasse 14a Salzburg 5020 Austria Foreign |
Director Name | Dr Dietmar Loretz |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 March 2001(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2012) |
Role | Lawyer |
Country of Residence | Austria |
Correspondence Address | Rhenstrosse 006 Feldkirch A-6800 Austria |
Website | limje.com |
---|
Registered Address | 11-13 Grove Road Sutton Surrey SM1 1DS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.000k at £1 | Limje Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,784,491 |
Gross Profit | £582,166 |
Net Worth | £2,229,988 |
Cash | £1,193 |
Current Liabilities | £2,110,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
5 February 1997 | Delivered on: 15 February 1997 Persons entitled: Raiffaisen Zentralbank Osterreich Aktiengesellschaft Classification: Cash collateral deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The "deposits" being all the indebtedness of all accounts of the company with the charge and all renewals replacements rollovers and substitutions therefor and all sums deposited by the company with the chargee from time to time standing to the credit to the credit of such account. See the mortgage charge document for full details. Outstanding |
---|---|
13 December 1995 | Delivered on: 20 December 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged account(s)-business premium account number 10192082. see the mortgage charge document for full details. Outstanding |
13 December 1995 | Delivered on: 20 December 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged deposit contract(s)-us dollar deposit account number 49054200. see the mortgage charge document for full details. Outstanding |
1 March 1995 | Delivered on: 7 March 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the "deposit(s)" being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit. Being barclays bank PLC re limje industrial limited business premium account number 60646466.. see the mortgage charge document for full details. Outstanding |
15 October 1992 | Delivered on: 2 November 1992 Persons entitled: American Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys which the bank may at any time hold for the account of the company and all stocks shares securities metal and other property see form 395 for full details. Outstanding |
27 May 1992 | Delivered on: 3 June 1992 Persons entitled: Fidelity Bank Na, Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All documentary credits,bills of exchange,promissory notes see form 395 for further details. Outstanding |
27 May 1992 | Delivered on: 3 June 1992 Persons entitled: Fidelity Bank Na, Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank na,. Outstanding |
7 December 2017 | Delivered on: 15 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 December 2017 | Delivered on: 15 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 December 2017 | Delivered on: 15 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 April 2009 | Delivered on: 21 April 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re limje industrial limited us dollar currency account a/n 43061422 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
5 February 1997 | Delivered on: 15 February 1997 Persons entitled: Raiffeisen Zentralbank Osterreich Akteingesellschaft Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the security agreement. Particulars: The company's right title and interest in and to the "documents" and the "goods" to which the documents relate and all other property of the company held at any time by the chargee. See the mortgage charge document for full details. Outstanding |
24 May 1990 | Delivered on: 12 June 1990 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Cash deposit security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (in whatever currency) now or in the future standing to the credit of: any deposit account in the name of the depositor now or in the future kept at bcci. Outstanding |
26 April 1991 | Delivered on: 1 May 1991 Satisfied on: 18 February 1997 Persons entitled: Nmb Post Bank Groep Nv Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Uncalled capital.. 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 |
22 December 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
21 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
26 January 2022 | Registered office address changed from 19 Penrhyn Road Kingston upon Thames KT1 2BZ England to 11-13 Grove Road Sutton Surrey SM1 1DS on 26 January 2022 (1 page) |
31 December 2021 | Full accounts made up to 31 December 2020 (34 pages) |
23 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Arumugam Murugesu on 1 October 2009 (2 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
30 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
15 December 2017 | Registration of charge 024916540014, created on 7 December 2017 (5 pages) |
15 December 2017 | Registration of charge 024916540012, created on 7 December 2017 (5 pages) |
15 December 2017 | Registration of charge 024916540013, created on 7 December 2017 (5 pages) |
15 December 2017 | Registration of charge 024916540012, created on 7 December 2017 (5 pages) |
15 December 2017 | Registration of charge 024916540014, created on 7 December 2017 (5 pages) |
15 December 2017 | Registration of charge 024916540013, created on 7 December 2017 (5 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Registered office address changed from 19 W H Matthews & Co 19,Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 19 Penrhyn Road Kingston upon Thames KT1 2BZ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 19 W H Matthews & Co 19,Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 19 Penrhyn Road Kingston upon Thames KT1 2BZ on 19 April 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Arumugam Murugiesu on 1 October 2009 (2 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Arumugam Murugiesu on 1 October 2009 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 February 2014 | Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page) |
6 January 2014 | Full accounts made up to 31 December 2012 (23 pages) |
6 January 2014 | Full accounts made up to 31 December 2012 (23 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Termination of appointment of Dietmar Loretz as a director (1 page) |
27 September 2012 | Termination of appointment of Dietmar Loretz as a director (1 page) |
20 August 2012 | Appointment of Mr Alan Kenneth Skinner as a director (2 pages) |
20 August 2012 | Appointment of Mr Alan Kenneth Skinner as a director (2 pages) |
23 July 2012 | Auditor's resignation (1 page) |
23 July 2012 | Auditor's resignation (1 page) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Doctor Dietmar Loretz on 11 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Doctor Dietmar Loretz on 11 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (19 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (19 pages) |
6 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page) |
16 August 2011 | Termination of appointment of Praba Chandran as a director (1 page) |
16 August 2011 | Termination of appointment of Praba Chandran as a director (1 page) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
8 February 2011 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
21 April 2010 | Director's details changed for Arumugam Murugiesu on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Praba Chandran on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Arumugam Murugiesu on 11 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Praba Chandran on 11 April 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from nevile house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from nevile house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
30 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
8 March 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 March 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Return made up to 11/04/05; full list of members
|
11 August 2005 | Return made up to 11/04/05; full list of members
|
31 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Full accounts made up to 31 December 2002 (14 pages) |
26 July 2004 | Full accounts made up to 31 December 2002 (14 pages) |
12 July 2004 | Return made up to 11/04/04; full list of members
|
12 July 2004 | Return made up to 11/04/04; full list of members
|
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 May 2002 | Return made up to 11/04/02; full list of members
|
10 May 2002 | Return made up to 11/04/02; full list of members
|
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
17 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
17 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
23 March 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 March 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
17 February 1998 | Full accounts made up to 30 September 1996 (13 pages) |
17 February 1998 | Full accounts made up to 30 September 1996 (13 pages) |
6 February 1998 | Notice of assignment of name or new name to shares (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Statement of rights variation attached to shares (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Notice of assignment of name or new name to shares (1 page) |
6 February 1998 | Statement of rights variation attached to shares (1 page) |
21 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Particulars of mortgage/charge (7 pages) |
15 February 1997 | Particulars of mortgage/charge (7 pages) |
15 February 1997 | Particulars of mortgage/charge (7 pages) |
15 February 1997 | Particulars of mortgage/charge (7 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 61 charter house street london EC1M 6HA (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 61 charter house street london EC1M 6HA (1 page) |
26 November 1996 | Full accounts made up to 30 September 1995 (14 pages) |
26 November 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
11 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
20 December 1995 | Particulars of mortgage/charge (6 pages) |
20 December 1995 | Particulars of mortgage/charge (6 pages) |
20 December 1995 | Particulars of mortgage/charge (6 pages) |
20 December 1995 | Particulars of mortgage/charge (6 pages) |
9 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
9 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
9 April 1995 | Return made up to 11/04/95; full list of members
|
9 April 1995 | Return made up to 11/04/95; full list of members
|
18 January 1995 | Statement of rights attached to allotted shares (2 pages) |
18 January 1995 | Statement of rights attached to allotted shares (2 pages) |
11 July 1994 | Resolutions
|
11 July 1994 | £ nc 1000000/2000000 04/07/94 (1 page) |
11 July 1994 | £ nc 1000000/2000000 04/07/94 (1 page) |
11 July 1994 | Ad 30/06/94--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages) |
11 July 1994 | Ad 30/06/94--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages) |
11 July 1994 | Resolutions
|
11 April 1990 | Incorporation (12 pages) |
11 April 1990 | Incorporation (12 pages) |