London
EC4R 9AD
Director Name | Edwin Freeman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | White Cottage Rasen Road Tealby Market Rasen Lincolnshire LN8 3XH |
Secretary Name | Mr Richard Douglas Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Hengist Way Bromley Kent BR2 0NS |
Director Name | Nigel Parris Biggs |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | Berrylands Farm Pookbourne Lane Sayers Common Hassocks West Sussex BN6 9HD |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 13 January 2003) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1996) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 13 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Philip Roger Betts |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2007) |
Role | Directo Of Engineering |
Correspondence Address | Prospect House 156 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW |
Director Name | Roger Evelyn Hartless |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Bramblewood Sussex Gardens Lewes Road Haywoods Heath West Sussex RH17 7SU |
Director Name | Mr Richard Douglas Sammons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Nicholas Charles Coldrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Martyn Joseph Augustine Lyons |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(15 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Gary Lacy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(16 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 February 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Peter Brian Channing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | simonstorage.com |
---|---|
Telephone | 01737 778108 |
Telephone region | Redhill |
Registered Address | 1st Floor 55 King William Street London EC4R 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Simon Storage LTD 99.00% Ordinary |
---|---|
1 at £1 | Seal Sands Storage LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £979,000 |
Gross Profit | -£39,000 |
Net Worth | -£1,000 |
Cash | £154,000 |
Current Liabilities | £218,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
4 November 2003 | Delivered on: 12 November 2003 Satisfied on: 25 October 2005 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties Classification: Guarantee & debenture Secured details: All monies due or to become due of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
14 January 2003 | Delivered on: 3 February 2003 Satisfied on: 8 November 2003 Persons entitled: The Bank of New York,London Branch Classification: Guarantee and debenture Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for 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. See the mortgage charge document for full details. Fully Satisfied |
24 December 1999 | Delivered on: 12 January 2000 Satisfied on: 2 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission (the "doa") (relating to a composite guarantee and debenture (the "debenture") dated 7 april 1997 (as supplemented by deeds of admission dated 11 august 1998, 18 march 1999 and 30 september 1999)) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from any existing company (as defined), the company or any relevant borrower (as defined) to the chargee on any account whatsoever (except for any money or liabilities due owing or incurred by any existing company or the charging company as guarantor for the charging company). 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 |
24 December 1999 | Delivered on: 12 January 2000 Satisfied on: 2 July 2003 Persons entitled: Simon Group PLC Classification: Deed of admission (the "doa") (relating to a composite guarantee and debenture (the "debenture") dated 7 april 1997 (as supplemented by deeds of admission dated 11 august 1998, 18 march 1999 and 30 september 1999)) Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge all. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page) |
---|---|
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (10 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Gary Lacy on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Gary Lacy on 14 March 2010 (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
24 April 2006 | Secretary resigned (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
12 November 2003 | Particulars of mortgage/charge (12 pages) |
12 November 2003 | Particulars of mortgage/charge (12 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Re section 394 (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Re section 394 (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
16 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
6 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 08/04/00; full list of members
|
5 May 2000 | Return made up to 08/04/00; full list of members
|
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
12 January 2000 | Particulars of mortgage/charge (6 pages) |
12 January 2000 | Particulars of mortgage/charge (11 pages) |
12 January 2000 | Particulars of mortgage/charge (6 pages) |
12 January 2000 | Particulars of mortgage/charge (11 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
9 December 1999 | Company name changed northern waste management limite d\certificate issued on 09/12/99 (2 pages) |
9 December 1999 | Company name changed northern waste management limite d\certificate issued on 09/12/99 (2 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 May 1999 | Return made up to 08/04/99; no change of members
|
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 08/04/99; no change of members
|
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 April 1998 | Return made up to 08/04/98; no change of members (10 pages) |
28 April 1998 | Return made up to 08/04/98; no change of members (10 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
6 May 1997 | Return made up to 08/04/97; full list of members
|
6 May 1997 | Return made up to 08/04/97; full list of members
|
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 08/04/96; no change of members (19 pages) |
29 April 1996 | Return made up to 08/04/96; no change of members (19 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
11 April 1995 | Return made up to 08/04/95; no change of members (18 pages) |
11 April 1995 | Return made up to 08/04/95; no change of members (18 pages) |
3 October 1994 | Memorandum and Articles of Association (15 pages) |
3 October 1994 | Memorandum and Articles of Association (15 pages) |
14 June 1991 | Company name changed\certificate issued on 14/06/91 (2 pages) |
8 April 1991 | Incorporation (9 pages) |
8 April 1991 | Incorporation (9 pages) |