London
WC1V 7BD
Director Name | Mr Paul Trevor Bateson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Miss Caroline Sarah Lumbard |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mrs Tamara Gail Earley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Adam John Traeger |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 November 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Franz Christian Flach |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 December 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Mark David Whittle |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Secretary Name | Per-Olof Wilhelm Waborg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Controller |
Correspondence Address | Ubbareds Hgge 3 S-44892 Floda Sweden Foreign |
Director Name | Paul Ash |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 October 1996) |
Role | Chief Financial Officer |
Correspondence Address | Beethovenlaan 10 Hilversum 1z17cj |
Secretary Name | John Andrew Ross Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Devonport Road London W123 8nu |
Director Name | Stephen James Chandler |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1999) |
Role | Marketing Management |
Correspondence Address | 30 The Circle Queen Elizabeth Street London SE1 2JG |
Director Name | Mrs Tamara Gail Earley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 September 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Nw3 |
Director Name | Christoph Dieter Jacoby |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Zugerstrasse 18 Hausen Am Albis Ch8915 |
Secretary Name | Vesa Tapani Aittomaki |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 01 August 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2002) |
Role | Financial Controller |
Correspondence Address | 109 Upwood Road London SE12 8AL |
Director Name | Vesa Tapani Aittomaki |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 December 1999(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2002) |
Role | Finance Director |
Correspondence Address | 109 Upwood Road London SE12 8AL |
Director Name | Mr Jonathan James O'Grady Cameron |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2004) |
Role | Attorney At Law |
Country of Residence | England |
Correspondence Address | 21 Finlay Street London SW6 6HE |
Secretary Name | Peter Maurice Cureton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2009) |
Role | Financial Controller |
Correspondence Address | 63 Steeple Heights Drive Biggin Hill Kent TN16 3UN |
Director Name | Christoph Dieter Jacoby |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 2004(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | Haldenstrasse 5 F Adliswil 8134 Switzerland |
Director Name | Roger Bernard Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Barclays One Churchill Place London E14 5HP |
Director Name | Richard Lewis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2008) |
Role | Investment Banker |
Correspondence Address | Barclays One Churchill Place London E14 5HP |
Director Name | Joe Gold |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2007) |
Role | Investment Banker |
Correspondence Address | Barclays One Churchill Place London E14 5HP |
Director Name | Mr Paul Trevor Bateson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2010) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Skein Goosefields Rickmansworth Herts WD3 4BE |
Director Name | Mark Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Derek Alexander Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2009) |
Role | Group Accountant |
Correspondence Address | 31 Lavenham Road London SW18 5EZ |
Director Name | Miss Caroline Sarah Lumbard |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Oglander Road London SE15 4EN |
Director Name | Alasdair Bruce James |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 2010) |
Role | Manager |
Country of Residence | Hertfordshire |
Correspondence Address | Old Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Daniel John Gilsenan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 01 July 2010(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2010) |
Role | Business Devlopment Director |
Country of Residence | England |
Correspondence Address | Newtesco House Delamare Road Cheshunt Hertfordshire England And Wales EN8 9SL |
Director Name | Mr Michael Thomas Neil Fletcher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2010) |
Role | Category Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Stockens Green Knebworth Hertfordshire SG3 6DH |
Director Name | Tirath Magdani |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Stephen Edward McCaffrey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(22 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Mr Christopher John Brookhouse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(23 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 High Holborn London WC1V 7BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | greenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74047700 |
Telephone region | London |
Registered Address | 198 High Holborn London WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
102.8k at £1 | Greenergy Fuels Holdings LTD 64.92% Ordinary |
---|---|
55.6k at £1 | Greenergy Fuels Holdings LTD 35.08% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £27,493,000 |
Gross Profit | £27,493,000 |
Net Worth | £23,393,000 |
Cash | £2,843,000 |
Current Liabilities | £136,379,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
26 June 2012 | Delivered on: 5 July 2012 Persons entitled: Shell U.K. Limited Classification: Security interest agreement 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: Collateral the securities and the related rights see image for full details. Outstanding |
---|---|
26 June 2012 | Delivered on: 5 July 2012 Persons entitled: Shell U.K. Limited Classification: An assignment agreement 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: Right, title, interest and benefit in the escrow rights, all guarantees, security interest and other forms of assurance, any and all other claims or rights on any account whatesoever see image for full details. Outstanding |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 12 March 2019 Persons entitled: Ing Bank N.V.,London Branch (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Ing Bank N.V. London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land and buildings on the south west side of cattedown road cattedown t/n DN20347 for more details please refer to the instrument. Outstanding |
26 June 2012 | Delivered on: 5 July 2012 Satisfied on: 30 November 2012 Persons entitled: Vopak Holding UK Limited Classification: A security interest agreement 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 collateral, being- the securities and the related rights see image for full details. Fully Satisfied |
3 May 2002 | Delivered on: 24 May 2002 Satisfied on: 30 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 June 2000 | Delivered on: 27 June 2000 Satisfied on: 13 August 2002 Persons entitled: Ubs Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 1997 | Delivered on: 23 October 1997 Satisfied on: 4 November 2006 Persons entitled: Ici Investment Management Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee in respect of the payment of the several rents reserved by and the observance and performance of the covenants on the part of the lessee contained in a lease of even date. Particulars: An account in the name of the company opened at a branch of the barclays bank PLC at wandsworth group po box 847 london SW11 1TR into which a sum of £32,500("the deposit")has been paid and all the company's right title and interest in and to the deposit and any interest accruing thereon. Fully Satisfied |
12 July 1996 | Delivered on: 18 July 1996 Satisfied on: 19 July 2002 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 barclays bank PLC re greenergy international limited deposit corporate U.S. dollars account no. 83044533. see the mortgage charge document for full details. Fully Satisfied |
23 October 1995 | Delivered on: 31 October 1995 Satisfied on: 16 March 2000 Persons entitled: United Overseas Bank Classification: Trade finance assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in and to monies and other receivables due to the company arising out of or in connection with the financing, sale or other realisation of goods financed by the bank. Fully Satisfied |
26 June 2012 | Delivered on: 5 July 2012 Satisfied on: 30 November 2012 Persons entitled: Vopak Holding UK Limited Classification: An assignment agreement 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: All right title interest and benefit in and to clauses 5.6.3 and 5.7.2 of the contribution agreement together with such other related rights including all rights to receive payments, the benefit of and the right to sue on all covenants undertakings and representations. All guarantees security interests and other forms of assurance held in respect of the escrow rights or the counterparties' obligations and any and all other claims or rights on any account whatsoever see image for full details. Fully Satisfied |
21 April 1995 | Delivered on: 25 April 1995 Satisfied on: 19 July 2002 Persons entitled: Landlink PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4TH april 1995. Particulars: £4,112.50. Fully Satisfied |
22 December 2020 | Full accounts made up to 31 December 2019 (59 pages) |
---|---|
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Andrew William Owens as a director on 28 December 2019 (1 page) |
12 February 2020 | Appointment of Franz Christian Flach as a director on 28 December 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
12 March 2019 | Registration of charge 028099350012, created on 1 March 2019 (26 pages) |
16 November 2018 | Appointment of Mr Adam Traeger as a director on 5 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Stephen Edward Mccaffrey as a director on 29 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (36 pages) |
1 December 2017 | Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page) |
1 December 2017 | Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page) |
28 November 2017 | Full accounts made up to 14 April 2017 (36 pages) |
28 November 2017 | Full accounts made up to 14 April 2017 (36 pages) |
10 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
13 June 2017 | Cancellation of shares. Statement of capital on 24 April 2017
|
13 June 2017 | Cancellation of shares. Statement of capital on 24 April 2017
|
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
9 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
19 May 2017 | Registration of charge 028099350011, created on 17 May 2017 (70 pages) |
19 May 2017 | Registration of charge 028099350011, created on 17 May 2017 (70 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
28 April 2017 | Statement of capital on 28 April 2017
|
28 April 2017 | Statement of capital on 28 April 2017
|
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
27 April 2017 | Solvency Statement dated 24/04/17 (2 pages) |
27 April 2017 | Solvency Statement dated 24/04/17 (2 pages) |
27 April 2017 | Statement by Directors (2 pages) |
27 April 2017 | Statement by Directors (2 pages) |
9 January 2017 | Full accounts made up to 14 April 2016 (37 pages) |
9 January 2017 | Full accounts made up to 14 April 2016 (37 pages) |
2 December 2016 | Satisfaction of charge 9 in full (4 pages) |
2 December 2016 | Satisfaction of charge 7 in full (4 pages) |
2 December 2016 | Satisfaction of charge 7 in full (4 pages) |
2 December 2016 | Satisfaction of charge 9 in full (4 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 August 2016 | Termination of appointment of Paul John Lester as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Paul John Lester as a director on 24 August 2016 (1 page) |
12 April 2016 | Appointment of Mr Christopher John Brookhouse as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Christopher John Brookhouse as a director on 12 April 2016 (2 pages) |
22 January 2016 | Full accounts made up to 14 April 2015 (42 pages) |
22 January 2016 | Full accounts made up to 14 April 2015 (42 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
17 April 2015 | Appointment of Mr Stephen Edward Mccaffrey as a director on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Jitesh Himatlal Sodha as a director on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Stephen Edward Mccaffrey as a director on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Jitesh Himatlal Sodha as a director on 15 April 2015 (1 page) |
23 January 2015 | Full accounts made up to 14 April 2014 (35 pages) |
23 January 2015 | Full accounts made up to 14 April 2014 (35 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 July 2014 | Director's details changed for Miss Caroline Sarah Lumbard on 23 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Miss Caroline Sarah Lumbard on 23 June 2014 (2 pages) |
22 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 February 2014 | Director's details changed for Mr Jitesh Himatlal Sodha on 23 September 2010 (2 pages) |
11 February 2014 | Director's details changed for Mr Jitesh Himatlal Sodha on 23 September 2010 (2 pages) |
31 January 2014 | Appointment of Mr Paul Trevor Bateson as a director (2 pages) |
31 January 2014 | Appointment of Mr Paul Trevor Bateson as a director (2 pages) |
30 January 2014 | Appointment of Mr Paul John Lester as a director (2 pages) |
30 January 2014 | Appointment of Miss Caroline Sarah Lumbard as a director (2 pages) |
30 January 2014 | Appointment of Mr Andrew William Owens as a director (2 pages) |
30 January 2014 | Termination of appointment of Tirath Magdani as a director (1 page) |
30 January 2014 | Appointment of Miss Caroline Sarah Lumbard as a director (2 pages) |
30 January 2014 | Appointment of Mr Paul John Lester as a director (2 pages) |
30 January 2014 | Appointment of Mrs Tamara Gail Earley as a director (2 pages) |
30 January 2014 | Appointment of Mr Andrew William Owens as a director (2 pages) |
30 January 2014 | Appointment of Mrs Tamara Gail Earley as a director (2 pages) |
30 January 2014 | Termination of appointment of Tirath Magdani as a director (1 page) |
6 September 2013 | Full accounts made up to 14 April 2013 (36 pages) |
6 September 2013 | Full accounts made up to 14 April 2013 (36 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 September 2012 | Full accounts made up to 14 April 2012 (30 pages) |
12 September 2012 | Full accounts made up to 14 April 2012 (30 pages) |
10 July 2012 | Duplicate mortgage certificatecharge no:9 (9 pages) |
10 July 2012 | Duplicate mortgage certificatecharge no:9 (9 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
22 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 23 August 2010
|
16 May 2012 | Statement of capital following an allotment of shares on 23 August 2010
|
8 December 2011 | Full accounts made up to 14 April 2011 (32 pages) |
8 December 2011 | Full accounts made up to 14 April 2011 (32 pages) |
19 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Termination of appointment of Tamara Earley as a director (1 page) |
1 February 2011 | Termination of appointment of Andrew Owens as a director (1 page) |
1 February 2011 | Termination of appointment of Andrew Owens as a director (1 page) |
1 February 2011 | Termination of appointment of David Rees as a director (1 page) |
1 February 2011 | Termination of appointment of Tamara Earley as a director (1 page) |
1 February 2011 | Termination of appointment of David Rees as a director (1 page) |
1 February 2011 | Appointment of Tirath Magdani as a director (2 pages) |
1 February 2011 | Termination of appointment of Daniel Gilsenan as a director (1 page) |
1 February 2011 | Termination of appointment of Caroline Lumbard as a director (1 page) |
1 February 2011 | Termination of appointment of Michael Fletcher as a director (1 page) |
1 February 2011 | Termination of appointment of Daniel Gilsenan as a director (1 page) |
1 February 2011 | Appointment of Tirath Magdani as a director (2 pages) |
1 February 2011 | Termination of appointment of Michael Fletcher as a director (1 page) |
1 February 2011 | Termination of appointment of Paul Bateson as a director (1 page) |
1 February 2011 | Termination of appointment of Paul Bateson as a director (1 page) |
1 February 2011 | Termination of appointment of Caroline Lumbard as a director (1 page) |
17 September 2010 | Group of companies' accounts made up to 14 April 2010 (39 pages) |
17 September 2010 | Group of companies' accounts made up to 14 April 2010 (39 pages) |
27 July 2010 | Director's details changed for Daniel John Gilsenan on 1 July 2010 (2 pages) |
27 July 2010 | Appointment of Daniel John Gilsenan as a director (2 pages) |
27 July 2010 | Appointment of Daniel John Gilsenan as a director (2 pages) |
27 July 2010 | Director's details changed for Daniel John Gilsenan on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Daniel John Gilsenan on 1 July 2010 (2 pages) |
26 July 2010 | Appointment of Mr Michael Thomas Neil Fletcher as a director (2 pages) |
26 July 2010 | Appointment of Mr Michael Thomas Neil Fletcher as a director (2 pages) |
26 July 2010 | Termination of appointment of Alasdair James as a director (1 page) |
26 July 2010 | Termination of appointment of Alasdair James as a director (1 page) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
10 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (13 pages) |
10 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Termination of appointment of Mark Brown as a director (1 page) |
1 June 2010 | Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page) |
1 June 2010 | Termination of appointment of Mark Brown as a director (1 page) |
1 June 2010 | Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page) |
9 February 2010 | Appointment of Richard William Clifton as a secretary (3 pages) |
9 February 2010 | Appointment of Richard William Clifton as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Derek Connelly as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Derek Connelly as a secretary (2 pages) |
11 November 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
11 November 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
26 October 2009 | Appointment of Alasdair Bruce James as a director (3 pages) |
26 October 2009 | Appointment of Alasdair Bruce James as a director (3 pages) |
3 June 2009 | Secretary appointed derek alexander connelly (2 pages) |
3 June 2009 | Secretary appointed derek alexander connelly (2 pages) |
27 May 2009 | Appointment terminated secretary peter cureton jones (1 page) |
27 May 2009 | Appointment terminated secretary peter cureton jones (1 page) |
27 May 2009 | Appointment terminated director alexander smith (1 page) |
27 May 2009 | Appointment terminated director alexander smith (1 page) |
30 April 2009 | Appointment terminated director joe gold (1 page) |
30 April 2009 | Return made up to 16/04/09; full list of members (12 pages) |
30 April 2009 | Return made up to 16/04/09; full list of members (12 pages) |
30 April 2009 | Appointment terminated director joe gold (1 page) |
9 April 2009 | Auditor's resignation (4 pages) |
9 April 2009 | Auditor's resignation (4 pages) |
2 April 2009 | Auditor resignation - section 519 (2 pages) |
2 April 2009 | Auditor resignation - section 519 (2 pages) |
31 March 2009 | Director appointed caroline sarah lumbard (2 pages) |
31 March 2009 | Director appointed caroline sarah lumbard (2 pages) |
21 October 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
21 October 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
30 July 2008 | Director appointed jitesh himatlal sodha (2 pages) |
30 July 2008 | Director appointed jitesh himatlal sodha (2 pages) |
24 July 2008 | Appointment terminated director richard lewis (1 page) |
24 July 2008 | Appointment terminated director richard lewis (1 page) |
19 June 2008 | Ad 01/05/08\gbp si 133@1=133\gbp ic 153491/153624\ (2 pages) |
19 June 2008 | Ad 01/05/08\gbp si 133@1=133\gbp ic 153491/153624\ (2 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (12 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (12 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
11 January 2008 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
11 January 2008 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 16/04/07; full list of members (13 pages) |
30 April 2007 | Return made up to 16/04/07; full list of members (13 pages) |
13 April 2007 | Location of register of members (1 page) |
13 April 2007 | Location of register of members (1 page) |
24 March 2007 | Ad 21/02/07--------- £ si 32624@1=32624 £ ic 120867/153491 (2 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Ad 21/02/07--------- £ si 32624@1=32624 £ ic 120867/153491 (2 pages) |
24 March 2007 | Resolutions
|
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
25 July 2006 | Ad 29/06/06--------- £ si 11334@1=11334 £ ic 109533/120867 (2 pages) |
25 July 2006 | Ad 29/06/06--------- £ si 11334@1=11334 £ ic 109533/120867 (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed
|
30 May 2006 | Return made up to 16/04/06; full list of members (9 pages) |
30 May 2006 | Return made up to 16/04/06; full list of members (9 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
30 January 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page) |
27 May 2005 | Location of register of members (1 page) |
27 May 2005 | Location of register of members (1 page) |
9 May 2005 | Return made up to 16/04/05; full list of members (9 pages) |
9 May 2005 | Return made up to 16/04/05; full list of members (9 pages) |
24 March 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
24 March 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
11 May 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
11 May 2004 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (9 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (9 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 October 2003 | Director's particulars changed (1 page) |
26 October 2003 | Director's particulars changed (1 page) |
28 May 2003 | Group of companies' accounts made up to 31 March 2002 (53 pages) |
28 May 2003 | Group of companies' accounts made up to 31 March 2002 (53 pages) |
28 April 2003 | Auditor's resignation (2 pages) |
28 April 2003 | Auditor's resignation (2 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
24 May 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Ad 15/04/02--------- £ si 4381@1 (2 pages) |
1 May 2002 | Ad 15/04/02--------- £ si 4381@1 (2 pages) |
22 April 2002 | Return made up to 16/04/02; full list of members (9 pages) |
22 April 2002 | Return made up to 16/04/02; full list of members (9 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Ad 30/03/01--------- £ si 5152@1 (3 pages) |
4 December 2001 | Ad 30/03/01--------- £ si 5152@1 (3 pages) |
4 December 2001 | Particulars of contract relating to shares (3 pages) |
4 December 2001 | Particulars of contract relating to shares (3 pages) |
29 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 August 2001 | Return made up to 16/04/01; full list of members (9 pages) |
1 August 2001 | Return made up to 16/04/01; full list of members (9 pages) |
11 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
8 November 2000 | £ nc 100000/1000000 21/08/00 (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | £ nc 100000/1000000 21/08/00 (1 page) |
8 November 2000 | Resolutions
|
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (11 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (11 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
5 May 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
5 May 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
5 May 1999 | Full group accounts made up to 31 December 1997 (24 pages) |
5 May 1999 | Full group accounts made up to 31 December 1997 (24 pages) |
20 April 1999 | Return made up to 16/04/99; full list of members (7 pages) |
20 April 1999 | Return made up to 16/04/99; full list of members (7 pages) |
8 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
26 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
26 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Location of register of members (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 11 high street windsor berkshire SL4 1LD (1 page) |
7 October 1997 | Location of register of members (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 11 high street windsor berkshire SL4 1LD (1 page) |
19 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
29 January 1997 | New secretary appointed (1 page) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | New secretary appointed (1 page) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 16/04/96; no change of members
|
7 May 1996 | Return made up to 16/04/96; no change of members
|
15 January 1996 | £ nc 1000/100000 21/12/95 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | £ nc 1000/100000 21/12/95 (1 page) |
15 January 1996 | Ad 21/12/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
15 January 1996 | Auditor's resignation (1 page) |
15 January 1996 | Ad 21/12/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Auditor's resignation (1 page) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: the brackens london road ascot berkshire. SL5 8BG (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: the brackens london road ascot berkshire. SL5 8BG (1 page) |
9 March 1995 | Resolutions
|
9 March 1995 | Resolutions
|
17 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
17 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
5 June 1994 | Return made up to 16/04/94; full list of members (5 pages) |
5 June 1994 | Return made up to 16/04/94; full list of members (5 pages) |
16 May 1994 | New director appointed (2 pages) |
16 May 1994 | New director appointed (2 pages) |
2 September 1993 | Ad 16/04/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 1993 | Secretary resigned (2 pages) |
2 September 1993 | Ad 16/04/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 1993 | Secretary resigned (2 pages) |
6 July 1993 | New secretary appointed (2 pages) |
6 July 1993 | New secretary appointed (2 pages) |
23 June 1993 | Director resigned;new director appointed (4 pages) |
23 June 1993 | Director resigned;new director appointed (4 pages) |
23 June 1993 | New secretary appointed (4 pages) |
23 June 1993 | New secretary appointed (4 pages) |
16 April 1993 | Incorporation (17 pages) |
16 April 1993 | Incorporation (17 pages) |