London
SE1 7TY
Director Name | Mr Joseph Henry Badman |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Tintagel House Albert Embankment London SE1 7TY |
Director Name | Richard Laurence Alexander |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Business Analysis Consultant |
Correspondence Address | The Avenue House Chapel Row Berkshire RG7 6NX |
Director Name | Mr Andrew Barry Jess |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Director And Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Room 626 50 Broadway London SW1H 0RG |
Director Name | Mr David Jonathan King |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Business Analysis Consultant |
Country of Residence | England |
Correspondence Address | 86 Bucklesham Road Ipswich Suffolk IP3 8TS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Nigel Patrick Warmington |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Director & Business Analyst |
Country of Residence | England |
Correspondence Address | Room 626 50 Broadway London SW1H 0RG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Richard Laurence Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | The Avenue House Chapel Row Berkshire RG7 6NX |
Secretary Name | Mr Nigel Patrick Warmington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 January 2014) |
Role | Director & Business Analyst |
Country of Residence | England |
Correspondence Address | Room 626 50 Broadway London SW1H 0RG |
Director Name | Mr Ben Peter Taylor |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 27-29 South Lambeth Road London SW8 1SZ |
Secretary Name | Mr Ben Peter Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | 27-29 South Lambeth Road Vauxhall London SW8 1SZ |
Secretary Name | Mr Benjamin Peter Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | 27-29 South Lambeth Road London SW8 1SZ |
Website | www.basis.co.uk |
---|
Registered Address | Tintagel House Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
16.7k at £1 | Dennis Johann Vergne 50.00% Ordinary |
---|---|
8.4k at £1 | Ben Peter Taylor 25.00% Ordinary |
8.4k at £1 | Natasa Sears 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£389 |
Cash | £2 |
Current Liabilities | £3,727 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
2 November 1999 | Delivered on: 4 November 1999 Satisfied on: 24 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 23 king charles terrace sovereign court london E1 9LH t/n EGL261812. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
6 October 1999 | Delivered on: 9 October 1999 Satisfied on: 24 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 July 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 14 June 2023 with updates (6 pages) |
24 March 2023 | Change of share class name or designation (2 pages) |
24 March 2023 | Resolutions
|
24 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2023 | Memorandum and Articles of Association (22 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
26 August 2022 | Registered office address changed from Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England to Tintagel House Albert Embankment London SE1 7TY on 26 August 2022 (1 page) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from Tintagel House 92 Albert Embankment London London SE1 7TY United Kingdom to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 6 May 2022 (1 page) |
31 October 2021 | Appointment of Mr Joseph Henry Badman as a director on 27 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
7 July 2021 | Second filing of Confirmation Statement dated 22 September 2020 (6 pages) |
16 June 2021 | Change of share class name or designation (2 pages) |
1 June 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
15 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
29 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
29 September 2020 | 22/09/20 Statement of Capital gbp 33400
|
15 September 2020 | Director's details changed for Mr Dennis Johann Vergne on 15 September 2020 (2 pages) |
15 September 2020 | Change of details for Mr Dennis Johann Vergne as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Registered office address changed from 27-29 South Lambeth Road London SW8 1SZ to Tintagel House 92 Albert Embankment London London SE1 7TY on 15 September 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
15 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 August 2016 | Termination of appointment of Ben Peter Taylor as a secretary on 20 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Ben Peter Taylor as a secretary on 20 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Benjamin Peter Taylor as a secretary on 20 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Benjamin Peter Taylor as a secretary on 20 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Ben Peter Taylor as a director on 20 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Ben Peter Taylor as a director on 20 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Ben Peter Taylor as a secretary on 31 January 2014 (2 pages) |
11 August 2016 | Appointment of Mr Ben Peter Taylor as a secretary on 31 January 2014 (2 pages) |
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
7 March 2014 | Termination of appointment of Nigel Warmington as a secretary (1 page) |
7 March 2014 | Registered office address changed from 50 Broadway London SW1H 0RG England on 7 March 2014 (1 page) |
7 March 2014 | Termination of appointment of Nigel Warmington as a secretary (1 page) |
7 March 2014 | Registered office address changed from 50 Broadway London SW1H 0RG England on 7 March 2014 (1 page) |
7 March 2014 | Appointment of Mr Dennis Johann Vergne as a director (2 pages) |
7 March 2014 | Appointment of Mr Benjamin Peter Taylor as a director (2 pages) |
7 March 2014 | Appointment of Mr Benjamin Peter Taylor as a director (2 pages) |
7 March 2014 | Termination of appointment of Andrew Jess as a director (1 page) |
7 March 2014 | Termination of appointment of Nigel Warmington as a director (1 page) |
7 March 2014 | Registered office address changed from 50 Broadway London SW1H 0RG England on 7 March 2014 (1 page) |
7 March 2014 | Termination of appointment of Andrew Jess as a director (1 page) |
7 March 2014 | Termination of appointment of Nigel Warmington as a director (1 page) |
7 March 2014 | Appointment of Mr Benjamin Peter Taylor as a secretary (2 pages) |
7 March 2014 | Appointment of Mr Benjamin Peter Taylor as a secretary (2 pages) |
7 March 2014 | Appointment of Mr Dennis Johann Vergne as a director (2 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 April 2013 | Registered office address changed from Room 626 50 Broadway London SW1H 0RG England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Room 626 50 Broadway London SW1H 0RG England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Room 626 50 Broadway London SW1H 0RG England on 2 April 2013 (1 page) |
5 February 2013 | Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
5 February 2013 | Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
5 October 2012 | Director's details changed for Andrew Barry Jess on 2 September 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Andrew Barry Jess on 2 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Andrew Barry Jess on 2 September 2012 (2 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Nigel Patrick Warmington on 2 September 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 February 2012 | Registered office address changed from 2Nd Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 2Nd Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 2Nd Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 7 February 2012 (1 page) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
26 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
3 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
23 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
9 January 2009 | Director's change of particulars / andrew jess / 07/01/2009 (1 page) |
9 January 2009 | Director's change of particulars / andrew jess / 07/01/2009 (1 page) |
19 December 2008 | Director and secretary's change of particulars / nigel warmington / 01/12/2008 (1 page) |
19 December 2008 | Director and secretary's change of particulars / nigel warmington / 01/12/2008 (1 page) |
19 December 2008 | Return made up to 22/09/08; full list of members (11 pages) |
19 December 2008 | Return made up to 22/09/08; full list of members (11 pages) |
16 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
16 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
27 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
27 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 3 king charles terrace sovereign close london E1W 3HL (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 3 king charles terrace sovereign close london E1W 3HL (1 page) |
5 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
15 December 2006 | Return made up to 22/09/06; full list of members (7 pages) |
15 December 2006 | Return made up to 22/09/06; full list of members (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
3 May 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
19 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
10 June 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
10 June 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2005 | £ ic 50100/33400 30/11/04 £ sr 16700@1=16700 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | £ ic 50100/33400 30/11/04 £ sr 16700@1=16700 (2 pages) |
4 January 2005 | Resolutions
|
15 December 2004 | Director resigned (2 pages) |
15 December 2004 | Director resigned (2 pages) |
27 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
27 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
25 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
3 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
6 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
6 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
18 December 2000 | Return made up to 22/09/00; full list of members (10 pages) |
18 December 2000 | Return made up to 22/09/00; full list of members (10 pages) |
2 October 2000 | £ ic 50200/50100 28/07/00 £ sr 100@1=100 (1 page) |
2 October 2000 | £ ic 50200/50100 28/07/00 £ sr 100@1=100 (1 page) |
13 September 2000 | Ad 28/07/00--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Notice of assignment of name or new name to shares (2 pages) |
13 September 2000 | Ad 28/07/00--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Nc inc already adjusted 23/06/00 (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Notice of assignment of name or new name to shares (2 pages) |
13 September 2000 | Particulars of contract relating to shares (4 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Nc inc already adjusted 23/06/00 (1 page) |
13 September 2000 | Particulars of contract relating to shares (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 21 aylmer parade aylmer road london N2 0PE (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 21 aylmer parade aylmer road london N2 0PE (1 page) |
19 November 1999 | Return made up to 22/09/99; no change of members
|
19 November 1999 | Return made up to 22/09/99; no change of members
|
4 November 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
9 October 1999 | Particulars of mortgage/charge (5 pages) |
9 October 1999 | Particulars of mortgage/charge (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
2 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 October 1996 | Return made up to 22/09/96; no change of members
|
1 October 1996 | Return made up to 22/09/96; no change of members
|
11 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 October 1995 | Return made up to 22/09/95; change of members
|
2 October 1995 | Return made up to 22/09/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
21 November 1994 | Return made up to 31/08/94; full list of members
|
21 November 1994 | Return made up to 31/08/94; full list of members
|
30 March 1994 | Memorandum and Articles of Association (16 pages) |
30 March 1994 | Memorandum and Articles of Association (16 pages) |
27 February 1994 | Resolutions
|
27 February 1994 | Ad 31/12/93--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 February 1994 | Resolutions
|
27 February 1994 | Ad 31/12/93--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 September 1993 | Ad 22/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 1993 | Ad 22/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1993 | Incorporation (14 pages) |
22 September 1993 | Incorporation (14 pages) |