Gravesend
Kent
DA12 1ER
Director Name | Mrs Sheila Horler |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(20 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Secretary Name | AMAX Estates & Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2014(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Director Name | Paul Clutterbuck |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 37 Pound Lane Central Laindon Essex SS15 4EX |
Secretary Name | Mr Geoffrey Andrew Willey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Park Lane Ramsden Heath Billericay Essex CM11 1NN |
Director Name | Jane Louise Barua |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 1996) |
Role | Publicity Officer |
Correspondence Address | Flat 8 Old Mill Place London Road Romford Essex RM7 9QF |
Director Name | Paul Stuart Norquay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 June 1995) |
Role | Patient Data Manager |
Correspondence Address | Flat 5 Old Mill Place London Road Romford RM7 9QF |
Secretary Name | Tessa Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 2000) |
Role | Catering Manageress |
Correspondence Address | Flat 13 Old Mill Place London Road Romford Essex RM7 9QF |
Director Name | Clifford Edward Jenkins |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 1999) |
Role | Retired |
Correspondence Address | Flat 12 Old Mill Place London Road Romford Essex RM7 9QF |
Director Name | Frank Alfred Hogben |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Old Mill Place London Road Romford Essex RM7 9QF |
Director Name | Clare-Marie Sullivan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 1998) |
Role | Systems Administration |
Correspondence Address | Flat 1 Old Mill Place London Road Romford Essex RM7 9QF |
Director Name | Kenneth Peter Thorn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 September 2013) |
Role | Resource Management |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Jason Everett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Mill Place London Road Romford Essex RM7 9QF |
Secretary Name | Kenneth Peter Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Director Name | Russell John Ford |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 August 2015) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2012(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2014) |
Correspondence Address | 4th Floor Thamesgate House Victoria Avenue Southend On Sea Essex SS2 6DF |
Registered Address | 169 Parrock Street Gravesend Kent DA12 1ER |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Sanna & N. Caunter 6.25% Ordinary |
---|---|
1 at £1 | D.l. Mannix 6.25% Ordinary |
1 at £1 | Joanna Ford 6.25% Ordinary |
1 at £1 | Julia Frances Waters 6.25% Ordinary |
1 at £1 | Kossi Amewou-atisso & Kafui Amewou-atisso 6.25% Ordinary |
1 at £1 | M.n. Madden 6.25% Ordinary |
1 at £1 | Mark Alistair Seabrooke 6.25% Ordinary |
1 at £1 | Mr Daniel Lee Meadows 6.25% Ordinary |
1 at £1 | Mr Jason Everett 6.25% Ordinary |
1 at £1 | Mr Kenneth Peter Thorn 6.25% Ordinary |
1 at £1 | Mr Russell John Ford 6.25% Ordinary |
1 at £1 | Mrs M.l. Cooper 6.25% Ordinary |
1 at £1 | Mrs Nancy Hogben & Mr Frank Alfred Hogben 6.25% Ordinary |
1 at £1 | Mrs S. Horler & Mr A. Robertson & Ms C.j. Duff 6.25% Ordinary |
1 at £1 | P.m. Lloyd & S.a. Lloyd 6.25% Ordinary |
1 at £1 | S. Singer 6.25% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
5 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 7 February 2022 with updates (5 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Termination of appointment of Kenneth Peter Thorn as a secretary on 1 June 2014 (1 page) |
22 December 2015 | Appointment of Amax Estates & Property Services Ltd as a secretary on 1 June 2014 (2 pages) |
22 December 2015 | Appointment of Amax Estates & Property Services Ltd as a secretary on 1 June 2014 (2 pages) |
22 December 2015 | Termination of appointment of Kenneth Peter Thorn as a secretary on 1 June 2014 (1 page) |
22 December 2015 | Appointment of Amax Estates & Property Services Ltd as a secretary on 1 June 2014 (2 pages) |
22 December 2015 | Termination of appointment of Kenneth Peter Thorn as a secretary on 1 June 2014 (1 page) |
21 August 2015 | Termination of appointment of Russell John Ford as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Russell John Ford as a director on 21 August 2015 (1 page) |
29 April 2015 | Director's details changed for Russell John Ford on 8 February 2015 (2 pages) |
29 April 2015 | Director's details changed for Jason Everett on 8 February 2015 (2 pages) |
29 April 2015 | Director's details changed for Jason Everett on 8 February 2015 (2 pages) |
29 April 2015 | Director's details changed for Russell John Ford on 8 February 2015 (2 pages) |
29 April 2015 | Director's details changed for Russell John Ford on 8 February 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Sheila Horler as a director on 29 January 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Sheila Horler as a director on 29 January 2015 (2 pages) |
29 April 2015 | Director's details changed for Jason Everett on 8 February 2015 (2 pages) |
27 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 September 2014 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 169 Parrock Street Gravesend Kent DA12 1ER on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 169 Parrock Street Gravesend Kent DA12 1ER on 10 September 2014 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
4 June 2014 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
4 June 2014 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
9 April 2014 | Appointment of Jason Everett as a director (3 pages) |
9 April 2014 | Appointment of Jason Everett as a director (3 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
8 October 2013 | Termination of appointment of Kenneth Thorn as a director (2 pages) |
8 October 2013 | Termination of appointment of Kenneth Thorn as a director (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
5 November 2012 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2012 | Director's details changed for Russell John Ford on 2 May 2012 (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2012 | Director's details changed for Russell John Ford on 2 May 2012 (3 pages) |
8 May 2012 | Director's details changed for Russell John Ford on 2 May 2012 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 September 2011 | Termination of appointment of Frank Hogben as a director (2 pages) |
5 September 2011 | Termination of appointment of Frank Hogben as a director (2 pages) |
4 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Director's details changed for Russell John Ford on 7 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Frank Alfred Hogben on 7 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Kenneth Peter Thorn on 7 February 2010 (2 pages) |
20 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Kenneth Peter Thorn on 7 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Russell John Ford on 7 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Frank Alfred Hogben on 7 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Russell John Ford on 7 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Frank Alfred Hogben on 7 February 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Kenneth Peter Thorn on 7 February 2010 (1 page) |
20 July 2010 | Secretary's details changed for Kenneth Peter Thorn on 7 February 2010 (1 page) |
20 July 2010 | Secretary's details changed for Kenneth Peter Thorn on 7 February 2010 (1 page) |
20 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Kenneth Peter Thorn on 7 February 2010 (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 30 March 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Auditor's resignation (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
20 April 2009 | Full accounts made up to 31 March 2008 (10 pages) |
20 April 2009 | Full accounts made up to 31 March 2008 (10 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (12 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (12 pages) |
12 March 2008 | Return made up to 07/02/08; full list of members (12 pages) |
12 March 2008 | Return made up to 07/02/08; full list of members (12 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 March 2007 | Return made up to 07/02/07; no change of members (8 pages) |
19 March 2007 | Return made up to 07/02/07; no change of members (8 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
27 March 2006 | Return made up to 07/02/06; full list of members (19 pages) |
27 March 2006 | Return made up to 07/02/06; full list of members (19 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
1 March 2005 | Return made up to 07/02/05; full list of members (12 pages) |
1 March 2005 | Return made up to 07/02/05; full list of members (12 pages) |
18 October 2004 | Return made up to 07/02/04; full list of members (12 pages) |
18 October 2004 | Return made up to 07/02/04; full list of members (12 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
8 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
14 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page) |
17 March 2003 | Return made up to 07/02/03; full list of members (13 pages) |
17 March 2003 | Return made up to 07/02/03; full list of members (13 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (13 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (13 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 07/02/01; full list of members (12 pages) |
15 March 2001 | Return made up to 07/02/01; full list of members (12 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 07/02/00; full list of members (12 pages) |
11 February 2000 | Return made up to 07/02/00; full list of members (12 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 108B high street billericay essex CM12 9BY (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 108B high street billericay essex CM12 9BY (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 07/02/98; full list of members
|
6 March 1998 | Return made up to 07/02/98; full list of members
|
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
13 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
13 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
11 July 1994 | Memorandum and Articles of Association (11 pages) |
11 July 1994 | Memorandum and Articles of Association (11 pages) |
14 June 1994 | Resolutions
|
14 June 1994 | Resolutions
|
17 May 1994 | Resolutions
|
27 April 1994 | Resolutions
|
7 February 1994 | Incorporation (17 pages) |
7 February 1994 | Incorporation (17 pages) |