Company NameLeisure Cars International Limited
DirectorBrian Scott Evans
Company StatusActive
Company Number02954204
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Previous NameHoliday Autos International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Scott Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCfa, Vp Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Secretary NameMr Steve Milton
StatusCurrent
Appointed09 May 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameGary Clifford Bacon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleTour Operator
Correspondence Address15 Thanet Street
London
WC1H 9QL
Director NameMr Charles Alan Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address45 Fairview Way
Edgware
Middlesex
HA8 8JE
Director NameClive Grant Jacobs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleChairman & Chief Executive
Correspondence AddressHigh Barn
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LR
Secretary NameMr Charles Alan Smith
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address45 Fairview Way
Edgware
Middlesex
HA8 8JE
Director NameNick Johann Stolberg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1995)
RoleTour Operator
Correspondence AddressThe Penthouse 12 Neals Yard
Covent Garden
London
WC2H 9DP
Director NameMichael John Shires
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 October 2000)
RoleCommercial Manager
Correspondence Address2 Hadlow House
Main Road
Hadlow Down
East Sussex
TN22 4EP
Director NameBrian Farrugia
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2003)
RoleCommercial Director
Correspondence Address154a Sutherland Avenue
Maida Vale
London
W9 1HP
Director NameMr Anthony David Seaman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2001)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House
Remenham Hill
Henley On Thames
Oxfordshire
RG9 3EG
Director NameSara Zimmerman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 2002)
RoleGroup Marketing Director
Correspondence AddressFlat 3 13 Cambridge Park
Twickenham
TW1 2PF
Director NameJohn David Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRowan House
Pilton
Rutland
LE15 9PA
Secretary NameJohn David Williams
NationalityBritish
StatusResigned
Appointed14 October 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House
Pilton
Rutland
LE15 9PA
Director NameMr Simon Dominic Terry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2005)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressLittle Ashley 17 Station Avenue
Walton-On-Thames
Surrey
KT12 1NF
Director NameMr David Charles Wiseman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMr David Charles Wiseman
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed15 April 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address5 Norsey Road
Billericay
Essex
CM11 2AA
Director NameDouglas Hugh Sawers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paulet Close
Elvetham Heath
Fleet
Hampshire
GU51 1JS
Director NameMr Mathew Hart
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Brent Shawzin Hoberman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Douro Place
London
W8 5PH
Director NameMr Brian Timothy Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2005(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2010)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameDamon Price Tassone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2005(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2008)
RoleDeputy Ceo
Correspondence AddressFlat 1
178a, Portobello Road
London
W11 2EB
Director NameEdmund John Kamm
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2005(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Mark Anthony Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhill House
Hazeley Heath
Hampshire
RG27 8NA
Secretary NameMr Iain Dixon Lindsay
NationalityBritish
StatusResigned
Appointed28 October 2005(11 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMartha Roberts Ross
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2008(13 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address15 Ambassador House
Carlton Hill, St John's Wood
London
NW8 0NJ
Director NameMr James Edward Donaldson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(14 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Alistair Kerris Rodger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Matthew Crummack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2015)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Stewart Paul Hamilton Scott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2013)
RoleOperations And Planning Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Secretary NameMs Bhavna Mahadev Lakhani
StatusResigned
Appointed01 November 2012(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Christopher Matthew Nester
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2015(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2018)
RoleSenior Vice President And Treasurer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Secretary NameHolly Manvell
StatusResigned
Appointed30 June 2016(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2017)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE

Contact

Websiteholidayautos.co.uk
Telephone020 70712131
Telephone regionLondon

Location

Registered Address3rd Floor, 1
Church Road
Richmond
Surrey
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

50k at £1Leisure Carsholdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£637,000
Net Worth-£75,140,000
Current Liabilities£80,341,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

21 November 2002Delivered on: 3 December 2002
Satisfied on: 14 July 2009
Persons entitled: Eci 5B (No. LP 4585)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 2002Delivered on: 29 November 2002
Satisfied on: 24 March 2009
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. See the mortgage charge document for full details.
Fully Satisfied
11 April 2001Delivered on: 20 April 2001
Satisfied on: 15 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts from time to time standing to the credit of an account in the name of nat west re: holiday autos international limited on account number 8824835 held at the bank's treasury reserve centre.
Fully Satisfied
20 November 2000Delivered on: 27 November 2000
Satisfied on: 15 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of first fixed charge all amounts from time to time standing to the credit of an account in the name of the mortgagor on 79300987 held at the bank's st james and piccadilly branch (sort code 56-00-03) and any sum or sums for the time being representing the same in whatever form held.
Fully Satisfied
16 October 2000Delivered on: 23 October 2000
Satisfied on: 15 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of cgu linked life assurance limited for £833,075.
Particulars: The sum of £833,075, together with interest accrued now or to be held by national westminster bank PLC on an account numered 79300987 and earmarked or designated by reference to the company. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
15 September 1995Delivered on: 22 September 1995
Satisfied on: 15 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to, all or any of the financing documents including this assignment.
Particulars: The assignor assigns with full title guarantee and agrees to assign absolutely its interest and benefit in and to the policies and the proceeds and the full benefit thereof as a continuing security to the bank for the discharge on demand of the secured obligations.. See the mortgage charge document for full details.
Fully Satisfied
15 September 1995Delivered on: 22 September 1995
Satisfied on: 15 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 September 1994Delivered on: 20 September 1994
Satisfied on: 28 February 1996
Persons entitled: National Westminster Bank PLC.,

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 November 2002Delivered on: 3 December 2002
Satisfied on: 14 July 2009
Persons entitled: Eci Developments 3 LP (No. LP 4582)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 2002Delivered on: 3 December 2002
Satisfied on: 14 July 2009
Persons entitled: Eci 5 LP (No. LP 4581)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 August 1994Delivered on: 19 August 1994
Satisfied on: 4 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
27 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 30 June 2019 (14 pages)
19 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 30 June 2018 (17 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Steve Milton as a secretary on 9 May 2018 (2 pages)
14 May 2018Termination of appointment of Christopher Matthew Nester as a director on 9 May 2018 (1 page)
14 May 2018Appointment of Mr Brian Scott Evans as a director on 9 May 2018 (2 pages)
1 March 2018Accounts for a small company made up to 30 June 2017 (20 pages)
22 August 2017Termination of appointment of Iain Dixon Lindsay as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Iain Dixon Lindsay as a director on 22 August 2017 (1 page)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Change of details for Lastminute.Com Limited as a person with significant control on 21 February 2017 (2 pages)
26 July 2017Change of details for Lastminute.Com Limited as a person with significant control on 21 February 2017 (2 pages)
21 June 2017Accounts for a small company made up to 30 June 2016 (25 pages)
21 June 2017Accounts for a small company made up to 30 June 2016 (25 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
1 July 2016Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page)
1 July 2016Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages)
1 July 2016Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page)
7 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (2 pages)
7 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (2 pages)
27 October 2015Statement of capital on 27 October 2015
  • GBP 1.00
(4 pages)
27 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2015Solvency Statement dated 26/10/15 (2 pages)
27 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2015Statement of capital on 27 October 2015
  • GBP 1.00
(4 pages)
27 October 2015Statement by Directors (2 pages)
27 October 2015Solvency Statement dated 26/10/15 (2 pages)
27 October 2015Statement by Directors (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(4 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(4 pages)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
31 March 2015Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page)
31 March 2015Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page)
13 March 2015Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages)
13 March 2015Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
27 February 2015Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page)
2 February 2015Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page)
2 February 2015Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages)
2 February 2015Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page)
2 February 2015Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages)
20 November 2014Full accounts made up to 31 December 2013 (16 pages)
20 November 2014Full accounts made up to 31 December 2013 (16 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(4 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 50,000
(4 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 50,000
(4 pages)
31 July 2013Termination of appointment of Stewart Scott as a director (1 page)
31 July 2013Termination of appointment of Stewart Scott as a director (1 page)
10 July 2013Company name changed holiday autos international LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
10 July 2013Change of name notice (2 pages)
10 July 2013Change of name notice (2 pages)
10 July 2013Company name changed holiday autos international LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
1 November 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
1 November 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
1 November 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
1 November 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Alistair Rodger as a director (1 page)
23 July 2012Termination of appointment of Alistair Rodger as a director (1 page)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
25 January 2012Appointment of Mr Stewart Paul Hamilton Scott as a director (2 pages)
25 January 2012Appointment of Mr Stewart Paul Hamilton Scott as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
26 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
22 August 2011Appointment of Mr Matthew Crummack as a director (2 pages)
22 August 2011Appointment of Mr Matthew Crummack as a director (2 pages)
22 August 2011Appointment of Mr Matthew Crummack as a director (2 pages)
22 August 2011Appointment of Mr Matthew Crummack as a director (2 pages)
16 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
16 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
15 February 2011Appointment of Mr Alistair Kerris Rodger as a director (2 pages)
15 February 2011Appointment of Mr Alistair Kerris Rodger as a director (2 pages)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
26 November 2010Termination of appointment of Brian Murphy as a director (1 page)
26 November 2010Termination of appointment of Brian Murphy as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
20 October 2009Full accounts made up to 31 December 2008 (15 pages)
20 October 2009Full accounts made up to 31 December 2008 (15 pages)
13 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
13 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
13 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 February 2009Full accounts made up to 31 December 2007 (17 pages)
6 February 2009Full accounts made up to 31 December 2007 (17 pages)
15 December 2008Full accounts made up to 31 December 2006 (19 pages)
15 December 2008Full accounts made up to 31 December 2006 (19 pages)
4 December 2008Director appointed james edward donaldson (3 pages)
4 December 2008Director appointed james edward donaldson (3 pages)
21 November 2008Appointment terminated director martha ross (1 page)
21 November 2008Appointment terminated director martha ross (1 page)
31 July 2008Return made up to 26/07/08; full list of members (4 pages)
31 July 2008Return made up to 26/07/08; full list of members (4 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page)
16 August 2007Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 July 2007Full accounts made up to 30 September 2005 (27 pages)
9 July 2007Full accounts made up to 30 September 2005 (27 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
17 August 2006Return made up to 26/07/06; full list of members (9 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 26/07/06; full list of members (9 pages)
17 August 2006Director's particulars changed (1 page)
28 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
28 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
11 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
9 November 2005Full accounts made up to 30 September 2004 (24 pages)
9 November 2005Full accounts made up to 30 September 2004 (24 pages)
14 September 2005Return made up to 26/07/05; full list of members (7 pages)
14 September 2005Return made up to 26/07/05; full list of members (7 pages)
26 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
26 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page)
14 December 2004Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page)
12 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Return made up to 26/07/04; full list of members (8 pages)
9 September 2004Return made up to 26/07/04; full list of members (8 pages)
18 August 2004Full accounts made up to 30 September 2003 (26 pages)
18 August 2004Full accounts made up to 30 September 2003 (26 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
10 September 2003Return made up to 26/07/03; full list of members (8 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Return made up to 26/07/03; full list of members (8 pages)
18 August 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
18 August 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
18 August 2003Registered office changed on 18/08/03 from: holiday autos house pembroke broadway camberley surrey GU15 3XD (1 page)
18 August 2003Registered office changed on 18/08/03 from: holiday autos house pembroke broadway camberley surrey GU15 3XD (1 page)
5 August 2003Full accounts made up to 31 October 2002 (26 pages)
5 August 2003Full accounts made up to 31 October 2002 (26 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
29 November 2002Particulars of mortgage/charge (8 pages)
29 November 2002Particulars of mortgage/charge (8 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New secretary appointed;new director appointed (3 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New secretary appointed;new director appointed (3 pages)
17 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2002Full accounts made up to 31 October 2001 (20 pages)
12 June 2002Full accounts made up to 31 October 2001 (20 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
3 September 2001Full accounts made up to 31 October 2000 (20 pages)
3 September 2001Full accounts made up to 31 October 2000 (20 pages)
14 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001Registered office changed on 27/03/01 from: holiday autos house 55-61 high street frimley surrey GU16 5HJ (1 page)
27 March 2001Registered office changed on 27/03/01 from: holiday autos house 55-61 high street frimley surrey GU16 5HJ (1 page)
27 November 2000Particulars of mortgage/charge (3 pages)
27 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
23 October 2000Particulars of mortgage/charge (3 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
20 September 2000Return made up to 26/07/00; full list of members (8 pages)
20 September 2000Return made up to 26/07/00; full list of members (8 pages)
14 July 2000Full accounts made up to 31 October 1999 (21 pages)
14 July 2000Full accounts made up to 31 October 1999 (21 pages)
3 December 1999Full accounts made up to 31 October 1998 (22 pages)
3 December 1999Full accounts made up to 31 October 1998 (22 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
18 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
18 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
17 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
17 August 1998Declaration of assistance for shares acquisition (4 pages)
17 August 1998Declaration of assistance for shares acquisition (4 pages)
5 August 1998Declaration of assistance for shares acquisition (4 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Declaration of assistance for shares acquisition (4 pages)
29 July 1998Return made up to 26/07/98; no change of members (14 pages)
29 July 1998Return made up to 26/07/98; no change of members (14 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
5 June 1998Full accounts made up to 31 October 1997 (20 pages)
5 June 1998Full accounts made up to 31 October 1997 (20 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
7 October 1997Full accounts made up to 31 October 1996 (18 pages)
7 October 1997Full accounts made up to 31 October 1996 (18 pages)
18 September 1997Return made up to 26/07/97; no change of members (8 pages)
18 September 1997Return made up to 26/07/97; no change of members (8 pages)
11 November 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
19 August 1996Full accounts made up to 31 October 1995 (21 pages)
19 August 1996Full accounts made up to 31 October 1995 (21 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 November 1995Notice of assignment of name or new name to shares (2 pages)
29 November 1995Notice of assignment of name or new name to shares (2 pages)
29 November 1995Declaration of assistance for shares acquisition (6 pages)
29 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 November 1995Declaration of assistance for shares acquisition (6 pages)
29 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
27 September 1995Declaration of assistance for shares acquisition (6 pages)
27 September 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 1995Declaration of assistance for shares acquisition (6 pages)
27 September 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
29 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 1995Ad 04/08/94--------- £ si 96@1=96 £ ic 4/100 (2 pages)
16 August 1995Ad 01/08/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 1995Ad 04/08/94--------- £ si 96@1=96 £ ic 4/100 (2 pages)
16 August 1995Full group accounts made up to 31 October 1994 (23 pages)
16 August 1995Ad 11/08/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 August 1995Ad 11/08/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 August 1995Full group accounts made up to 31 October 1994 (23 pages)
16 August 1995Ad 01/08/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 1995£ nc 100/50000 11/08/95 (1 page)
16 August 1995£ nc 100/50000 11/08/95 (1 page)
16 August 1995Particulars of contract relating to shares (4 pages)
16 August 1995Particulars of contract relating to shares (4 pages)
13 June 1995Accounting reference date shortened from 31/10 to 31/10 (1 page)
13 June 1995Accounting reference date shortened from 31/10 to 31/10 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
4 August 1994Re-registration of Memorandum and Articles (12 pages)
4 August 1994Certificate of re-registration from Unlimited to Limited (1 page)
4 August 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
4 August 1994Re-registration of Memorandum and Articles (12 pages)
4 August 1994Application for reregistration from UNLTD to LTD (1 page)
4 August 1994Certificate of re-registration from Unlimited to Limited (1 page)
4 August 1994Application for reregistration from UNLTD to LTD (1 page)
4 August 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
26 July 1994Incorporation (20 pages)
26 July 1994Incorporation (20 pages)