Greenford
Middlesex
UB6 8UH
Secretary Name | Mr Nayaz Ahmed Omar Qazi |
---|---|
Status | Current |
Appointed | 27 October 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
Director Name | Mr Jos Alfons Rutten |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 17 August 2023(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
Director Name | Vinar N.V. (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 98 Beringersteenweg 3520 Zonhoven Belgium |
Director Name | Edrea Cameron Waithe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(12 months after company formation) |
Appointment Duration | 9 months (resigned 15 October 1996) |
Role | Financial Controller |
Correspondence Address | 68 Barn Way Wembley Park Wembley Middlesex HA9 9NP |
Secretary Name | Divyansu Ramniklal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2001) |
Role | Company Director |
Correspondence Address | 3 Avondale Road Wealdstone Harrow Middlesex HA3 7RE |
Director Name | Lord Raminder Singh Ranger |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 25 years (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
Secretary Name | Renu Ranger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 October 2021) |
Role | Company Director |
Correspondence Address | 428 Long Drive Greenford UB6 8UH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | sunmark.co.uk |
---|---|
Telephone | 020 85753700 |
Telephone region | London |
Registered Address | Sun House 428 Long Drive Greenford Middlesex UB6 8UH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £143,280,701 |
Gross Profit | £10,077,384 |
Net Worth | £23,076,224 |
Cash | £5,031,177 |
Current Liabilities | £19,642,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
27 January 2009 | Delivered on: 6 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 427 long drive greenford middlesex t/no AGL47655. Outstanding |
---|---|
6 January 2006 | Delivered on: 7 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: G07 cavalier house 46-50 uxbridge road ealing london. Outstanding |
27 September 2005 | Delivered on: 1 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 pinner road harrow. Outstanding |
18 May 2005 | Delivered on: 25 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H warehouse unit 4, 427 long drive greenford middlesex t/n AGL47658 and AGL104008. Outstanding |
7 April 2004 | Delivered on: 14 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and premises k/a unit 3, 427 long drive greenford middlesex together with the common parts of 427 long drive greeford aforesaid and the f/h land and premises being land in front of units 3, 4 and 5, 427 long drive greenford aforesaid all which property t/n AGL47657,AGL104007,AGL50012 and AGL47660. Outstanding |
10 June 2002 | Delivered on: 18 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 5 and 6 and land in front of the same 427 long drive greenford in the l/b of ealing. Outstanding |
20 October 2021 | Delivered on: 26 October 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The leasehold land known as 428 long drive, greenford, UB6 8UH registered at hm land registry with title number AGL487184 and the leasehold land described in the instrument as land on the north west side of 427 long drive, greenford registered at hm land registry with title number AGL510975. Outstanding |
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
27 July 2020 | Delivered on: 30 July 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 July 2020 | Delivered on: 30 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
29 March 2017 | Delivered on: 5 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a aladdin business centre long drive greenford middlesex t/n MX128991. Outstanding |
17 July 2012 | Delivered on: 24 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 50 long drive, greenford, t/no: MX145043. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Satisfied on: 12 February 2009 Persons entitled: Credit Suisse (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit balances the securities the metals and any other property see image for full details. Fully Satisfied |
10 June 2002 | Delivered on: 18 June 2002 Satisfied on: 13 December 2006 Persons entitled: Manmohan Singh Chadha, Ajit Singh Chadha and David Emmett Buckland Classification: Legal charge Secured details: £175,000 due or to become due from the company to the chargee. Particulars: Units 5 and 6 and land in front of the same 427 long drive greenford in the l/b of ealing. Fully Satisfied |
15 November 2000 | Delivered on: 16 November 2000 Satisfied on: 15 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit c st leonards road park royal london NW10 6SD. Fully Satisfied |
14 December 2020 | Registration of charge 030102380017, created on 11 December 2020 (11 pages) |
---|---|
2 September 2020 | Group of companies' accounts made up to 31 August 2019 (36 pages) |
1 September 2020 | Secretary's details changed for Renu Ranger on 28 August 2020 (1 page) |
1 September 2020 | Director's details changed for Mr Harmeet Singh Ahuja on 28 August 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr Raminder Singh Ranger on 28 August 2020 (2 pages) |
14 August 2020 | Satisfaction of charge 030102380014 in full (1 page) |
14 August 2020 | Satisfaction of charge 030102380013 in full (1 page) |
30 July 2020 | Registration of charge 030102380016, created on 27 July 2020 (24 pages) |
30 July 2020 | Registration of charge 030102380015, created on 27 July 2020 (24 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (3 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (3 pages) |
10 March 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
15 October 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
24 September 2019 | Cessation of Raminder Singh Ranger as a person with significant control on 30 August 2019 (3 pages) |
16 September 2019 | Resolutions
|
16 September 2019 | Sub-division of shares on 30 August 2019 (4 pages) |
16 September 2019 | Resolutions
|
16 September 2019 | Solvency Statement dated 30/08/19 (1 page) |
16 September 2019 | Change of share class name or designation (2 pages) |
16 September 2019 | Resolutions
|
16 September 2019 | Statement of capital on 16 September 2019
|
16 September 2019 | Statement by Directors (1 page) |
9 September 2019 | Notification of Sun Mark (Holdings) Limited as a person with significant control on 30 August 2019 (4 pages) |
9 September 2019 | Cessation of Renu Ranger as a person with significant control on 30 August 2019 (3 pages) |
3 September 2019 | Satisfaction of charge 6 in full (1 page) |
2 September 2019 | Satisfaction of charge 4 in full (2 pages) |
2 September 2019 | Satisfaction of charge 9 in full (1 page) |
2 September 2019 | Satisfaction of charge 7 in full (1 page) |
2 September 2019 | Satisfaction of charge 11 in full (1 page) |
2 September 2019 | Satisfaction of charge 2 in full (1 page) |
2 September 2019 | Satisfaction of charge 5 in full (1 page) |
2 September 2019 | Satisfaction of charge 10 in full (1 page) |
15 July 2019 | Group of companies' accounts made up to 31 August 2018 (36 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
15 November 2018 | Satisfaction of charge 030102380012 in full (1 page) |
12 March 2018 | Full accounts made up to 31 August 2017 (31 pages) |
24 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
7 February 2018 | Registration of charge 030102380014, created on 1 February 2018 (17 pages) |
7 February 2018 | Registration of charge 030102380013, created on 1 February 2018 (18 pages) |
5 April 2017 | Registration of charge 030102380012, created on 29 March 2017 (26 pages) |
5 April 2017 | Registration of charge 030102380012, created on 29 March 2017 (26 pages) |
13 March 2017 | Full accounts made up to 31 August 2016 (31 pages) |
13 March 2017 | Full accounts made up to 31 August 2016 (31 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 May 2016 | Full accounts made up to 31 August 2015 (23 pages) |
20 May 2016 | Full accounts made up to 31 August 2015 (23 pages) |
21 January 2016 | Director's details changed for Mr Raminder Singh Ranger on 1 September 2015 (2 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Mr Raminder Singh Ranger on 1 September 2015 (2 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
15 April 2015 | Full accounts made up to 31 August 2014 (24 pages) |
15 April 2015 | Full accounts made up to 31 August 2014 (24 pages) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 May 2014 | Accounts made up to 31 August 2013 (27 pages) |
28 May 2014 | Accounts made up to 31 August 2013 (27 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
6 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
23 May 2013 | Accounts made up to 31 August 2012 (24 pages) |
23 May 2013 | Accounts made up to 31 August 2012 (24 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Appointment of Mr Harmeet Singh Ahuja as a director (2 pages) |
7 September 2012 | Appointment of Mr Harmeet Singh Ahuja as a director (2 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts made up to 31 August 2011 (24 pages) |
15 December 2011 | Accounts made up to 31 August 2011 (24 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts made up to 31 August 2010 (23 pages) |
21 January 2011 | Accounts made up to 31 August 2010 (23 pages) |
26 November 2010 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 26 November 2010 (1 page) |
6 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Raminder Singh Ranger on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Raminder Singh Ranger on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Raminder Singh Ranger on 1 January 2010 (2 pages) |
18 November 2009 | Accounts made up to 31 August 2009 (23 pages) |
18 November 2009 | Accounts made up to 31 August 2009 (23 pages) |
10 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 January 2009 | Accounts made up to 31 August 2008 (21 pages) |
15 January 2009 | Accounts made up to 31 August 2008 (21 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
12 June 2008 | Company name changed sun oil LIMITED\certificate issued on 13/06/08 (2 pages) |
12 June 2008 | Company name changed sun oil LIMITED\certificate issued on 13/06/08 (2 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: station house 11 masons avenue harrow middlesex HA3 5AH (1 page) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: station house 11 masons avenue harrow middlesex HA3 5AH (1 page) |
7 January 2008 | Accounts made up to 31 August 2007 (18 pages) |
7 January 2008 | Accounts made up to 31 August 2007 (18 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (6 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (6 pages) |
22 December 2006 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
22 December 2006 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
13 March 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
15 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
30 March 2005 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
29 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
27 March 2004 | Accounts for a medium company made up to 31 August 2003 (12 pages) |
27 March 2004 | Accounts for a medium company made up to 31 August 2003 (12 pages) |
7 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
8 January 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
8 January 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
1 July 2002 | Accounts made up to 31 August 2001 (12 pages) |
1 July 2002 | Accounts made up to 31 August 2001 (12 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
15 June 2001 | Ad 27/04/01--------- £ si 160000@1=160000 £ ic 10000/170000 (2 pages) |
15 June 2001 | Ad 27/04/01--------- £ si 160000@1=160000 £ ic 10000/170000 (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: unit c 3 st leonards road london NW10 6ST (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: unit c 3 st leonards road london NW10 6ST (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | £ nc 10000/1000000 26/04/01 (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | £ nc 10000/1000000 26/04/01 (1 page) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 February 2001 | Return made up to 20/01/01; full list of members
|
1 February 2001 | Return made up to 20/01/01; full list of members
|
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 April 1999 | Return made up to 16/01/99; no change of members
|
7 April 1999 | Return made up to 16/01/99; no change of members
|
17 December 1998 | Accounts made up to 31 August 1998 (10 pages) |
17 December 1998 | Accounts made up to 31 August 1998 (10 pages) |
18 March 1998 | Return made up to 16/01/98; full list of members
|
18 March 1998 | Return made up to 16/01/98; full list of members
|
25 January 1998 | Accounts made up to 31 August 1997 (8 pages) |
25 January 1998 | Accounts made up to 31 August 1997 (8 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: unit B3 st leonards road london NW10 6ST (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: unit B3 st leonards road london NW10 6ST (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
29 September 1997 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
29 September 1997 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
6 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
4 February 1996 | New secretary appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | Return made up to 16/01/96; full list of members (5 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New secretary appointed (2 pages) |
4 February 1996 | Return made up to 16/01/96; full list of members (5 pages) |
16 January 1995 | Incorporation (10 pages) |
16 January 1995 | Incorporation (10 pages) |