Hayes
Middlesex
UB3 4HW
Secretary Name | Kuljit Chagger |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2002(6 years, 12 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Gregory Road Southall Middlesex UB2 4PP |
Director Name | Mrs Rashpal Kaur Sehra |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Keith Road Hayes Middlesex UB3 4HW |
Director Name | Harvinder Singh Sira |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Road Southall Middlesex UB1 1QG |
Director Name | Lakhbir Kaur Virdee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Shop Manageress |
Correspondence Address | 32 Rectory Road Southall Middlesex UB2 4EN |
Secretary Name | Lakhbir Kaur Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Shop Manageress |
Correspondence Address | 32 Rectory Road Southall Middlesex UB2 4EN |
Secretary Name | Naresh Kumar Sama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Godfrey Avenue Twickenham Middlesex TW2 7PF |
Secretary Name | Sehra Mandip Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 73 Sussex Road Southall Middlesex UB2 5EF |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | AVON Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2001) |
Correspondence Address | 224 Great West Road Hounslow Middlesex TW5 9AW |
Registered Address | 7 St Johns Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Mr Manoj K. Saluja 5.88% Ordinary |
---|---|
14k at £1 | Mr Joginder Singh Sehra 41.18% Ordinary |
13k at £1 | Mrs Rashpal Kaur Sehra 38.24% Ordinary |
5k at £1 | Mrs Navdeep Kaur Sehra 14.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £659,420 |
Cash | £17,388 |
Current Liabilities | £555,394 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
7 December 2015 | Delivered on: 9 December 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Particulars: The freehold property known as unit b, britannia industrial estate, printing house lane, hayes, middlesex, UB3 1AP registered at the land registry under title number AGL496. Outstanding |
---|---|
22 April 2010 | Delivered on: 7 May 2010 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises at unit 10A beaver industrial park brent road southall also fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 April 2010 | Delivered on: 7 May 2010 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 April 2010 | Delivered on: 7 May 2010 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Premises at 2 canterbury avenue slough berkshire t/no BK295781 fixed charge plant machinery see image for full details. Outstanding |
20 April 2017 | Delivered on: 20 April 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Unit b, britannia trading estate, printing house lane, hayes end, hayes, middlesex, UB3 1AP. Outstanding |
27 January 2016 | Delivered on: 3 February 2016 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
15 November 2004 | Delivered on: 17 November 2004 Satisfied on: 7 May 2010 Persons entitled: Deepti Sood and Manoj Kumar Saluja Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 July 2003 | Delivered on: 23 July 2003 Satisfied on: 17 January 2012 Persons entitled: National Westminster 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: The property k/a 134 clarence street southall ealing t/n ngl 430619. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 February 2002 | Delivered on: 2 February 2002 Satisfied on: 7 May 2010 Persons entitled: National Westminster 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: 2 canterbury ave,slough,berks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 September 2000 | Delivered on: 29 September 2000 Satisfied on: 17 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 272 watford way hendon in the london borough of barnet t/n NGL740512. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 August 2000 | Delivered on: 1 September 2000 Satisfied on: 7 May 2010 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 |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 March 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
27 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
5 February 2018 | Part of the property or undertaking no longer forms part of charge 030202240011 (5 pages) |
31 January 2018 | Part of the property or undertaking no longer forms part of charge 030202240011 (5 pages) |
24 April 2017 | Satisfaction of charge 030202240009 in full (1 page) |
24 April 2017 | Satisfaction of charge 030202240009 in full (1 page) |
20 April 2017 | Registration of charge 030202240011, created on 20 April 2017 (8 pages) |
20 April 2017 | Registration of charge 030202240011, created on 20 April 2017 (8 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
18 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 February 2016 | Registration of charge 030202240010, created on 27 January 2016 (11 pages) |
3 February 2016 | Registration of charge 030202240010, created on 27 January 2016 (11 pages) |
9 December 2015 | Registration of charge 030202240009, created on 7 December 2015 (23 pages) |
9 December 2015 | Registration of charge 030202240009, created on 7 December 2015 (23 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Rashpal Kaur Sehra on 1 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Rashpal Kaur Sehra on 1 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Joginder Singh Sehra on 1 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Joginder Singh Sehra on 1 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Joginder Singh Sehra on 1 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Rashpal Kaur Sehra on 1 December 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
11 March 2008 | Return made up to 09/02/08; no change of members (3 pages) |
11 March 2008 | Return made up to 09/02/08; no change of members (3 pages) |
3 April 2007 | Return made up to 09/02/07; no change of members (2 pages) |
3 April 2007 | Return made up to 09/02/07; no change of members (2 pages) |
15 May 2006 | Return made up to 09/02/06; full list of members (4 pages) |
15 May 2006 | Return made up to 09/02/06; full list of members (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
25 April 2005 | Return made up to 09/02/05; full list of members (8 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: unit 2 p&o distribution rockware avenue greenford middlesex UB6 0AA (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: unit 2 p&o distribution rockware avenue greenford middlesex UB6 0AA (1 page) |
25 April 2005 | Return made up to 09/02/05; full list of members (8 pages) |
17 November 2004 | Particulars of mortgage/charge (4 pages) |
17 November 2004 | Particulars of mortgage/charge (4 pages) |
20 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 August 2004 | Amended accounts made up to 31 July 2002 (7 pages) |
3 August 2004 | Amended accounts made up to 31 July 2002 (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2002 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 April 2004 | Return made up to 09/02/04; full list of members (8 pages) |
5 April 2004 | Return made up to 09/02/04; full list of members (8 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page) |
1 April 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
1 April 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
3 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
2 December 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 December 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
10 April 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
10 April 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
28 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
28 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
17 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
17 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
27 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 66 godfrey avenue twickenham middlesex TW2 7PF (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 66 godfrey avenue twickenham middlesex TW2 7PF (1 page) |
25 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Return made up to 09/02/00; full list of members (7 pages) |
14 August 2000 | Return made up to 09/02/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 April 1999 | Ad 26/03/99--------- £ si 9000@1=9000 £ ic 25000/34000 (2 pages) |
22 April 1999 | Ad 26/03/99--------- £ si 9000@1=9000 £ ic 25000/34000 (2 pages) |
1 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 09/02/97; no change of members
|
9 April 1997 | Return made up to 09/02/97; no change of members
|
10 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
31 May 1996 | Accounting reference date extended from 29/02/96 to 31/07/96 (1 page) |
31 May 1996 | Accounting reference date extended from 29/02/96 to 31/07/96 (1 page) |
22 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
22 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 128 the broadway southall middlesex UB1 1QF (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 128 the broadway southall middlesex UB1 1QF (1 page) |
7 December 1995 | New secretary appointed (2 pages) |
30 November 1995 | Ad 31/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
30 November 1995 | Ad 31/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
26 October 1995 | Ad 28/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 October 1995 | Ad 28/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 February 1995 | Incorporation (13 pages) |
9 February 1995 | Incorporation (13 pages) |
9 February 1995 | Incorporation (13 pages) |