Company NameThe Trafford Centre Limited
DirectorsFraser James Pearce and Ira Atanasova Panova
Company StatusActive
Company Number03080975
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(25 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Director NameMrs Ira Atanasova Panova
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 February 2023(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Secretary NameAllia Bond Services Limited (Corporation)
StatusCurrent
Appointed05 March 2024(28 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Management Suite The Trafford Centre
Manchester
M17 8AA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnholt
Town Farm Lane Norley
Warrington
Cheshire
WA6 8NH
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower View
Lumb Carr Road
Holcombe
Lancashire
BL8 4NN
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(15 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 September 2011)
RoleChartered Suryeyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(15 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed28 January 2011(15 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 November 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr James Gordon McKinnon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(16 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2020)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2016(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameMr Nick Round
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(24 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(24 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(24 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Aidan Whiteman De Brunner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2020)
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed10 November 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2024)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websitetraffordcentre.co.uk

Location

Registered AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

120.2m at £1Trafford Centre Holdings LTD
68.08%
Preference B
200m at £0.1Intu Trafford Centre Group (Uk) LTD
19.26%
Preference A
22.4m at £1Trafford Centre Holdings LTD
12.66%
Ordinary

Financials

Year2014
Turnover£99,100,000
Gross Profit£84,400,000
Net Worth£1,422,800,000
Cash£36,700,000
Current Liabilities£63,700,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 4 weeks ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

31 March 1998Delivered on: 6 April 1998
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage over rents
Secured details: All money and liabilities whether actual or contingent which at the date of execution of the legal charge or at any time thereafter may be due owing or incurred from or by the company to the chargee as trustee for the institutions (as defined) and to the institutions on any account or in any manner whatsoever.
Particulars: By way of assignment all right title and interest to and in the collection account the rent account and the project account please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
31 March 1998Delivered on: 6 April 1998
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All money and liabilities whether actual or contingent which at the date of execution of the legal charge or at any time thereafter may be due owing or incurred from or by the company to the chargee as trustee for the institutions (as defined) and to the institutions on any account or in any manner whatsoever.
Particulars: F/H land and building k/a land at dumplington trafford park greater manchester t/n GM645045.
Fully Satisfied
9 July 1996Delivered on: 23 July 1996
Satisfied on: 14 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage over rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest and benefit in and to the sub-rents the swap payments and all sums from time to time standing to the credit of each the collection account and the rent account. See the mortgage charge document for full details.
Fully Satisfied
9 July 1996Delivered on: 23 July 1996
Satisfied on: 14 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge the whole of the company's undertaking property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
9 July 1996Delivered on: 23 July 1996
Satisfied on: 14 March 2000
Persons entitled:
Lloyds Property Investment Company No.2 Limited
Nws Property Investments Limited
W & G Lease Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge all the company's undertaking property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
9 July 1996Delivered on: 23 July 1996
Satisfied on: 14 March 2000
Persons entitled:
Lloyds Property Investment Company No.2 Limited
Nws Property Investments Limited
W & G Lease Finance Limited
Lloyds Property Investment Company No.2 Limited
W & G Lease Finance Limited
Nws Property Investments Limited

Classification: Mortgage over rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title interest and benefit in and to the sub-rent the swap payments and all sums from time to time standing to the credit of each of the collection account and the rent account. See the mortgage charge document for full details.
Fully Satisfied
9 July 1996Delivered on: 23 July 1996
Satisfied on: 14 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Property mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of legal mortgage part of the land and buildings k/a land at dumplington trafford park greater manchester t/n GM645045 and the l/h mortgage property (as defined on form 395), fixed charge any lease of the mortgage properties pursuant to clause 3 of the option deed 9 july 1996, floating charge all the mortgage chattels. See the mortgage charge document for full details.
Fully Satisfied
9 July 1996Delivered on: 23 July 1996
Satisfied on: 14 March 2000
Persons entitled:
Lloyds Property Investment Company No.2 Limited
Nws Property Investments Limited
W & G Lease Finance Limited
Lloyds Property Investment Company No.2 Limited
W & G Lease Finance Limited
Nws Property Investments Limited
Lloyds Property Investment Company No.2 Limited
Nws Property Investments Limited
W & G Lease Finance Limited

Classification: Property mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the "security documents" (as defined in the mortgage).
Particulars: By way of legal mortgage the part of the land and buildings k/a land at dumplington trafford park greater manchester t/n GM645045 and the l/h property (as described on from 395) and all buildings fixtures (including trade fixtures) fixed plant and machinery on such property, fixed charge any lease of the mortgage properties granted pursuant to clause 3 of the option deed dated 9 july 1996, floating charge all the mortgaged chattels. See the mortgage charge document for full details.
Fully Satisfied
31 March 1998Delivered on: 6 April 1998
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee as trustee for the institutions and the institutions or any of them.
Particulars: The whole of the company's undertaking and all it's property and assets present and future.
Fully Satisfied
13 December 1995Delivered on: 19 December 1995
Satisfied on: 14 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H trafford centre site a 119.64 hectare site or thereabouts located at dumlington trafford park greater manchester bounded by the M63 motorway, manchester ship canal barton dock road and parkway and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 March 2014Delivered on: 4 March 2014
Persons entitled: Deutsche Trustee Company Limited and Its Successors in Title and Permitted Transferees

Classification: A registered charge
Outstanding
6 August 2003Delivered on: 23 August 2003
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Supplemental security trust deed
Secured details: All monies due or to become due from the obligors to the security trustee or a or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in to and under , the deed of understanding, the agreement for lease the development agreement and any other agreement. See the mortgage charge document for full details.
Outstanding
28 February 2000Delivered on: 13 March 2000
Persons entitled: Bankers Trustee Company Limited (The "Security Trustee")

Classification: Security trust deed between the borrower,the parent,intermediate holdings,the issuer,the interest rate hedge provider,the account bank,the cash manager and the security trustee (each as defined)
Secured details: All moneys and liabilities due or to become due to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (as defined) by the obligors (as defined) under the borrower facility agreements (as defined) and any relevant documents (as defined) under the security trust deed.
Particulars: The f/h land and buildings k/a land at dumplington,trafford park,greater manchester.t/nos.GM785584 and GM549703 and all estates or interests in any other f/h or l/h property in england and wales now or hereafter belonging to it.an assignment of all the borrower's right title and interest in to and under the relevant documents to which it is a party including all rights to receive payment of any amounts which may become payable to it thereunder.. See the mortgage charge document for full details.
Outstanding

Filing History

10 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (51 pages)
22 February 2023Appointment of Ms Ira Atanasova Panova as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Aidan Whiteman De Brunner as a director on 1 February 2023 (1 page)
19 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
11 July 2022Full accounts made up to 31 December 2021 (37 pages)
2 December 2021Full accounts made up to 31 December 2020 (39 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
13 April 2021Director's details changed for Mr Aidan Whiteman De Brunner on 10 November 2020 (2 pages)
13 April 2021Director's details changed for Mr Fraser James Pearce on 10 November 2020 (2 pages)
10 November 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 10 November 2020 (1 page)
10 November 2020Appointment of Crestbridge Uk Limited as a secretary on 10 November 2020 (2 pages)
10 November 2020Termination of appointment of Intu Secretariat Limited as a secretary on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Susan Marsden as a secretary on 10 November 2020 (1 page)
9 November 2020Change of details for The Trafford Centre Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 November 2020Termination of appointment of Martin Richard Breeden as a director on 30 October 2020 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (36 pages)
14 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Aidan Whiteman De Brunner as a director on 6 August 2020 (2 pages)
13 August 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 6 August 2020 (1 page)
30 July 2020Appointment of Mr Fraser James Pearce as a director on 24 July 2020 (2 pages)
30 July 2020Termination of appointment of Robert Lee Allen as a director on 28 July 2020 (1 page)
30 July 2020Termination of appointment of Hugh Michael Ford as a director on 28 July 2020 (1 page)
6 July 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020 (1 page)
24 April 2020Termination of appointment of Colin Flinn as a director on 15 April 2020 (1 page)
24 April 2020Termination of appointment of Kathryn Anne Grant as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Mr Robert Lee Allen as a director on 15 April 2020 (2 pages)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
3 January 2020Termination of appointment of James Gordon Mckinnon as a director on 20 December 2019 (1 page)
15 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
22 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr James Gordon Mckinnon on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Julian Nicholas Wilkinson on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages)
21 October 2019Secretary's details changed for Susan Marsden on 21 October 2019 (1 page)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (31 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 May 2018Full accounts made up to 31 December 2017 (32 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (32 pages)
19 June 2017Full accounts made up to 31 December 2016 (32 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2016 (2 pages)
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2016 (2 pages)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
7 March 2016Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages)
7 March 2016Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Martin David Ellis as a director on 4 March 2016 (1 page)
4 March 2016Full accounts made up to 31 December 2015 (33 pages)
4 March 2016Full accounts made up to 31 December 2015 (33 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 176,553,167
(9 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 176,553,167
(9 pages)
12 May 2015Full accounts made up to 31 December 2014 (33 pages)
12 May 2015Full accounts made up to 31 December 2014 (33 pages)
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
5 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 176,553,167
(9 pages)
5 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 176,553,167
(9 pages)
10 March 2014Full accounts made up to 31 December 2013 (32 pages)
10 March 2014Full accounts made up to 31 December 2013 (32 pages)
4 March 2014Registration of charge 030809750013 (241 pages)
4 March 2014Registration of charge 030809750013 (241 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 176,553,167
(9 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 176,553,167
(9 pages)
21 May 2013Full accounts made up to 31 December 2012 (36 pages)
21 May 2013Full accounts made up to 31 December 2012 (36 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
10 May 2012Full accounts made up to 31 December 2011 (24 pages)
10 May 2012Full accounts made up to 31 December 2011 (24 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Termination of appointment of Michael Butterworth as a director (1 page)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Termination of appointment of Michael Butterworth as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (22 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (22 pages)
26 July 2011Full accounts made up to 31 December 2010 (25 pages)
26 July 2011Director's details changed for Michael George Butterworth on 11 July 2011 (3 pages)
26 July 2011Full accounts made up to 31 December 2010 (25 pages)
26 July 2011Director's details changed for Michael George Butterworth on 11 July 2011 (3 pages)
18 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
18 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
29 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
30 March 2011Appointment of Julian Nicholas Wilkinson as a director (2 pages)
30 March 2011Appointment of Julian Nicholas Wilkinson as a director (2 pages)
30 March 2011Appointment of James Gordon Mckinnon as a director (2 pages)
30 March 2011Appointment of James Gordon Mckinnon as a director (2 pages)
22 February 2011Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages)
22 February 2011Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages)
15 February 2011Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages)
11 February 2011Termination of appointment of Neil Lees as a secretary (2 pages)
11 February 2011Termination of appointment of Peter Hosker as a director (2 pages)
11 February 2011Termination of appointment of Paul Wainscott as a director (2 pages)
11 February 2011Termination of appointment of John Whittaker as a director (2 pages)
11 February 2011Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
11 February 2011Termination of appointment of Steven Underwood as a director (2 pages)
11 February 2011Termination of appointment of John Whittaker as a director (2 pages)
11 February 2011Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
11 February 2011Termination of appointment of Paul Wainscott as a director (2 pages)
11 February 2011Appointment of David Andrew Fischel as a director (3 pages)
11 February 2011Termination of appointment of Neil Lees as a director (2 pages)
11 February 2011Termination of appointment of Peter Hosker as a director (2 pages)
11 February 2011Appointment of Susan Folger as a secretary (3 pages)
11 February 2011Appointment of Susan Folger as a secretary (3 pages)
11 February 2011Appointment of David Andrew Fischel as a director (3 pages)
11 February 2011Termination of appointment of Steven Underwood as a director (2 pages)
11 February 2011Termination of appointment of Neil Lees as a secretary (2 pages)
11 February 2011Termination of appointment of Neil Lees as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (20 pages)
23 December 2010Full accounts made up to 31 March 2010 (20 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (10 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (10 pages)
20 January 2010Full accounts made up to 31 March 2009 (20 pages)
20 January 2010Full accounts made up to 31 March 2009 (20 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
20 July 2009Return made up to 18/07/09; full list of members (6 pages)
20 July 2009Return made up to 18/07/09; full list of members (6 pages)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
6 January 2009Full accounts made up to 31 March 2008 (18 pages)
6 January 2009Full accounts made up to 31 March 2008 (18 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
22 July 2008Return made up to 18/07/08; full list of members (6 pages)
22 July 2008Return made up to 18/07/08; full list of members (6 pages)
27 March 2008Director appointed steven underwood (3 pages)
27 March 2008Director appointed steven underwood (3 pages)
26 March 2008Director appointed mr neil lees (1 page)
26 March 2008Director appointed mr neil lees (1 page)
5 December 2007Full accounts made up to 31 March 2007 (23 pages)
5 December 2007Full accounts made up to 31 March 2007 (23 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 March 2006 (18 pages)
2 November 2006Full accounts made up to 31 March 2006 (18 pages)
12 September 2006Return made up to 18/07/06; full list of members (4 pages)
12 September 2006Return made up to 18/07/06; full list of members (4 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 August 2005Return made up to 18/07/05; full list of members (3 pages)
2 August 2005Return made up to 18/07/05; full list of members (3 pages)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2005Declaration of assistance for shares acquisition (27 pages)
9 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2005Declaration of assistance for shares acquisition (27 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004Full accounts made up to 31 March 2004 (18 pages)
22 October 2004Full accounts made up to 31 March 2004 (18 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
9 August 2004Return made up to 18/07/04; full list of members (9 pages)
9 August 2004Return made up to 18/07/04; full list of members (9 pages)
20 October 2003Full accounts made up to 31 March 2003 (19 pages)
20 October 2003Full accounts made up to 31 March 2003 (19 pages)
23 August 2003Particulars of mortgage/charge (35 pages)
23 August 2003Particulars of mortgage/charge (35 pages)
15 August 2003Return made up to 18/07/03; full list of members (9 pages)
15 August 2003Return made up to 18/07/03; full list of members (9 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
8 October 2002Full accounts made up to 31 March 2002 (19 pages)
8 October 2002Full accounts made up to 31 March 2002 (19 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
23 July 2002Return made up to 18/07/02; full list of members (9 pages)
23 July 2002Return made up to 18/07/02; full list of members (9 pages)
25 October 2001Full accounts made up to 31 March 2001 (18 pages)
25 October 2001Full accounts made up to 31 March 2001 (18 pages)
21 August 2001Return made up to 18/07/01; full list of members (7 pages)
21 August 2001Return made up to 18/07/01; full list of members (7 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Full accounts made up to 31 March 2000 (19 pages)
3 October 2000Full accounts made up to 31 March 2000 (19 pages)
13 September 2000Return made up to 18/07/00; full list of members (12 pages)
13 September 2000Return made up to 18/07/00; full list of members (12 pages)
18 April 2000Certificate of reduction of issued capital (1 page)
18 April 2000Certificate of reduction of issued capital (1 page)
18 April 2000Reduction of iss capital and minute (oc) £ ic 400200000/ 176553167 (4 pages)
18 April 2000Reduction of iss capital and minute (oc) £ ic 400200000/ 176553167 (4 pages)
4 April 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
4 April 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
16 March 2000Memorandum and Articles of Association (28 pages)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 March 2000Memorandum and Articles of Association (28 pages)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Particulars of mortgage/charge (52 pages)
13 March 2000Particulars of mortgage/charge (52 pages)
8 March 2000£ nc 345000000/400200000 23/02/00 (1 page)
8 March 2000Particulars of contract relating to shares (4 pages)
8 March 2000Particulars of contract relating to shares (3 pages)
8 March 2000Particulars of contract relating to shares (3 pages)
8 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 March 2000Particulars of contract relating to shares (3 pages)
8 March 2000£ nc 100/345000000 21/10/99 (1 page)
8 March 2000£ nc 100/345000000 21/10/99 (1 page)
8 March 2000Particulars of contract relating to shares (4 pages)
8 March 2000£ nc 345000000/400200000 23/02/00 (1 page)
8 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 March 2000Particulars of contract relating to shares (3 pages)
8 March 2000Particulars of contract relating to shares (3 pages)
8 March 2000Ad 23/02/00--------- £ si 55200000@1=55200000 £ ic 2/55200002 (2 pages)
8 March 2000Particulars of contract relating to shares (3 pages)
8 March 2000Ad 21/10/99--------- £ si 344999998@1=344999998 £ ic 55200002/400200000 (2 pages)
8 March 2000Ad 21/10/99--------- £ si 344999998@1=344999998 £ ic 55200002/400200000 (2 pages)
8 March 2000Ad 23/02/00--------- £ si 55200000@1=55200000 £ ic 2/55200002 (2 pages)
8 March 2000Particulars of contract relating to shares (3 pages)
8 March 2000Particulars of contract relating to shares (3 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
29 September 1999Full accounts made up to 31 March 1999 (16 pages)
29 September 1999Full accounts made up to 31 March 1999 (16 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
29 July 1999Return made up to 18/07/99; full list of members (10 pages)
29 July 1999Return made up to 18/07/99; full list of members (10 pages)
6 October 1998Full accounts made up to 31 March 1998 (14 pages)
6 October 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Return made up to 18/07/98; full list of members (18 pages)
6 August 1998Return made up to 18/07/98; full list of members (18 pages)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
6 April 1998Particulars of mortgage/charge (7 pages)
6 April 1998Particulars of mortgage/charge (13 pages)
6 April 1998Particulars of mortgage/charge (7 pages)
6 April 1998Particulars of mortgage/charge (8 pages)
6 April 1998Particulars of mortgage/charge (13 pages)
6 April 1998Particulars of mortgage/charge (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Return made up to 18/07/97; full list of members (21 pages)
27 August 1997Return made up to 18/07/97; full list of members (21 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 August 1996Return made up to 18/07/96; full list of members (21 pages)
13 August 1996Return made up to 18/07/96; full list of members (21 pages)
1 August 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 August 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
19 December 1995Particulars of mortgage/charge (16 pages)
19 December 1995Particulars of mortgage/charge (16 pages)
4 September 1995Accounting reference date notified as 31/03 (1 page)
4 September 1995Accounting reference date notified as 31/03 (1 page)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
18 July 1995Incorporation (84 pages)
18 July 1995Incorporation (84 pages)