Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director Name | Mrs Diana Caroline MacDuff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Associated British Foods Plc Group Secretarial Dep Weston Centre, 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Nigel Jonathan Foster |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | 77 Kings Road Harrogate North Yorkshire HG1 5HP |
Director Name | Paul Anthony Power |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wentworth Road York YO2 1DG |
Director Name | Mr Dennis Eaton Tate |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambrose House 40 Lodge Lane Nettleham Lincoln Lincs LN2 2RS |
Secretary Name | Mr Nigel Jonathan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | Associated British Foods Plc Group Secretarial Dep Ground Floor 50/51 Russell Square London WC1B 4JA |
Director Name | Mr Charles Robert Dunford |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2011) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | 521 Strensall Road York North Yorkshire |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Swallow Hill Thurlby Lincolnshire PE10 0JB |
Secretary Name | Rosalyn Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 20 January 2021(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | frontierag.co.uk |
---|
Registered Address | Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Frontier Agriculture LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
5 January 2010 | Delivered on: 13 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 December 2008 | Delivered on: 23 December 2008 Satisfied on: 3 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Fully Satisfied |
17 August 2007 | Delivered on: 29 August 2007 Satisfied on: 3 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 1996 | Delivered on: 4 March 1996 Satisfied on: 3 February 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
---|---|
6 January 2023 | Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
21 February 2022 | Director's details changed for Mrs Diana Caroline Macduff on 21 February 2022 (2 pages) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
28 January 2021 | Confirmation statement made on 19 December 2020 with updates (3 pages) |
21 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of a secretary (1 page) |
7 January 2021 | Termination of appointment of Rosalyn Schofield as a secretary on 24 December 2020 (1 page) |
22 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
26 March 2019 | Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
31 December 2018 | Director's details changed for Mr Kenneth Mark Aitchison on 27 November 2018 (2 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
16 March 2018 | Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page) |
16 March 2018 | Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
28 September 2017 | Secretary's details changed for Rosalyn Schofield on 13 January 2016 (1 page) |
28 September 2017 | Secretary's details changed for Rosalyn Schofield on 13 January 2016 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
30 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
31 March 2015 | Full accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (7 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages) |
26 September 2013 | Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages) |
26 September 2013 | Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages) |
22 March 2013 | Accounts made up to 30 June 2012 (18 pages) |
22 March 2013 | Accounts made up to 30 June 2012 (18 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page) |
25 January 2012 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Ground Floor 50/51 Russell Square London WC1B 4JA United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Ground Floor 50/51 Russell Square London WC1B 4JA United Kingdom on 25 January 2012 (1 page) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Termination of appointment of Nigel Foster as a director (1 page) |
15 November 2011 | Termination of appointment of Paul Power as a director (1 page) |
15 November 2011 | Termination of appointment of Paul Power as a director (1 page) |
15 November 2011 | Termination of appointment of Nigel Foster as a director (1 page) |
5 September 2011 | Appointment of Rosalyn Schofield as a secretary (3 pages) |
5 September 2011 | Appointment of Stephen Wooldridge as a director (3 pages) |
5 September 2011 | Termination of appointment of Nigel Foster as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Nigel Foster as a secretary (2 pages) |
5 September 2011 | Appointment of Kenneth Mark Aitchison as a director (3 pages) |
5 September 2011 | Termination of appointment of Charles Dunford as a director (2 pages) |
5 September 2011 | Appointment of Stephen Wooldridge as a director (3 pages) |
5 September 2011 | Termination of appointment of Charles Dunford as a director (2 pages) |
5 September 2011 | Appointment of Kenneth Mark Aitchison as a director (3 pages) |
5 September 2011 | Appointment of Rosalyn Schofield as a secretary (3 pages) |
25 August 2011 | Registered office address changed from the Stables Wighill Park Tadcaster North Yorkshire LS24 8BN on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from the Stables Wighill Park Tadcaster North Yorkshire LS24 8BN on 25 August 2011 (1 page) |
12 July 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
12 July 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 January 2011 | Secretary's details changed for Nigel Jonathan Foster on 1 July 2010 (1 page) |
4 January 2011 | Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (3 pages) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Secretary's details changed for Nigel Jonathan Foster on 1 July 2010 (1 page) |
4 January 2011 | Secretary's details changed for Nigel Jonathan Foster on 1 July 2010 (1 page) |
4 January 2011 | Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (3 pages) |
4 January 2011 | Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
22 March 2010 | Director's details changed for Paul Anthony Power on 19 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Nigel Jonathan Foster on 19 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Charles Robert Dunford on 19 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Paul Anthony Power on 19 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Charles Robert Dunford on 19 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Nigel Jonathan Foster on 19 December 2009 (2 pages) |
15 March 2010 | Appointment of Mr Charles Robert Dunford as a director (1 page) |
15 March 2010 | Appointment of Mr Charles Robert Dunford as a director (1 page) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Annual return made up to 19 December 2008 with a full list of shareholders (8 pages) |
14 October 2009 | Annual return made up to 19 December 2008 with a full list of shareholders (8 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 December 2008 | Memorandum and Articles of Association (9 pages) |
19 December 2008 | Memorandum and Articles of Association (9 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
29 August 2007 | Particulars of mortgage/charge (5 pages) |
29 August 2007 | Particulars of mortgage/charge (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (2 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (2 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
29 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
16 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
5 August 1996 | Accounting reference date notified as 31/12 (1 page) |
5 August 1996 | Accounting reference date notified as 31/12 (1 page) |
16 April 1996 | Ad 12/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 April 1996 | Ad 12/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: andrew m jackson po box 47,essex house manor street. Hull. HU1 1XH. (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: andrew m jackson po box 47,essex house manor street. Hull. HU1 1XH. (1 page) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Secretary resigned (4 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Secretary resigned (4 pages) |
21 December 1995 | New secretary appointed;new director appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New secretary appointed;new director appointed (2 pages) |
21 December 1995 | New director appointed (4 pages) |
21 December 1995 | New director appointed (4 pages) |
19 December 1995 | Incorporation (38 pages) |
19 December 1995 | Incorporation (38 pages) |