London
EC2N 1DP
Director Name | Mr John Caldicott Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Insurance Professional |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Mr Thomas Peter Alcock |
---|---|
Status | Current |
Appointed | 15 February 2018(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Terence John Lipscombe |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sawmill Cottage Badger Burnhill Green Shropshire WV6 7JP |
Secretary Name | Mrs Sally Jane Parrinder Adey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lytham Road Perton Wolverhampton West Midlands WV6 7YY |
Director Name | Mr Colin Cornes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Blymhill Weston Under Lizard Shifnal ST11 8LL |
Director Name | Mr Alan Robert Murrall |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1999) |
Role | Company Director |
Correspondence Address | Lock Cottage Queens Road Calf Heath Wolverhampton West Midlands WV10 7DT |
Director Name | Patrick Joseph Smyth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1999) |
Role | Company Director |
Correspondence Address | Keepers Cottage Keepers Lane, Codsall Wolverhampton WV8 1QJ |
Secretary Name | Patrick Joseph Smyth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1999) |
Role | Company Director |
Correspondence Address | Keepers Cottage Keepers Lane, Codsall Wolverhampton WV8 1QJ |
Director Name | Mr Peter Stuart Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2005) |
Role | Director Corporate Development |
Country of Residence | England |
Correspondence Address | The Old Post Office Church Road West Peckham Maidstone Kent ME18 5JL |
Director Name | Mr David Ellison Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 July 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Lovelace Road Surbiton Surrey KT6 6NS |
Director Name | Malcolm John Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2010) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | Mrs Sally Veronica Dixon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Ardleigh Road London N1 4HP |
Director Name | Richard Johannes Ormerod Willacy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wraymead 158 Croydon Road Reigate Surrey RH2 0NG |
Secretary Name | Mrs Sally Veronica Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Alistair Myrie Holl |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Richard Llewelyn Milnes-James |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Peter Anton Gerstrom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Suheda Kahveci |
---|---|
Status | Resigned |
Appointed | 28 February 2013(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Riga Jeske |
---|---|
Status | Resigned |
Appointed | 10 July 2014(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Sophie Catherine Jane Reed |
---|---|
Status | Resigned |
Appointed | 22 May 2015(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Ms Caroline Elizabeth Allen |
---|---|
Status | Resigned |
Appointed | 01 April 2016(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Steven Michael Ryland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2019) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Mrs Kirsty Jane Bingham |
---|---|
Status | Resigned |
Appointed | 11 January 2017(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2018) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2005) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | coryenvironmental.co.uk |
---|
Registered Address | 20 Old Broad Street London EC2N 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
20.4m at £0.01 | Cory Environmental Management LTD 96.53% Ordinary A |
---|---|
733.6k at £0.01 | Cory Environmental Management LTD 3.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,000 |
Current Liabilities | £22,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 31 January 2020 (overdue) |
20 August 2015 | Delivered on: 27 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 24 August 2015 Persons entitled: Barclays Bank PLC Classification: A supplemental common debenture Secured details: All monies due or to become due from each obligor to any secured finance party 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 |
18 May 2007 | Delivered on: 25 May 2007 Satisfied on: 24 August 2015 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 April 2005 | Delivered on: 11 May 2005 Satisfied on: 23 April 2007 Persons entitled: Cibc World Markets PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security agent for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
---|---|
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Brad Scott Huntington on 11 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 January 2017 | Appointment of Mr Brad Scott Huntington as a director on 11 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 2 Coldbath Square London EC1R 5HL to 20 Old Broad Street London EC2N 1DP on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 11 January 2017 (1 page) |
26 January 2017 | Appointment of Mrs Kirsty Jane Bingham as a secretary on 11 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Charles Nicholas Pollard as a director on 11 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Caroline Elizabeth Allen as a secretary on 11 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Steven Michael Ryland as a director on 11 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr John Caldicott Williams as a director on 11 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 11 January 2017 (2 pages) |
13 January 2017 | Satisfaction of charge 031480640004 in full (4 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
6 May 2016 | Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016 (2 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 January 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Registration of charge 031480640004, created on 20 August 2015 (92 pages) |
24 August 2015 | Satisfaction of charge 2 in full (4 pages) |
24 August 2015 | Satisfaction of charge 3 in full (4 pages) |
2 June 2015 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page) |
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 July 2014 | Appointment of Mr Riga Jeske as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Suheda Kahveci as a secretary (1 page) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 February 2013 | Appointment of Ms Suheda Kahveci as a secretary (1 page) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Memorandum and Articles of Association (8 pages) |
12 December 2011 | Resolutions
|
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
23 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 August 2010 | Appointment of Peter Anton Gerstrom as a director (3 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Alistair Myrie Holl on 19 October 2009 (3 pages) |
13 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Director appointed alistair myrie holl (2 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Memorandum and Articles of Association (6 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Resolutions
|
25 May 2007 | Particulars of mortgage/charge (15 pages) |
23 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 January 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
10 August 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (4 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
12 May 2005 | Declaration of assistance for shares acquisition (17 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (17 pages) |
12 May 2005 | Minutes of meeting (15 pages) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
5 May 2005 | Resolutions
|
25 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 January 2005 | Return made up to 18/01/05; no change of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 May 2004 | Return made up to 18/01/04; full list of members (6 pages) |
17 May 2004 | Secretary's particulars changed (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 August 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 March 2001 | New secretary appointed (3 pages) |
9 March 2001 | Return made up to 18/01/01; full list of members (7 pages) |
9 March 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
6 September 2000 | Auditor's resignation (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | Accounting reference date shortened from 10/09/00 to 31/12/99 (1 page) |
12 July 2000 | Full accounts made up to 10 September 1999 (9 pages) |
15 March 2000 | Accounting reference date shortened from 11/09/99 to 10/09/99 (1 page) |
29 February 2000 | Accounting reference date shortened from 31/12/99 to 11/09/99 (1 page) |
9 February 2000 | Return made up to 18/01/00; full list of members (10 pages) |
21 December 1999 | Resolutions
|
19 November 1999 | Company name changed parkhill holdings LIMITED\certificate issued on 22/11/99 (2 pages) |
21 October 1999 | Ad 10/09/99--------- £ si [email protected]=185553 £ ic 25892/211445 (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (3 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Auditor's resignation (1 page) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: parkhill house 133 high street newport shropshirep TF10 7BH (1 page) |
28 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
28 September 1999 | New director appointed (3 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Memorandum and Articles of Association (10 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Nc inc already adjusted 28/08/99 (1 page) |
10 September 1999 | S-div 28/08/99 (2 pages) |
10 September 1999 | Resolutions
|
1 April 1999 | Return made up to 18/01/99; no change of members (4 pages) |
30 March 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
17 June 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
4 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
25 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
16 May 1997 | Ad 01/10/96--------- £ si [email protected] (2 pages) |
16 May 1997 | Statement of affairs (7 pages) |
16 May 1997 | Statement of affairs (5 pages) |
16 May 1997 | Ad 01/10/96--------- £ si [email protected] (3 pages) |
7 May 1997 | Ad 01/10/96--------- £ si [email protected] (3 pages) |
7 May 1997 | Ad 01/10/96--------- £ si [email protected] (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (15 pages) |
21 April 1997 | Return made up to 18/01/97; full list of members (6 pages) |
27 October 1996 | New secretary appointed;new director appointed (3 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: 1 st. Leonard's close bridgnorth shropshire WV16 4EL (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | Secretary resigned (1 page) |
23 September 1996 | Accounting reference date notified as 30/09 (1 page) |
25 February 1996 | Ad 20/02/96--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
18 January 1996 | Incorporation (20 pages) |