Company NameVine Leisure Limited
Company StatusDissolved
Company Number03197719
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameJudge Jeffreys Restaurant Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1996(1 week, 5 days after company formation)
Appointment Duration26 years, 3 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Ducks Walk
East Twickenham
Middlesex
TW1 2DD
Secretary NameMrs Christine Anne Higgins
NationalityBritish
StatusClosed
Appointed05 November 2004(8 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 06 September 2022)
RoleCompany Director
Correspondence AddressGrebe Lodge
Riversdale
Bourne End
Bucks
SL8 5EB
Secretary NameClare Stephanie Burr
NationalityBritish
StatusResigned
Appointed25 May 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2001)
RoleRestaurant Manager
Correspondence Address5 Silwoods Forest Road
Branksome Park
Poole
Dorset
BH13 6DQ
Director NameMr Richard Allan Webb
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(4 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrebe Lodge
Bourne End
Buckinghamshire
SL8 5EB
Secretary NameMr Richard Allan Webb
NationalityBritish
StatusResigned
Appointed17 January 2001(4 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrebe Lodge
Bourne End
Buckinghamshire
SL8 5EB
Secretary NameMr Timothy Mosley Birch
NationalityBritish
StatusResigned
Appointed24 January 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Boringdon Terrace
Turnchapel
Plymouth
Devon
PL9 9TQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

480k at £1Gregory Dyke
100.00%
Ordinary

Financials

Year2014
Turnover£118,570
Gross Profit£101,074
Net Worth£1,401,784
Cash£2,219,584
Current Liabilities£3,533,337

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

19 March 2010Delivered on: 24 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 36898759 with the bank and any deposit or account of any other currency or designation which derives in whole or in part from such deposits or account.
Outstanding
5 April 2004Delivered on: 6 April 2004
Satisfied on: 3 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from vine developments limited to the chargee on any account whatsoever.
Particulars: Land at dartmouth golf and country club blackawton cross dartmouth t/n DN366913,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 August 2001Delivered on: 16 August 2001
Satisfied on: 3 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £900,000 credited to account designation 08854661 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied
8 February 2001Delivered on: 20 February 2001
Satisfied on: 3 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company (formerly known as judge jeffreys restaurant limited) to the chargee on any account whatsoever.
Particulars: The sum of £1,115,000 together with interest accrued now or to be held by the bank on an account numbered 8854661.
Fully Satisfied
29 January 2001Delivered on: 7 February 2001
Satisfied on: 3 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between vine developments limited (1) and national westminster bank PLC (2) the said vine developments limited charging as trustee for the company by virtue of a resolution of even date
Secured details: All liabilities of the company formerly known as judge jeffreys restaurant limited due or to become due to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 cawsand fort cawsand and garage cornwall t/no CL128776. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 January 2001Delivered on: 7 February 2001
Satisfied on: 3 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between vine developments limited (1) and national westminster bank PLC (2) the said vine developments limited charging as trustee for the company by virtue of a resolution of even date
Secured details: All liabilities of the company formerly known as judge jeffreys restaurant limt limited due or to become due to the chargee on any account whatsoever.
Particulars: L/H property k/a cottages and land at dartmouth golf & country club blackawton cross dartmouth devon t/no DN366913. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

3 December 2020Registered office address changed from Grebe Lodge Riversdale Bourne End Buckinghamshire SL8 5EB to 58 Hugh Street London SW1V 4ER on 3 December 2020 (2 pages)
18 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-03
(3 pages)
16 November 2020Declaration of solvency (5 pages)
16 November 2020Appointment of a voluntary liquidator (4 pages)
27 October 2020Unaudited abridged accounts made up to 30 September 2020 (10 pages)
21 September 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
18 September 2020Termination of appointment of Richard Allan Webb as a director on 18 June 2020 (1 page)
18 September 2020Termination of appointment of Richard Allan Webb as a secretary on 18 June 2020 (1 page)
18 September 2020Cessation of Richard Allan Webb as a person with significant control on 18 June 2020 (1 page)
26 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 June 2019 (15 pages)
7 March 2019Notification of Gregory Dyke as a person with significant control on 7 March 2019 (2 pages)
26 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
26 January 2018Confirmation statement made on 24 January 2018 with updates (3 pages)
26 January 2018Confirmation statement made on 24 January 2018 with updates (3 pages)
30 November 2017Satisfaction of charge 6 in full (4 pages)
30 November 2017Satisfaction of charge 6 in full (4 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
14 October 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
14 October 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 480,000
(5 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 480,000
(5 pages)
15 November 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
15 November 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 480,000
(5 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 480,000
(5 pages)
11 January 2015Full accounts made up to 30 June 2014 (14 pages)
11 January 2015Full accounts made up to 30 June 2014 (14 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 480,000
(5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 480,000
(5 pages)
9 January 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
9 January 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
25 April 2013Statement of capital on 25 April 2013
  • GBP 480,000
(4 pages)
25 April 2013Statement of capital on 25 April 2013
  • GBP 480,000
(4 pages)
22 April 2013Solvency statement dated 16/04/13 (1 page)
22 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2013Statement by directors (1 page)
22 April 2013Solvency statement dated 16/04/13 (1 page)
22 April 2013Statement by directors (1 page)
18 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2013Solvency statement dated 14/02/13 (1 page)
18 February 2013Solvency statement dated 14/02/13 (1 page)
18 February 2013Statement of capital on 18 February 2013
  • GBP 2,610,000
(4 pages)
18 February 2013Statement by directors (1 page)
18 February 2013Statement of capital on 18 February 2013
  • GBP 2,610,000
(4 pages)
18 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2013Statement by directors (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
16 November 2012Full accounts made up to 30 June 2012 (14 pages)
16 November 2012Full accounts made up to 30 June 2012 (14 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 30 June 2011 (13 pages)
6 January 2012Full accounts made up to 30 June 2011 (13 pages)
8 November 2011Statement by directors (1 page)
8 November 2011Statement by directors (1 page)
3 November 2011Statement of capital on 3 November 2011
  • GBP 3,060,000
(4 pages)
3 November 2011Solvency statement dated 27/10/11 (1 page)
3 November 2011Solvency statement dated 27/10/11 (1 page)
3 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2011Statement of capital on 3 November 2011
  • GBP 3,060,000
(4 pages)
3 November 2011Statement of capital on 3 November 2011
  • GBP 3,060,000
(4 pages)
3 February 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page)
2 February 2011Full accounts made up to 30 June 2010 (10 pages)
2 February 2011Full accounts made up to 30 June 2010 (10 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
7 January 2010Full accounts made up to 30 June 2009 (10 pages)
7 January 2010Full accounts made up to 30 June 2009 (10 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
12 January 2009Full accounts made up to 30 June 2008 (14 pages)
12 January 2009Full accounts made up to 30 June 2008 (14 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Return made up to 24/01/08; full list of members (2 pages)
30 January 2008Return made up to 24/01/08; full list of members (2 pages)
30 January 2008Secretary resigned (1 page)
4 January 2008Full accounts made up to 30 June 2007 (13 pages)
4 January 2008Full accounts made up to 30 June 2007 (13 pages)
13 June 2007Return made up to 13/05/07; full list of members (3 pages)
13 June 2007Return made up to 13/05/07; full list of members (3 pages)
23 February 2007Full accounts made up to 30 June 2006 (13 pages)
23 February 2007Full accounts made up to 30 June 2006 (13 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 13/05/06; full list of members (3 pages)
3 July 2006Return made up to 13/05/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
13 March 2006Full accounts made up to 30 June 2005 (13 pages)
13 March 2006Full accounts made up to 30 June 2005 (13 pages)
25 July 2005Return made up to 13/05/05; full list of members (3 pages)
25 July 2005Return made up to 13/05/05; full list of members (3 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Full accounts made up to 30 June 2004 (14 pages)
18 November 2004Full accounts made up to 30 June 2004 (14 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
18 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2004Return made up to 13/05/04; full list of members (7 pages)
24 June 2004Return made up to 13/05/04; full list of members (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Full accounts made up to 30 June 2003 (15 pages)
17 March 2004Full accounts made up to 30 June 2003 (15 pages)
4 June 2003Return made up to 13/05/03; full list of members (7 pages)
4 June 2003Return made up to 13/05/03; full list of members (7 pages)
26 February 2003Full accounts made up to 30 June 2002 (15 pages)
26 February 2003Full accounts made up to 30 June 2002 (15 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
29 June 2002Return made up to 13/05/02; full list of members (7 pages)
29 June 2002Return made up to 13/05/02; full list of members (7 pages)
5 April 2002Ad 28/03/02-28/03/02 £ si 30000@1=30000 £ ic 4030000/4060000 (2 pages)
5 April 2002Ad 28/03/02-28/03/02 £ si 30000@1=30000 £ ic 4030000/4060000 (2 pages)
26 March 2002Full accounts made up to 30 June 2001 (14 pages)
26 March 2002Full accounts made up to 30 June 2001 (14 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
14 May 2001Ad 27/04/01--------- £ si 250000@1=250000 £ ic 3780000/4030000 (2 pages)
14 May 2001Ad 27/04/01--------- £ si 250000@1=250000 £ ic 3780000/4030000 (2 pages)
2 April 2001Full accounts made up to 30 June 2000 (9 pages)
2 April 2001Full accounts made up to 30 June 2000 (9 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Ad 24/01/01-01/02/01 £ si 3300000@1=3300000 £ ic 480000/3780000 (2 pages)
9 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 2001Registered office changed on 09/02/01 from: grove house milburn road bournemouth dorset BH4 9HJ (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: grove house milburn road bournemouth dorset BH4 9HJ (1 page)
9 February 2001Ad 24/01/01-01/02/01 £ si 3300000@1=3300000 £ ic 480000/3780000 (2 pages)
9 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001£ nc 1000000/10000000 17/01/01 (1 page)
9 February 2001Company name changed judge jeffreys restaurant limite d\certificate issued on 09/02/01 (2 pages)
9 February 2001£ nc 1000000/10000000 17/01/01 (1 page)
9 February 2001Company name changed judge jeffreys restaurant limite d\certificate issued on 09/02/01 (2 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
24 July 2000Registered office changed on 24/07/00 from: briggs house 26 commercial road lower parlstone poole dorset BH14 ojr (1 page)
24 July 2000Registered office changed on 24/07/00 from: briggs house 26 commercial road lower parlstone poole dorset BH14 ojr (1 page)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
4 April 2000Ad 17/02/00--------- £ si 10000@1=10000 £ ic 470000/480000 (2 pages)
4 April 2000Ad 17/02/00--------- £ si 10000@1=10000 £ ic 470000/480000 (2 pages)
15 February 2000Full accounts made up to 30 June 1999 (10 pages)
15 February 2000Full accounts made up to 30 June 1999 (10 pages)
9 June 1999Return made up to 13/05/99; no change of members (4 pages)
9 June 1999Return made up to 13/05/99; no change of members (4 pages)
7 August 1998Full accounts made up to 30 June 1998 (10 pages)
7 August 1998Full accounts made up to 30 June 1998 (10 pages)
16 July 1998Return made up to 13/05/98; no change of members (4 pages)
16 July 1998Return made up to 13/05/98; no change of members (4 pages)
3 July 1998Ad 20/05/98--------- £ si 20000@1=20000 £ ic 450000/470000 (2 pages)
3 July 1998Ad 20/05/98--------- £ si 20000@1=20000 £ ic 450000/470000 (2 pages)
11 March 1998Full accounts made up to 30 June 1997 (8 pages)
11 March 1998Full accounts made up to 30 June 1997 (8 pages)
3 March 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
3 March 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
21 July 1997Registered office changed on 21/07/97 from: briggs house 26 commercial road lower parkstone pooleh dorset BH14 ojr (1 page)
21 July 1997Return made up to 13/05/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 July 1997Registered office changed on 21/07/97 from: briggs house 26 commercial road lower parkstone pooleh dorset BH14 ojr (1 page)
21 July 1997Return made up to 13/05/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
16 July 1996Ad 25/06/96--------- £ si 449999@1=449999 £ ic 1/450000 (2 pages)
16 July 1996Ad 25/06/96--------- £ si 449999@1=449999 £ ic 1/450000 (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: grove house milburn road bournemouth dorset BH4 9HJ (1 page)
7 June 1996New director appointed (3 pages)
7 June 1996Registered office changed on 07/06/96 from: grove house milburn road bournemouth dorset BH4 9HJ (1 page)
7 June 1996New director appointed (3 pages)
7 June 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Nc inc already adjusted 14/05/96 (1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Nc inc already adjusted 14/05/96 (1 page)
13 May 1996Incorporation (14 pages)
13 May 1996Incorporation (14 pages)