Company NameClermont Consultants (UK) Limited
Company StatusActive
Company Number03304296
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Previous NameBentley Agencies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin David Chesler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(8 years, 2 months after company formation)
Appointment Duration19 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMrs Sharon Shapshak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(15 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Mark Anderson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(26 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Elliot Simon Goodman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(26 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameAlan Stephen Margolis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address19 Brackenbury Road
London
N2 0SS
Director NameMr Allan Howard Kay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address18 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Secretary NameMr Allan Howard Kay
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address18 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Director NameMr Norman Clifford Epstein
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameGavin Key
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2003)
RoleAccountant
Correspondence Address9 Trafford Close
Shenley
Hertfordshire
WD7 9HU
Director NameMartin David Chesler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 December 2003)
RoleScc
Correspondence Address27 Croxley Road
London
W9 3HH
Director NameMichael Novos
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2005)
RoleAccountant
Correspondence Address15-19 Church Road
2nd Floor Stanmore House
Stanmore
Middlesex
HA7 4AR
Director NameMr Norman Clifford Epstein
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Jeffrey Harold Margolis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(9 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Secretary NameMr Jeffrey Harold Margolis
NationalityBritish
StatusResigned
Appointed14 August 2006(9 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteclermonttrust.com
Telephone020 82361420
Telephone regionLondon

Location

Registered AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

77.5k at £1Sackmann LTD
50.00%
Ordinary
38.8k at £1Martin David Chesler
25.03%
Ordinary
19.4k at £1Jeffrey Margolis
12.48%
Ordinary
19.4k at £1Norman Epstein
12.48%
Ordinary

Financials

Year2014
Net Worth£208,951
Cash£34,310
Current Liabilities£18,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

7 October 1997Delivered on: 22 October 1997
Satisfied on: 20 December 2011
Persons entitled: Jermyn Investments Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 7TH october 1997.
Particulars: The sum of £12,000 (the "rent deposit").
Fully Satisfied

Filing History

30 November 2020Cessation of Carl Hermann Konrad Friedlaender as a person with significant control on 13 October 2020 (1 page)
30 November 2020Cessation of Russell Clark as a person with significant control on 13 October 2020 (1 page)
30 November 2020Notification of Sandra Tabatznik as a person with significant control on 13 October 2020 (2 pages)
30 November 2020Notification of Susan Nestadt as a person with significant control on 13 October 2020 (2 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
25 August 2020Second filing of a statement of capital following an allotment of shares on 22 October 2019
  • GBP 165,332
(7 pages)
5 August 2020Notification of Carl Herman Konrad Friedlaender as a person with significant control on 18 December 2019 (2 pages)
5 August 2020Notification of Russell Clark as a person with significant control on 18 December 2019 (2 pages)
5 August 2020Withdrawal of a person with significant control statement on 5 August 2020 (2 pages)
29 January 2020Notification of a person with significant control statement (2 pages)
29 January 2020Cessation of Justine Markovitz Bordenave as a person with significant control on 18 December 2019 (1 page)
29 January 2020Cessation of Martin David Chesler as a person with significant control on 18 December 2019 (1 page)
29 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
11 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 165,332
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2020.
(4 pages)
31 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new class of share 15/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 February 2018Cessation of Sackmann Limited as a person with significant control on 6 April 2016 (1 page)
1 February 2018Notification of Justine Markovitz Bordenave as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Purchase of own shares. (3 pages)
13 April 2016Purchase of own shares. (3 pages)
14 March 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 147,250
(4 pages)
14 March 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 147,250
(4 pages)
9 March 2016Resolutions
  • RES13 ‐ Company business 01/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 01/02/2016
(17 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 155,000
(4 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 155,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 155,000
(4 pages)
9 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 155,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 155,000
(4 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 155,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
16 January 2013Termination of appointment of Norman Epstein as a director (1 page)
16 January 2013Termination of appointment of Norman Epstein as a director (1 page)
16 January 2013Appointment of Mrs Sharon Shapshak as a director (2 pages)
16 January 2013Appointment of Mrs Sharon Shapshak as a director (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Registered office address changed from Meridien House - 2Nd Floor 69-71 Clarendon Road Watford Hertfordshire WD17 1DS on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from Meridien House - 2Nd Floor 69-71 Clarendon Road Watford Hertfordshire WD17 1DS on 14 October 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr Martin David Chesler on 1 October 2009 (2 pages)
31 January 2011Director's details changed for Jeffrey Harold Margolis on 1 October 2009 (2 pages)
31 January 2011Director's details changed for Mr Martin David Chesler on 1 October 2009 (2 pages)
31 January 2011Secretary's details changed for Jeffrey Harold Margolis on 1 October 2009 (1 page)
31 January 2011Director's details changed for Norman Clifford Epstein on 1 October 2009 (2 pages)
31 January 2011Secretary's details changed for Jeffrey Harold Margolis on 1 October 2009 (1 page)
31 January 2011Secretary's details changed for Jeffrey Harold Margolis on 1 October 2009 (1 page)
31 January 2011Director's details changed for Norman Clifford Epstein on 1 October 2009 (2 pages)
31 January 2011Director's details changed for Norman Clifford Epstein on 1 October 2009 (2 pages)
31 January 2011Director's details changed for Jeffrey Harold Margolis on 1 October 2009 (2 pages)
31 January 2011Director's details changed for Jeffrey Harold Margolis on 1 October 2009 (2 pages)
31 January 2011Director's details changed for Mr Martin David Chesler on 1 October 2009 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Secretary Martin David Chesler on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 February 2009Return made up to 20/01/09; full list of members (4 pages)
26 February 2009Director's change of particulars / martin chesler / 01/01/2007 (1 page)
26 February 2009Return made up to 20/01/09; full list of members (4 pages)
26 February 2009Director's change of particulars / martin chesler / 01/01/2007 (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Registered office changed on 09/09/2008 from 2ND floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
9 September 2008Registered office changed on 09/09/2008 from 2ND floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
5 February 2008Return made up to 20/01/08; full list of members (3 pages)
5 February 2008Return made up to 20/01/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2007Return made up to 20/01/07; full list of members (7 pages)
1 February 2007Return made up to 20/01/07; full list of members (7 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2006New secretary appointed;new director appointed (5 pages)
22 August 2006New director appointed (4 pages)
22 August 2006New secretary appointed;new director appointed (5 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New director appointed (4 pages)
8 February 2006Return made up to 20/01/06; full list of members (8 pages)
8 February 2006Return made up to 20/01/06; full list of members (8 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
2 February 2005Return made up to 20/01/05; full list of members (7 pages)
2 February 2005Return made up to 20/01/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
29 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 August 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
10 August 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001Return made up to 20/01/01; full list of members (8 pages)
7 February 2001Return made up to 20/01/01; full list of members (8 pages)
23 January 2001Company name changed bentley agencies LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Company name changed bentley agencies LIMITED\certificate issued on 23/01/01 (2 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 February 2000Return made up to 20/01/00; full list of members (8 pages)
2 February 2000Return made up to 20/01/00; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 January 1999Return made up to 20/01/99; full list of members (11 pages)
25 January 1999Return made up to 20/01/99; full list of members (11 pages)
24 December 1998Ad 30/11/98--------- £ si 150000@1=150000 £ ic 5000/155000 (2 pages)
24 December 1998Ad 30/11/98--------- £ si 150000@1=150000 £ ic 5000/155000 (2 pages)
24 December 1998Nc inc already adjusted 30/11/98 (1 page)
24 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998Nc inc already adjusted 30/11/98 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
9 February 1998Return made up to 20/01/98; full list of members (8 pages)
9 February 1998Return made up to 20/01/98; full list of members (8 pages)
13 January 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
13 January 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Registered office changed on 08/09/97 from: suite 18 kinetic centre theobald street borehamwood hertfordshire WD6 4SE (1 page)
8 September 1997Registered office changed on 08/09/97 from: suite 18 kinetic centre theobald street borehamwood hertfordshire WD6 4SE (1 page)
1 April 1997Ad 21/02/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Ad 21/02/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 April 1997£ nc 100/10000 21/02/97 (1 page)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1997£ nc 100/10000 21/02/97 (1 page)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997Secretary resigned (1 page)
20 January 1997Incorporation (15 pages)
20 January 1997Incorporation (15 pages)