Sidcup
Kent
DA14 4LJ
Director Name | Mr John Charles Earle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 7 Hastings Avenue Clacton-On-Sea Essex CO15 1XY |
Secretary Name | Mr John Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 29 Bentley Drive Harlow Essex CM17 9PA |
Secretary Name | Steven McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 37 Walton Road Sidcup Kent DA14 4LJ |
Secretary Name | Kay Frances Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2015) |
Role | Secretary |
Correspondence Address | 7 Hastings Avenue Clacton-On-Sea Essex CO15 1XY |
Director Name | Philip William Holiday |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 46a High Street Swanley Kent BR8 8BQ |
Director Name | Ashley Francis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Blackshots Lane Stifford Clays Grays Essex RM16 2LL |
Director Name | Mr Yuichi Nakagawa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 December 2014(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2017) |
Role | Corporate Vice President, Franco Vago Spa |
Country of Residence | Italy |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
Director Name | Mr Lee Allan Longden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
Director Name | Mr Davide Gori |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2018(21 years after company formation) |
Appointment Duration | 3 years (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
Director Name | Mrs Penelope Marie Gradwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
Director Name | Mr Arnaldo Vivoli |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2018(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | francovago.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
215k at £1 | Franco Vago Spa Overseas Transport System 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,369,792 |
Gross Profit | £700,867 |
Net Worth | -£1,593,120 |
Cash | £4,906 |
Current Liabilities | £3,331,336 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2009 | Delivered on: 20 October 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 July 2006 | Delivered on: 15 July 2006 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. Outstanding |
11 February 2021 | Cessation of Nippon Express (U.K.) Limited as a person with significant control on 11 February 2021 (1 page) |
---|---|
11 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
11 February 2021 | Notification of Nippon Express (U.K.) Limited as a person with significant control on 1 February 2021 (2 pages) |
11 February 2021 | Cessation of Nippon Express Co Limited as a person with significant control on 1 January 2021 (1 page) |
11 February 2021 | Notification of Nippon Express (U.K.) Limited as a person with significant control on 1 January 2021 (2 pages) |
13 January 2021 | Satisfaction of charge 1 in full (1 page) |
31 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
10 December 2020 | Statement of capital on 10 December 2020
|
10 December 2020 | Statement by Directors (1 page) |
10 December 2020 | Solvency Statement dated 10/12/20 (1 page) |
10 December 2020 | Resolutions
|
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 December 2018 | Satisfaction of charge 2 in full (1 page) |
19 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 April 2018 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page) |
13 March 2018 | Resolutions
|
22 February 2018 | Cessation of Franco Vago Spa as a person with significant control on 6 April 2016 (1 page) |
21 February 2018 | Memorandum and Articles of Association (9 pages) |
21 February 2018 | Resolutions
|
21 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 February 2018 | Resolutions
|
21 February 2018 | Notification of Nippon Express Co Limited as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Appointment of Mrs Penelope Marie Gradwell as a director on 5 February 2018 (2 pages) |
19 February 2018 | Appointment of Mr Arnaldo Vivoli as a director on 5 February 2018 (2 pages) |
19 February 2018 | Appointment of Mr Davide Gori as a director on 5 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Lee Allan Longden as a director on 5 February 2018 (1 page) |
15 February 2018 | Memorandum and Articles of Association (9 pages) |
6 February 2018 | Resolutions
|
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
10 January 2017 | Appointment of Mr Lee Allan Longden as a director on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Yuichi Nakagawa as a director on 9 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Lee Allan Longden as a director on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Yuichi Nakagawa as a director on 9 January 2017 (1 page) |
2 November 2016 | Termination of appointment of Ashley Francis as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Ashley Francis as a director on 31 October 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 November 2015 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 305 Regents Park Road Finchley London N3 1DP on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 305 Regents Park Road Finchley London N3 1DP on 26 November 2015 (1 page) |
7 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 January 2015 | Termination of appointment of Kay Frances Earle as a secretary on 15 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Kay Frances Earle as a secretary on 15 January 2015 (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
19 December 2014 | Termination of appointment of John Earle as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of John Earle as a director on 19 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Yuichi Nakagawa as a director on 5 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Yuichi Nakagawa as a director on 5 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Yuichi Nakagawa as a director on 5 December 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
7 February 2014 | Secretary's details changed for Kay Frances Earle on 1 November 2013 (1 page) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Kay Frances Earle on 1 November 2013 (1 page) |
7 February 2014 | Secretary's details changed for Kay Frances Earle on 1 November 2013 (1 page) |
7 February 2014 | Director's details changed for Mr John Earle on 1 November 2013 (2 pages) |
7 February 2014 | Director's details changed for Mr John Earle on 1 November 2013 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr John Earle on 1 November 2013 (2 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (26 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
29 March 2012 | Termination of appointment of Philip Holiday as a director (1 page) |
29 March 2012 | Termination of appointment of Philip Holiday as a director (1 page) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 7 November 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 7 November 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 7 November 2011
|
12 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
29 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Auditor's resignation (1 page) |
9 March 2011 | Auditor's resignation (1 page) |
9 March 2011 | Auditor's resignation (1 page) |
9 March 2011 | Auditor's resignation (1 page) |
9 March 2011 | Auditor's resignation (1 page) |
9 March 2011 | Auditor's resignation (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 February 2010 | Director's details changed for Ashley Francis on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Earle on 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Philip William Holiday on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Philip William Holiday on 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Ashley Francis on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Earle on 31 January 2010 (2 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
6 June 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 June 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
8 July 2005 | Return made up to 31/01/05; full list of members (2 pages) |
8 July 2005 | Return made up to 31/01/05; full list of members (2 pages) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New secretary appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 October 2002 (12 pages) |
30 October 2003 | Full accounts made up to 31 October 2002 (12 pages) |
5 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2001 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2001 (8 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: lakeview house 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: lakeview house 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ (1 page) |
14 February 2002 | Return made up to 31/01/02; full list of members
|
14 February 2002 | Return made up to 31/01/02; full list of members
|
8 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 August 2000 | Memorandum and Articles of Association (15 pages) |
2 August 2000 | Memorandum and Articles of Association (15 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
15 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 April 2000 | Return made up to 31/01/00; full list of members
|
10 April 2000 | Return made up to 31/01/00; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 June 1999 | Accounting reference date shortened from 30/03/99 to 31/10/98 (1 page) |
14 June 1999 | Accounting reference date shortened from 30/03/99 to 31/10/98 (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: chiltlee manor chiltlee manor estate liphook hampshire GU30 7AZ (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: chiltlee manor chiltlee manor estate liphook hampshire GU30 7AZ (1 page) |
15 February 1999 | Return made up to 31/01/99; full list of members
|
15 February 1999 | Return made up to 31/01/99; full list of members
|
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
23 November 1998 | Ad 06/11/98--------- £ si 5900@1=5900 £ ic 9100/15000 (2 pages) |
23 November 1998 | Ad 06/11/98--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
23 November 1998 | £ nc 5000/15000 05/11/98 (1 page) |
23 November 1998 | Ad 06/11/98--------- £ si 5900@1=5900 £ ic 9100/15000 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Ad 06/11/98--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages) |
23 November 1998 | Accounts for a dormant company made up to 30 March 1998 (5 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | £ nc 5000/15000 05/11/98 (1 page) |
23 November 1998 | Accounts for a dormant company made up to 30 March 1998 (5 pages) |
26 October 1998 | Company name changed jands LIMITED\certificate issued on 27/10/98 (2 pages) |
26 October 1998 | Company name changed jands LIMITED\certificate issued on 27/10/98 (2 pages) |
10 June 1998 | Return made up to 31/01/98; full list of members (6 pages) |
10 June 1998 | Return made up to 31/01/98; full list of members (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1997 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1997 | Incorporation (17 pages) |
31 January 1997 | Incorporation (17 pages) |