Broad Oak End
Hertford
Hertfordshire
SG14 2JA
Director Name | Mr Michael Fielding Wolff |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 26 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Haydon Hill House Merry Hill Road Bushey Hertfordshire WD23 1DU |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Robert Mark Roston |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastway Cottage East End Way Pinner Middlesex HA5 3BS |
Director Name | Mr Paul Martin Roston |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernworthy Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JQ |
Director Name | Mr Paul Charles Lande |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years (resigned 25 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Harford Walk London N2 0JB |
Director Name | Mr Stephen William Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years (resigned 31 March 2008) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hazelwood Loughton Essex IG10 4ET |
Secretary Name | Mr Paul Charles Lande |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 October 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Harford Walk London N2 0JB |
Secretary Name | Ian Duque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | 292 Cranbrook Road Ilford Essex IG1 4UR |
Director Name | Fiona Ann Atkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Manor Hill Cottage Galley Lane Great Brickhill Milton Keynes MK17 9AB |
Director Name | William Wolf |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Rri Box 985 Ferrisburg Vermont 05456 United States |
Director Name | Mr James Kenneth Clark |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Birchgrove Houston Renfrewshire PA6 7DF Scotland |
Director Name | Michael Roy Stakol |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2003) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Redington Gardens London NW3 7SA |
Director Name | Timothy James Faber |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2003(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 10 October 2003) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 3789 Pembroke Green New Albany, Oh Franklin County 43054 United States |
Secretary Name | Mr Paul Charles Lande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Harford Walk London N2 0JB |
Secretary Name | Mr Christopher Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 June 2014) |
Role | Accountant |
Correspondence Address | 1 Churchill Way Shefford Bedfordshire SG17 5UB |
Registered Address | C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
971.9k at £1 | Monitane Holdings LTD 94.09% Ordinary |
---|---|
6.1m at £0.01 | Monitane Holdings LTD 5.91% Preference |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Administrator's progress report to 19 June 2015 (13 pages) |
26 June 2015 | Administrator's progress report to 21 May 2015 (48 pages) |
26 June 2015 | Notice of move from Administration to Dissolution on 19 June 2015 (13 pages) |
26 June 2015 | Administrator's progress report to 21 May 2015 (48 pages) |
26 June 2015 | Administrator's progress report to 19 June 2015 (13 pages) |
26 June 2015 | Notice of move from Administration to Dissolution on 19 June 2015 (13 pages) |
30 January 2015 | Administrator's progress report to 23 December 2014 (38 pages) |
30 January 2015 | Administrator's progress report to 23 December 2014 (38 pages) |
4 September 2014 | Notice of deemed approval of proposals (2 pages) |
4 September 2014 | Notice of deemed approval of proposals (2 pages) |
22 August 2014 | Statement of administrator's proposal (78 pages) |
22 August 2014 | Statement of administrator's proposal (78 pages) |
3 July 2014 | Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 3 July 2014 (2 pages) |
2 July 2014 | Appointment of an administrator (1 page) |
2 July 2014 | Appointment of an administrator (1 page) |
17 June 2014 | Termination of appointment of Christopher Bugden as a secretary (1 page) |
17 June 2014 | Termination of appointment of Christopher Bugden as a secretary (1 page) |
30 May 2014 | Satisfaction of charge 3 in full (4 pages) |
30 May 2014 | Satisfaction of charge 3 in full (4 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
14 May 2014 | Registration of charge 033246900005 (42 pages) |
14 May 2014 | Registration of charge 033246900005 (42 pages) |
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 May 2012 | Auditor's resignation (1 page) |
23 May 2012 | Auditor's resignation (1 page) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
29 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (15 pages) |
29 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (15 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
31 March 2010 | Solvency statement dated 11/03/10 (1 page) |
31 March 2010 | Statement by directors (1 page) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement by directors (1 page) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
31 March 2010 | Solvency statement dated 11/03/10 (1 page) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital on 31 March 2010
|
27 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
27 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
22 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
22 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
22 May 2009 | Director's change of particulars / michael wolff / 16/08/2008 (1 page) |
22 May 2009 | Director's change of particulars / michael wolff / 16/08/2008 (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 21 barn hill wembley middlesex HA9 9LD (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 21 barn hill wembley middlesex HA9 9LD (1 page) |
5 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 March 2009 | Appointment terminated director paul lande (1 page) |
27 March 2009 | Secretary appointed mr christopher bugden (1 page) |
27 March 2009 | Appointment terminated secretary paul lande (1 page) |
27 March 2009 | Appointment terminated director paul lande (1 page) |
27 March 2009 | Appointment terminated secretary paul lande (1 page) |
27 March 2009 | Secretary appointed mr christopher bugden (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from tfg house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from tfg house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page) |
28 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 April 2008 | Appointment terminated director stephen jack (1 page) |
4 April 2008 | Appointment terminated director stephen jack (1 page) |
4 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (1 page) |
20 December 2005 | New secretary appointed (1 page) |
20 December 2005 | Secretary resigned (1 page) |
3 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members
|
4 March 2004 | Return made up to 26/02/04; full list of members
|
30 January 2004 | Auditor's resignation (2 pages) |
30 January 2004 | Auditor's resignation (2 pages) |
29 January 2004 | Auditor's resignation (1 page) |
29 January 2004 | Auditor's resignation (1 page) |
19 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
19 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
5 November 2003 | Nc inc already adjusted 10/10/03 (4 pages) |
5 November 2003 | Nc inc already adjusted 10/10/03 (4 pages) |
29 October 2003 | Particulars of mortgage/charge (7 pages) |
29 October 2003 | Particulars of mortgage/charge (7 pages) |
26 October 2003 | Ad 10/10/03--------- £ si [email protected]=61000 £ ic 971940/1032940 (2 pages) |
26 October 2003 | Resolutions
|
26 October 2003 | Resolutions
|
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 October 2003 | Ad 10/10/03--------- £ si [email protected]=61000 £ ic 971940/1032940 (2 pages) |
26 October 2003 | Resolutions
|
26 October 2003 | Director resigned (1 page) |
26 October 2003 | £ ic 1047940/971940 10/10/03 £ sr [email protected]=76000 (1 page) |
26 October 2003 | £ ic 1047940/971940 10/10/03 £ sr [email protected]=76000 (1 page) |
26 October 2003 | Resolutions
|
26 October 2003 | Resolutions
|
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Resolutions
|
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
8 March 2003 | Return made up to 26/02/03; full list of members (13 pages) |
8 March 2003 | Return made up to 26/02/03; full list of members (13 pages) |
22 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
22 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
31 May 2002 | Auditor's resignation (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
9 March 2002 | Return made up to 26/02/02; full list of members (11 pages) |
9 March 2002 | Return made up to 26/02/02; full list of members (11 pages) |
19 December 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
19 December 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
27 November 2001 | £ ic 1078000/1047940 16/11/01 £ sr 30060@1=30060 (1 page) |
27 November 2001 | £ ic 1078000/1047940 16/11/01 £ sr 30060@1=30060 (1 page) |
9 March 2001 | Return made up to 26/02/01; full list of members
|
9 March 2001 | Return made up to 26/02/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
11 August 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
11 August 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
3 March 2000 | Return made up to 26/02/00; full list of members
|
3 March 2000 | Return made up to 26/02/00; full list of members
|
2 February 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
25 June 1999 | £ ic 1142440/1078000 10/06/99 £ sr 64440@1=64440 (1 page) |
25 June 1999 | £ ic 1142440/1078000 10/06/99 £ sr 64440@1=64440 (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
10 March 1999 | Statement of affairs (51 pages) |
10 March 1999 | Statement of affairs (51 pages) |
10 March 1999 | Ad 09/10/98--------- £ si 278340@1 (2 pages) |
10 March 1999 | Ad 09/10/98--------- £ si 278340@1 (2 pages) |
1 March 1999 | Return made up to 26/02/99; change of members (8 pages) |
1 March 1999 | Return made up to 26/02/99; change of members (8 pages) |
12 January 1999 | Particulars of mortgage/charge (9 pages) |
12 January 1999 | Particulars of mortgage/charge (9 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | £ ic 1078000/864100 24/12/98 £ sr 213900@1=213900 (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | £ ic 1078000/864100 24/12/98 £ sr 213900@1=213900 (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
20 November 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
20 November 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: unidoor house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: unidoor house eyncourt road woodside estate dunstable bedfordshire LU5 4TS (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | £ nc 1418736/1697076 09/10/98 (1 page) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | £ nc 1418736/1697076 09/10/98 (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Memorandum and Articles of Association (22 pages) |
18 August 1998 | Memorandum and Articles of Association (22 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
4 March 1998 | Return made up to 26/02/98; full list of members
|
4 March 1998 | Return made up to 26/02/98; full list of members
|
9 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
9 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
31 July 1997 | Particulars of mortgage/charge (4 pages) |
31 July 1997 | Particulars of mortgage/charge (4 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Memorandum and Articles of Association (30 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Memorandum and Articles of Association (30 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | £ nc 1000/502000 17/06/97 (1 page) |
8 July 1997 | Ad 17/06/97--------- £ si 276045@1=276045 £ ic 100/276145 (2 pages) |
8 July 1997 | Ad 17/06/97--------- £ si 276045@1=276045 £ ic 100/276145 (2 pages) |
8 July 1997 | Ad 20/06/97--------- £ si 500000@1=500000 £ si [email protected]=76000 £ ic 502000/1078000 (2 pages) |
8 July 1997 | Ad 20/06/97--------- £ si 225855@1=225855 £ ic 276145/502000 (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Ad 20/06/97--------- £ si 225855@1=225855 £ ic 276145/502000 (2 pages) |
8 July 1997 | £ nc 502000/1366000 19/06/97 (1 page) |
8 July 1997 | £ nc 1000/502000 17/06/97 (1 page) |
8 July 1997 | £ nc 502000/1366000 19/06/97 (1 page) |
8 July 1997 | Ad 20/06/97--------- £ si 500000@1=500000 £ si [email protected]=76000 £ ic 502000/1078000 (2 pages) |
8 July 1997 | Resolutions
|
25 June 1997 | Particulars of mortgage/charge (6 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
8 April 1997 | Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
26 February 1997 | Incorporation (25 pages) |
26 February 1997 | Incorporation (25 pages) |