Croydon
CR0 2AP
Director Name | Mr Darryl David Kent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Director Name | Mr David John Arthur Rush |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Director Name | Mr Andrew Pollard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(13 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Director Name | Mr Iain Keith Powell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Secretary Name | Mr Peter Alan Runting |
---|---|
Status | Current |
Appointed | 17 August 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Director Name | Mr Derek Brian Chalkley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon CR0 2BX |
Director Name | Peter John Thompson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Services Engineer |
Correspondence Address | 1 Westcott Way Cheam Sutton Surrey SM2 7JY |
Secretary Name | Brian Arthur Hayday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hillfield Feering Colchester Essex CO5 9RA |
Director Name | Robert Alan Hayes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2007) |
Role | Design Engineer |
Correspondence Address | Les Herbes 16 Cecil Road Cheam Surrey SM1 2DL |
Director Name | Mr David James Needham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon CR0 2BX |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 March 2018) |
Role | Accountant |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon CR0 2BX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | espltd.riley-consulting.com/ |
---|---|
Telephone | 020 86622288 |
Telephone region | London |
Registered Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.1k at £1 | David Rush 7.69% Ordinary A |
---|---|
10k at £1 | Mr Philip John Graham-clare 24.94% Ordinary A |
4.9k at £1 | Mr Darryl David Kent 12.17% Ordinary A |
4.6k at £1 | James Alfred Hendley 11.33% Ordinary A |
4.5k at £1 | David Needham 11.11% Ordinary A |
4.3k at £1 | Mike Hazelton 10.76% Ordinary A |
4.1k at £1 | Chris Mayo 10.26% Ordinary A |
- | OTHER 1.58% - |
516 at £1 | Peter Davies 1.29% Ordinary A |
423 at £1 | Ian Toates 1.05% Ordinary A |
369 at £1 | Tony Chalkley 0.92% Ordinary A |
340 at £1 | Steve Wheatley 0.85% Ordinary A |
330 at £1 | Andrew Pollard 0.82% Ordinary A |
300 at £1 | Graeme Croy 0.75% Ordinary A |
298 at £1 | Paul Nixon 0.74% Ordinary A |
278 at £1 | Steve Ibbs 0.69% Ordinary A |
247 at £1 | Ian Powell 0.62% Ordinary A |
247 at £1 | John Stephenson 0.62% Ordinary A |
247 at £1 | Simon D'arcy 0.62% Ordinary A |
242 at £1 | David Janney 0.60% Ordinary A |
239 at £1 | Timothy Hitchcock 0.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £345,983 |
Cash | £155,100 |
Current Liabilities | £429,871 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
14 February 2006 | Delivered on: 18 February 2006 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
15 October 2001 | Delivered on: 25 October 2001 Satisfied on: 7 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. Fully Satisfied |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon CR0 2BX to Sunley House 4 Bedford Park Croydon CR0 2AP on 19 November 2019 (1 page) |
11 March 2019 | Confirmation statement made on 5 March 2019 with updates (6 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 August 2018 | Appointment of Mr Peter Alan Runting as a secretary on 17 August 2018 (2 pages) |
27 March 2018 | Purchase of own shares. (3 pages) |
27 March 2018 | Cancellation of shares. Statement of capital on 23 February 2018
|
27 March 2018 | Resolutions
|
26 March 2018 | Termination of appointment of John Wilson Gray as a secretary on 26 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 5 March 2018 with updates (6 pages) |
15 December 2017 | Director's details changed for Mr Philip John Graham-Clare on 13 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Philip John Graham-Clare on 13 December 2017 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Appointment of Mr Iain Keith Powell as a director on 1 February 2017 (2 pages) |
8 March 2017 | Appointment of Mr Iain Keith Powell as a director on 1 February 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Termination of appointment of Derek Chalkley as a director (1 page) |
4 April 2013 | Termination of appointment of Derek Chalkley as a director (1 page) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Appointment of Mr Andrew Pollard as a director (2 pages) |
8 April 2010 | Appointment of Mr Andrew Pollard as a director (2 pages) |
8 April 2010 | Termination of appointment of David Needham as a director (1 page) |
8 April 2010 | Termination of appointment of David Needham as a director (1 page) |
11 March 2010 | Director's details changed for Mr Darryl David Kent on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David John Arthur Rush on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Philip John Graham-Clare on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Derek Brian Chalkley on 5 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mr John Wilson Gray on 5 March 2010 (1 page) |
11 March 2010 | Director's details changed for David John Arthur Rush on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Director's details changed for Mr Darryl David Kent on 5 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mr John Wilson Gray on 5 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Darryl David Kent on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David John Arthur Rush on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David Needham on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Derek Brian Chalkley on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David Needham on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Philip John Graham-Clare on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Derek Brian Chalkley on 5 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Philip John Graham-Clare on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Director's details changed for David Needham on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Secretary's details changed for Mr John Wilson Gray on 5 March 2010 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Return made up to 05/03/09; full list of members (13 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 05/03/09; full list of members (13 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from the landsdowne building 2 landsdowne road croydon surrey CR0 2BX (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from the landsdowne building 2 landsdowne road croydon surrey CR0 2BX (1 page) |
1 April 2009 | Director's change of particulars / darryl kent / 15/03/2009 (2 pages) |
1 April 2009 | Director's change of particulars / darryl kent / 15/03/2009 (2 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Appointment terminated secretary brian hayday (1 page) |
2 July 2008 | Appointment terminated secretary brian hayday (1 page) |
2 July 2008 | Secretary appointed mr john wilson gray (1 page) |
2 July 2008 | Secretary appointed mr john wilson gray (1 page) |
23 April 2008 | Director's change of particulars / david needham / 05/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / david needham / 05/03/2008 (1 page) |
4 April 2008 | Return made up to 05/03/08; full list of members (13 pages) |
4 April 2008 | Return made up to 05/03/08; full list of members (13 pages) |
27 February 2008 | Appointment terminated director robert hayes (1 page) |
27 February 2008 | Appointment terminated director robert hayes (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
14 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: kent house upper mulgrave road sutton surrey SM2 7AY (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: kent house upper mulgrave road sutton surrey SM2 7AY (1 page) |
13 March 2006 | Return made up to 05/03/06; full list of members (11 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (11 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (12 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (12 pages) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members
|
11 March 2004 | Return made up to 05/03/04; full list of members
|
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members (13 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members (13 pages) |
24 February 2003 | £ nc 50000/60000 23/01/03 (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | £ nc 50000/60000 23/01/03 (1 page) |
24 February 2003 | Ad 23/01/03--------- £ si 100@1=100 £ ic 40050/40150 (2 pages) |
24 February 2003 | Ad 23/01/03--------- £ si 100@1=100 £ ic 40050/40150 (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (11 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 05/03/02; full list of members (11 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 October 2001 | Particulars of mortgage/charge (4 pages) |
25 October 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Return made up to 05/03/01; full list of members (11 pages) |
26 April 2001 | Return made up to 05/03/01; full list of members (11 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 May 2000 | Return made up to 05/03/00; full list of members (12 pages) |
11 May 2000 | Return made up to 05/03/00; full list of members (12 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 54 clapham common south side london SW4 9BX (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 54 clapham common south side london SW4 9BX (1 page) |
5 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1999 | New director appointed (1 page) |
1 December 1999 | New director appointed (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
21 April 1999 | Ad 11/01/99--------- £ si 1000@1 (2 pages) |
21 April 1999 | Ad 11/01/99--------- £ si 1000@1 (2 pages) |
14 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
14 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 December 1998 | Ad 22/05/98--------- £ si 7250@1=7250 £ ic 31800/39050 (2 pages) |
24 December 1998 | Ad 22/05/98--------- £ si 7250@1=7250 £ ic 31800/39050 (2 pages) |
16 April 1998 | Secretary's particulars changed (1 page) |
16 April 1998 | Secretary's particulars changed (1 page) |
16 April 1998 | Return made up to 05/03/98; full list of members (8 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Return made up to 05/03/98; full list of members (8 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
1 September 1997 | New director appointed (3 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Ad 05/03/97--------- £ si 9200@1=9200 £ ic 13400/22600 (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (3 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Ad 05/03/97--------- £ si 9200@1=9200 £ ic 22600/31800 (2 pages) |
1 September 1997 | Ad 05/03/97--------- £ si 13399@1=13399 £ ic 1/13400 (2 pages) |
1 September 1997 | Ad 05/03/97--------- £ si 13399@1=13399 £ ic 1/13400 (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Ad 05/03/97--------- £ si 9200@1=9200 £ ic 22600/31800 (2 pages) |
1 September 1997 | Ad 05/03/97--------- £ si 9200@1=9200 £ ic 13400/22600 (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
5 March 1997 | Incorporation (17 pages) |
5 March 1997 | Incorporation (17 pages) |