Company NameBrentford Holdings Limited
DirectorsDonald Gilbert Kerr and Clifford Crown
Company StatusActive
Company Number03341930
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous NameLaw 844 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Donald Gilbert Kerr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBrentford Football Club Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr Clifford Crown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrentford Football Club Griffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Secretary NameMr Clifford Crown
StatusCurrent
Appointed05 July 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressBrentford Football Club Griffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr John Paul Herting
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(4 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameAnthony Ernest Swaisland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1999)
RoleChartered Surveyor
Correspondence Address5 Rue De La Douzaine
Fort George St Peter Port
Guernsey
GY1 2TA
Secretary NamePolly Kates
NationalityBritish
StatusResigned
Appointed31 July 1997(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1999)
RoleCompany Director
Correspondence Address24 Clifton Road
Finchley
London
N3 2AR
Director NameDavid Warren Waddington
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Musgrave Crescent
Fulham
London
SW6 4PT
Director NameRonald Geoffrey Noades
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Malo
7 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMr Douglas Arthur Miller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawthorn Way
Bisley
Surrey
GU24 9DF
Secretary NameMr Douglas Arthur Miller
NationalityBritish
StatusResigned
Appointed19 June 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawthorn Way
Bisley
Surrey
GU24 9DF
Secretary NameMr Philip John Skinner
NationalityBritish
StatusResigned
Appointed01 June 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Courts Hill Road
Haslemere
Surrey
GU27 2PN
Director NameMr Joseph Gerald Bourke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2005(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Boston Manor Road
Brentford
Middlesex
TW8 9LN
Secretary NameMr Joseph Gerald Bourke
NationalityIrish
StatusResigned
Appointed19 November 2005(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Boston Manor Road
Brentford
Middlesex
TW8 9LN
Director NameMr Christopher John Gammon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 South View
Epsom
Surrey
KT19 7LA
Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMatt Dolman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2009)
RoleArchitect
Correspondence Address4 Healey Street
London
NW1 8SR
Secretary NameMr Stephen Gibson Callen
StatusResigned
Appointed28 November 2007(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressGriffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameMr Andre Sawyer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2013)
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Park
Braemar Road
Brentford
Middlesex
TW8 0NT
Secretary NameMr Edmund Buglass Rogers
StatusResigned
Appointed31 October 2013(16 years, 7 months after company formation)
Appointment Duration8 months (resigned 04 July 2014)
RoleCompany Director
Correspondence AddressBrentford Fc Braemar Road
Brentford
Middlesex
TW8 0NT
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitebrentfordfc.co.uk
Email address[email protected]
Telephone0845 3456442
Telephone regionUnknown

Location

Registered Address6th Floor 27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

54k at £1Matthew Benham
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,442
Current Liabilities£8,998

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

3 August 2020Registered office address changed from Griffin Park Braemar Road Brentford Middlesex TW8 0NT to 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW on 3 August 2020 (1 page)
13 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 54,000
(5 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 54,000
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 54,000
(5 pages)
8 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 54,000
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages)
28 July 2014Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages)
28 July 2014Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page)
28 July 2014Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page)
28 July 2014Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages)
28 July 2014Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages)
28 July 2014Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages)
28 July 2014Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page)
28 July 2014Termination of appointment of John Paul Herting as a director on 4 July 2014 (1 page)
28 July 2014Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages)
28 July 2014Appointment of Mr Clifford Crown as a secretary on 5 July 2014 (2 pages)
28 July 2014Appointment of Mr Donald Gilbert Kerr as a director on 5 July 2014 (2 pages)
28 July 2014Termination of appointment of Edmund Buglass Rogers as a secretary on 4 July 2014 (1 page)
28 July 2014Appointment of Mr Clifford Crown as a director on 5 July 2014 (2 pages)
7 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
7 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
9 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 54,000
(3 pages)
9 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 54,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
16 December 2013Termination of appointment of Stephen Callen as a secretary (1 page)
16 December 2013Appointment of Mr Edmund Buglass Rogers as a secretary (2 pages)
16 December 2013Termination of appointment of Andre Sawyer as a director (1 page)
16 December 2013Appointment of Mr Edmund Buglass Rogers as a secretary (2 pages)
16 December 2013Termination of appointment of Stephen Callen as a director (1 page)
16 December 2013Termination of appointment of Stephen Callen as a secretary (1 page)
16 December 2013Termination of appointment of Stephen Callen as a director (1 page)
16 December 2013Termination of appointment of Andre Sawyer as a director (1 page)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (9 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (9 pages)
24 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Mr Stephen Gibson Callen on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr John Paul Herting on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Andre Sawyer on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr John Paul Herting on 1 March 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Stephen Gibson Callen on 1 March 2012 (1 page)
23 July 2012Secretary's details changed for Mr Stephen Gibson Callen on 1 March 2012 (1 page)
23 July 2012Director's details changed for Mr Stephen Gibson Callen on 1 March 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Stephen Gibson Callen on 1 March 2012 (1 page)
23 July 2012Director's details changed for Mr Andre Sawyer on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Andre Sawyer on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr John Paul Herting on 1 March 2012 (2 pages)
23 July 2012Director's details changed for Mr Stephen Gibson Callen on 1 March 2012 (2 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (17 pages)
20 July 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (17 pages)
6 July 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages)
6 July 2012Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages)
20 February 2012Accounts made up to 31 May 2011 (11 pages)
20 February 2012Accounts made up to 31 May 2011 (11 pages)
14 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 06/07/2012.
(7 pages)
14 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 06/07/2012.
(7 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
6 June 2010Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages)
6 June 2010Director's details changed for Mr Andre Sawyer on 1 October 2009 (2 pages)
6 June 2010Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages)
6 June 2010Annual return made up to 27 March 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 20/07/2012.
(6 pages)
6 June 2010Director's details changed for Mr Andre Sawyer on 1 October 2009 (2 pages)
6 June 2010Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages)
6 June 2010Director's details changed for Mr Andre Sawyer on 1 October 2009 (2 pages)
6 June 2010Annual return made up to 27 March 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 20/07/2012.
(6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
31 January 2010Appointment of Mr Stephen Gibson Callen as a secretary (1 page)
31 January 2010Appointment of Mr Stephen Gibson Callen as a secretary (1 page)
9 June 2009Return made up to 27/03/09; full list of members (4 pages)
9 June 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
24 February 2009Appointment terminated director matt dolman (1 page)
24 February 2009Director appointed mr andre sawyer (1 page)
24 February 2009Appointment terminated director matt dolman (1 page)
24 February 2009Director appointed mr andre sawyer (1 page)
13 January 2009Appointment terminated director joseph bourke (1 page)
13 January 2009Appointment terminated director joseph bourke (1 page)
7 January 2009Return made up to 27/03/08; full list of members (6 pages)
7 January 2009Return made up to 27/03/08; full list of members (6 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
10 December 2007Accounts for a small company made up to 31 May 2007 (4 pages)
10 December 2007Accounts for a small company made up to 31 May 2007 (4 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
15 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
25 April 2006Return made up to 27/03/06; full list of members (7 pages)
25 April 2006Return made up to 27/03/06; full list of members (7 pages)
10 January 2006Accounts made up to 31 May 2005 (12 pages)
10 January 2006Accounts made up to 31 May 2005 (12 pages)
5 January 2006Declaration of assistance for shares acquisition (13 pages)
5 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 January 2006Declaration of assistance for shares acquisition (13 pages)
16 December 2005New secretary appointed;new director appointed (2 pages)
16 December 2005New secretary appointed;new director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed;new director appointed (2 pages)
8 December 2005New secretary appointed;new director appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: streete court, rooks nest, godstone, surrey RH9 8BZ (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: streete court, rooks nest, godstone, surrey RH9 8BZ (1 page)
22 April 2005Return made up to 27/03/05; full list of members (7 pages)
22 April 2005Return made up to 27/03/05; full list of members (7 pages)
4 April 2005Accounts made up to 31 May 2004 (12 pages)
4 April 2005Accounts made up to 31 May 2004 (12 pages)
2 April 2004Accounts made up to 31 May 2003 (12 pages)
2 April 2004Accounts made up to 31 May 2003 (12 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
29 April 2003Return made up to 27/03/03; full list of members (7 pages)
29 April 2003Return made up to 27/03/03; full list of members (7 pages)
1 April 2003Accounts made up to 31 May 2002 (12 pages)
1 April 2003Accounts made up to 31 May 2002 (12 pages)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
4 December 2001Accounts made up to 31 May 2001 (12 pages)
4 December 2001Accounts made up to 31 May 2001 (12 pages)
3 April 2001Return made up to 27/03/01; full list of members (7 pages)
3 April 2001Return made up to 27/03/01; full list of members (7 pages)
28 January 2001Accounts made up to 31 May 2000 (12 pages)
28 January 2001Accounts made up to 31 May 2000 (12 pages)
5 April 2000Return made up to 27/03/00; full list of members (7 pages)
5 April 2000Return made up to 27/03/00; full list of members (7 pages)
8 March 2000Registered office changed on 08/03/00 from: fwp house bourne court, southend road, woodford green, essex IG8 8HD (1 page)
8 March 2000Registered office changed on 08/03/00 from: fwp house bourne court, southend road, woodford green, essex IG8 8HD (1 page)
6 March 2000Full group accounts made up to 31 May 1998 (23 pages)
6 March 2000Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
6 March 2000Full group accounts made up to 31 May 1998 (23 pages)
6 March 2000Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
6 March 2000Accounts made up to 31 May 1999 (13 pages)
6 March 2000Accounts made up to 31 May 1999 (13 pages)
4 June 1999Return made up to 27/03/99; full list of members (9 pages)
4 June 1999Return made up to 27/03/99; full list of members (9 pages)
27 July 1998Registered office changed on 27/07/98 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
27 July 1998Registered office changed on 27/07/98 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1998Memorandum and Articles of Association (22 pages)
9 April 1998Memorandum and Articles of Association (22 pages)
16 September 1997Company name changed law 844 LIMITED\certificate issued on 17/09/97 (2 pages)
16 September 1997Company name changed law 844 LIMITED\certificate issued on 17/09/97 (2 pages)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997Director resigned (1 page)
20 August 1997£ nc 1000/54000 31/07/97 (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997£ nc 1000/54000 31/07/97 (1 page)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Ad 31/07/97--------- £ si 53998@1=53998 £ ic 2/54000 (2 pages)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Ad 31/07/97--------- £ si 53998@1=53998 £ ic 2/54000 (2 pages)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 March 1997Incorporation (27 pages)
27 March 1997Incorporation (27 pages)