Company NameThe Civilised Car Hire Company Limited
DirectorsTobias Richard Hobson and Diana Maria Lourenco
Company StatusActive
Company Number03343222
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tobias Richard Hobson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleCar Hire
Country of ResidenceUnited Kingdom
Correspondence Address72 Stockwell Park Road
London
SW9 0DA
Secretary NameMs Diana Lourenco
StatusCurrent
Appointed09 July 2010(13 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressHilltop House 49 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Director NameMs Diana Maria Lourenco
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 November 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House 49 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Director NameThomas Justin Hardyment
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Peterborough Road
London
SW6 3BN
Director NameSaul Mark Levy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIlex House
17 Agates Lane
Ashtead
Surrey
KT21 2NG
Director NameJohn Aidan Liddell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 24 Fairacres
Roehampton Lane
London
SW15 5LX
Secretary NameTobias Richard Hobson
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCar Hire
Correspondence Address56 Sidney Road
London
Sw9 Ots
Director NameThomas Justin Hardyment
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2002)
RoleCar Sales
Correspondence Address4 Pellant Road
London
SW6 7LX
Director NamePeter Douglas Hardyment
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2002)
RoleRetired
Correspondence Address14 Vine Road
Barnes
London
SW13 0NE
Director NameMr Christopher Davies Finn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Piermont Road
East Dulwich
London
Se22 Oln
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelondoncarhire.com
Telephone020 77387788
Telephone regionLondon

Location

Registered AddressUnit 4, Camberwell Trading Estate
117-119 Denmark Street
London
SE5 9LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

16.3k at £1Tobias Richard Hobson
50.00%
Ordinary
12.8k at £1Dominic Jevons
39.48%
Ordinary
3.4k at £1Christopher Davies Finn
10.42%
Ordinary
32 at £1Jennifer Rayner
0.10%
Ordinary

Financials

Year2014
Net Worth£694,178
Cash£53,249
Current Liabilities£1,326,582

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

4 August 2021Delivered on: 5 August 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
29 January 2021Delivered on: 11 February 2021
Persons entitled: Renaissance Asset Finance Limited

Classification: A registered charge
Outstanding
1 April 2019Delivered on: 4 April 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
21 June 2010Delivered on: 24 June 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2023Delivered on: 22 February 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (with security) between the civilised car hire company limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
9 August 2005Delivered on: 18 August 2005
Satisfied on: 3 July 2010
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
15 June 2004Delivered on: 23 June 2004
Satisfied on: 24 June 2010
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,000 and interest on it and any other sum paid from time to time by the chargor to the chargee under the rent deposit deed held in an account in the name of the civilised car hire company limited.
Fully Satisfied
2 April 2004Delivered on: 6 April 2004
Satisfied on: 21 May 2010
Persons entitled: Hsbc 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
4 March 2002Delivered on: 8 March 2002
Satisfied on: 21 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
15 January 1998Delivered on: 22 January 1998
Satisfied on: 7 July 2010
Persons entitled: London Underground Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,375 and all interest and any other money paid pursuant to the security deed held in an account of the company under reference dh/1241/02.
Fully Satisfied

Filing History

2 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
10 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
4 April 2019Registration of charge 033432220007, created on 1 April 2019 (12 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
9 May 2018Confirmation statement made on 22 April 2018 with updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
1 November 2017Appointment of Ms Diana Maria Lourenco as a director on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from Rectory House Main Street Beckley Rye East Sussex TN31 6RS to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Rectory House Main Street Beckley Rye East Sussex TN31 6RS to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 1 November 2017 (1 page)
1 November 2017Appointment of Ms Diana Maria Lourenco as a director on 1 November 2017 (2 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
29 September 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 29,145
(4 pages)
29 September 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 29,145
(4 pages)
26 September 2016Purchase of own shares. (3 pages)
26 September 2016Purchase of own shares. (3 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 August 2016Secretary's details changed for Ms Diana Lourenco on 1 January 2015 (1 page)
8 August 2016Secretary's details changed for Ms Diana Lourenco on 1 January 2015 (1 page)
1 August 2016Termination of appointment of Christopher Davies Finn as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Christopher Davies Finn as a director on 31 July 2016 (1 page)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 32,534
(5 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 32,534
(5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 32,534
(5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 32,534
(5 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 April 2015Director's details changed for Tobias Richard Hobson on 1 June 2014 (2 pages)
16 April 2015Director's details changed for Tobias Richard Hobson on 1 June 2014 (2 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 32,534
(5 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 32,534
(5 pages)
16 April 2015Director's details changed for Tobias Richard Hobson on 1 June 2014 (2 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 32,534
(5 pages)
5 March 2015Registered office address changed from 39a Welbeck Street London W1G 8DH to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 39a Welbeck Street London W1G 8DH to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 39a Welbeck Street London W1G 8DH to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 5 March 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 32,534
(5 pages)
2 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 32,534
(5 pages)
2 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 32,534
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 June 2012Registered office address changed from 365 Clapham Road London SW9 9BT on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 365 Clapham Road London SW9 9BT on 28 June 2012 (1 page)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 August 2010Appointment of Mr Christopher Davies Finn as a director (2 pages)
12 August 2010Termination of appointment of Saul Levy as a director (1 page)
12 August 2010Appointment of Mr Christopher Davies Finn as a director (2 pages)
12 August 2010Appointment of Ms Diana Lourenco as a secretary (2 pages)
12 August 2010Appointment of Ms Diana Lourenco as a secretary (2 pages)
12 August 2010Termination of appointment of Saul Levy as a director (1 page)
12 August 2010Termination of appointment of Tobias Hobson as a secretary (1 page)
12 August 2010Termination of appointment of Tobias Hobson as a secretary (1 page)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 January 2009Return made up to 01/04/08; full list of members (4 pages)
5 January 2009Return made up to 01/04/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Return made up to 01/04/07; full list of members (3 pages)
17 October 2007Return made up to 01/04/07; full list of members (3 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Location of register of members (non legible) (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Location of register of members (non legible) (1 page)
15 October 2007Registered office changed on 15/10/07 from: 2 toulon street london SE5 0XY (1 page)
15 October 2007Registered office changed on 15/10/07 from: 2 toulon street london SE5 0XY (1 page)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 September 2006Return made up to 01/04/06; full list of members (7 pages)
21 September 2006Return made up to 01/04/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 August 2005Particulars of mortgage/charge (9 pages)
18 August 2005Particulars of mortgage/charge (9 pages)
14 April 2005Return made up to 01/04/05; full list of members (8 pages)
14 April 2005Return made up to 01/04/05; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
5 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
3 February 2004Ad 25/11/03--------- £ si 32434@1=32434 £ ic 100/32534 (3 pages)
3 February 2004Ad 25/11/03--------- £ si 32434@1=32434 £ ic 100/32534 (3 pages)
27 January 2004Nc inc already adjusted 15/10/03 (1 page)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2004Nc inc already adjusted 15/10/03 (1 page)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 May 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Registered office changed on 19/05/03 from: keltan house 1 sail street london SE11 6NQ (1 page)
19 May 2003Registered office changed on 19/05/03 from: keltan house 1 sail street london SE11 6NQ (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 April 2001Return made up to 01/04/01; full list of members (7 pages)
5 April 2001Return made up to 01/04/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
1 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 April 1999Return made up to 01/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1999Return made up to 01/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Ad 01/04/97--------- £ si 100@1 (2 pages)
27 January 1999Ad 01/04/97--------- £ si 100@1 (2 pages)
17 June 1998Return made up to 01/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998Return made up to 01/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New director appointed (1 page)
6 April 1997New director appointed (1 page)
6 April 1997New director appointed (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New director appointed (1 page)
1 April 1997Incorporation (20 pages)
1 April 1997Incorporation (20 pages)