Company NameG.C. Hahn And Company Limited
DirectorsRowan Daniel Justin Adams and Lindsay Claire Beardsell
Company StatusActive
Company Number03403582
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Previous NameTATE & Lyle Industrial Holdings Limited

Business Activity

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

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(3 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMrs Phoebe Stamford-Moroz
NationalityBritish
StatusCurrent
Appointed03 August 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameNigel John Milliner
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glebe House
82 Church Street Great Bedwyn
Marlborough
Wiltshire
SN8 3PF
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameMr Anthony Charles Wallace Williams
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2000)
RoleFinancier/Solicitor
Country of ResidenceEngland
Correspondence AddressOld Soar Manor Plaxtol
Nr. Sevenoaks
Kent
TN15 0QX
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed21 May 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameJames Harry Metcalf
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleAccountant
Correspondence AddressTile House
Bessels Green Road
Sevenoaks
Kent
TN13 2PS
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shallows
Water Lane Itchen Stoke
Alresford
Hampshire
SO24 0QZ
Director NameChris McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address29 Admiral Way
Berkhamsted
Hertfordshire
HP4 1TE
Director NameMr Adam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
Golders Green
London
NW11 8TD
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay Lower Thames Street
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Mehul Andrew Derodra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2013)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT

Contact

Websitetateandlyle.co.uk
Telephone020 72572100
Telephone regionLondon

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Tate & Lyle PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
2 December 2020Change of name notice (2 pages)
2 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-16
(2 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
4 November 2013Termination of appointment of Mehul Derodra as a director (1 page)
4 November 2013Termination of appointment of Mehul Derodra as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2013Statement of company's objects (2 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2013Statement of company's objects (2 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
13 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
9 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
9 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
13 October 2011Termination of appointment of William Hicks as a director (1 page)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 13/10/2011
(3 pages)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
13 October 2011Termination of appointment of William Hicks as a director (1 page)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 13/10/2011
(3 pages)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 October 2010Full accounts made up to 31 March 2010 (13 pages)
27 October 2010Full accounts made up to 31 March 2010 (13 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
11 December 2009Full accounts made up to 31 March 2009 (11 pages)
11 December 2009Full accounts made up to 31 March 2009 (11 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
17 April 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2009Gbp nc 1/1000000\24/03/09 (1 page)
17 April 2009Gbp nc 1/1000000\24/03/09 (1 page)
17 April 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2009Solvency statement dated 24/03/09 (1 page)
25 March 2009Solvency statement dated 24/03/09 (1 page)
25 March 2009Statement by directors (1 page)
25 March 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
25 March 2009Statement by directors (1 page)
25 March 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
25 March 2009Min detail amend capital eff 24/03/09 (1 page)
25 March 2009Min detail amend capital eff 24/03/09 (1 page)
6 January 2009Full accounts made up to 31 March 2008 (11 pages)
6 January 2009Full accounts made up to 31 March 2008 (11 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
1 August 2008Return made up to 09/07/08; full list of members (4 pages)
1 August 2008Return made up to 09/07/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
25 July 2007Return made up to 09/07/07; full list of members (3 pages)
25 July 2007Return made up to 09/07/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
14 July 2006Return made up to 09/07/06; full list of members (3 pages)
14 July 2006Return made up to 09/07/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
26 July 2005Return made up to 09/07/05; full list of members (3 pages)
26 July 2005Return made up to 09/07/05; full list of members (3 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 August 2004Return made up to 09/07/04; full list of members (3 pages)
6 August 2004Return made up to 09/07/04; full list of members (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
12 August 2003Return made up to 09/07/03; full list of members (8 pages)
12 August 2003Return made up to 09/07/03; full list of members (8 pages)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
7 October 2002Full accounts made up to 31 March 2002 (11 pages)
7 October 2002Full accounts made up to 31 March 2002 (11 pages)
31 July 2002Return made up to 09/07/02; full list of members (8 pages)
31 July 2002Return made up to 09/07/02; full list of members (8 pages)
10 October 2001Nc inc already adjusted 28/09/01 (4 pages)
10 October 2001Ad 28/09/01--------- £ si 41800000@1=41800000 £ ic 70000000/111800000 (2 pages)
10 October 2001Nc inc already adjusted 28/09/01 (4 pages)
10 October 2001Notice of assignment of name or new name to shares (1 page)
10 October 2001Notice of assignment of name or new name to shares (1 page)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 October 2001Ad 28/09/01--------- £ si 41800000@1=41800000 £ ic 70000000/111800000 (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
27 July 2001Return made up to 09/07/01; full list of members (8 pages)
27 July 2001Return made up to 09/07/01; full list of members (8 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
4 October 2000Full accounts made up to 25 March 2000 (10 pages)
4 October 2000Full accounts made up to 25 March 2000 (10 pages)
7 August 2000Return made up to 09/07/00; full list of members (7 pages)
7 August 2000Return made up to 09/07/00; full list of members (7 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
29 December 1999Secretary's particulars changed (1 page)
29 December 1999Secretary's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
30 July 1999Return made up to 09/07/99; full list of members (7 pages)
30 July 1999Return made up to 09/07/99; full list of members (7 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
23 May 1999Full accounts made up to 26 September 1998 (9 pages)
23 May 1999Full accounts made up to 26 September 1998 (9 pages)
18 May 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
18 May 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
28 August 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
28 August 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
20 August 1997Ad 14/07/97--------- £ si 69999998@1=69999998 £ ic 2/70000000 (2 pages)
20 August 1997Ad 14/07/97--------- £ si 69999998@1=69999998 £ ic 2/70000000 (2 pages)
9 July 1997Incorporation (20 pages)
9 July 1997Incorporation (20 pages)