Company NameMillfield Group Holdings Limited
Company StatusDissolved
Company Number03517848
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameSaxonfort Holdings Limited

Business Activity

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

Directors

Secretary NameMr John Gerald Crehan
NationalityBritish
StatusClosed
Appointed26 September 2005(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE
Director NameJohn Graham Potts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Denmark Road
London
W13 8RQ
Director NamePaul Harding
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Directorr
Correspondence Address33 Well Close
Leigh
Tonbridge
Kent
TN11 8RQ
Director NameMr David Peter Stockdale
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2002)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxleys Petworth Road
Haslemere
Surrey
GU27 2HX
Director NameMr Paul Andrew Tebbutt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 11 May 2006)
RoleSales & Development
Country of ResidenceEngland
Correspondence Address10 Copse Hill
Purley
Surrey
CR8 4LH
Director NameAnthony Read
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2002)
RoleManagement Development
Correspondence Address64 Smitham Bottom Lane
Purley
Surrey
CR8 3DD
Director NamePaul Koczerzat
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1999)
RoleBusiness Consultant
Correspondence Address11 Wilbury Gardens
Hove
East Sussex
BN3 6FQ
Director NameMr Roger Nicholas Brosch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2000)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Wimbledon Village
London
SW19 4PT
Director NameMr Bryan Edward Beeston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2005)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressArnewood Corner
Linnies Lane
Sway
Hampshire
SO41 6ER
Secretary NameJean Paul Da Costa
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address2 Vale Court
21 Mallord Street
London
SW3 6AL
Director NameGraham Reid Duckett
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2000)
RoleFinancial Adviser
Correspondence Address2 Orchard Barns Breach Lane
West Pennard
Glastonbury
Somerset
BA6 8NP
Director NameAndre Jordache
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2000)
RoleFinancial Advisor
Correspondence Address29 Abbey Drive
Abbots Langley
Hertfordshire
WD5 0TL
Director NameLaurence Nesbitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2002)
RoleIT Director
Correspondence AddressHigh Trees
Ballantyne Drive, Kingswood
Tadworth
Surrey
KT20 6EA
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 May 2004)
RoleCompany Director
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Secretary NameMr John Gerald Crehan
NationalityBritish
StatusResigned
Appointed22 January 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed15 September 2005(7 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 26 September 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address31 Warwick Square
London
SW1V 2AF

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£14,459,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved following liquidation (1 page)
1 November 2011Final Gazette dissolved following liquidation (1 page)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2011Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
21 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
21 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
21 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
14 August 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
14 August 2008Liquidators' statement of receipts and payments to 22 July 2008 (5 pages)
14 August 2008Liquidators' statement of receipts and payments to 22 July 2008 (5 pages)
25 February 2008Liquidators' statement of receipts and payments to 22 July 2008 (5 pages)
25 February 2008Liquidators' statement of receipts and payments to 22 July 2008 (5 pages)
25 February 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
8 February 2007Registered office changed on 08/02/07 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
8 February 2007Registered office changed on 08/02/07 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
5 February 2007Appointment of a voluntary liquidator (1 page)
5 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2007Appointment of a voluntary liquidator (1 page)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
12 January 2006Full accounts made up to 31 March 2005 (13 pages)
12 January 2006Full accounts made up to 31 March 2005 (13 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
14 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Return made up to 26/02/05; full list of members (3 pages)
2 September 2004Full accounts made up to 31 March 2004 (14 pages)
2 September 2004Full accounts made up to 31 March 2004 (14 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
6 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004New secretary appointed (1 page)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 March 2004New secretary appointed (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004New secretary appointed (1 page)
16 July 2003Full accounts made up to 31 March 2003 (12 pages)
16 July 2003Full accounts made up to 31 March 2003 (12 pages)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
8 July 2002Full accounts made up to 31 March 2002 (14 pages)
8 July 2002Full accounts made up to 31 March 2002 (14 pages)
5 April 2002Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10175323/13175323 (2 pages)
5 April 2002Ad 27/03/02--------- £ si 3000000@1=3000000 £ ic 10175323/13175323 (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
7 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 26/02/02; full list of members (8 pages)
12 February 2002Ad 07/02/02--------- £ si 3000000@1=3000000 £ ic 7175323/10175323 (2 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002£ nc 10000000/20000000 05/02/02 (1 page)
12 February 2002£ nc 10000000/20000000 05/02/02 (1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Ad 07/02/02--------- £ si 3000000@1=3000000 £ ic 7175323/10175323 (2 pages)
11 October 2001Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4675323/7175323 (2 pages)
11 October 2001Ad 27/09/01--------- £ si 2500000@1=2500000 £ ic 4675323/7175323 (2 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
16 August 2001Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page)
16 August 2001Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page)
12 June 2001Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2175323/4675323 (2 pages)
12 June 2001Ad 24/05/01--------- £ si 2500000@1=2500000 £ ic 2175323/4675323 (2 pages)
8 June 2001Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1175323/2175323 (2 pages)
8 June 2001Ad 08/03/01--------- £ si 1000000@1=1000000 £ ic 1175323/2175323 (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page)
18 May 2001Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (3 pages)
2 May 2001New secretary appointed (3 pages)
2 May 2001Secretary resigned (1 page)
27 April 2001Return made up to 26/02/01; full list of members (35 pages)
27 April 2001Return made up to 26/02/01; full list of members (35 pages)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001£ nc 1193913/10000000 08/03/01 (1 page)
19 March 2001Ad 15/02/01--------- £ si [email protected]=1380 £ ic 874273/875653 (2 pages)
19 March 2001Ad 15/02/01--------- £ si [email protected]=1380 £ ic 874273/875653 (2 pages)
19 March 2001Ad 15/02/01--------- £ si [email protected]=299970 £ ic 875653/1175623 (10 pages)
19 March 2001Nc inc already adjusted 15/02/01 (1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001Ad 15/02/01--------- £ si [email protected]=299970 £ ic 875653/1175623 (10 pages)
19 March 2001Nc inc already adjusted 15/02/01 (1 page)
19 March 2001£ nc 1193913/10000000 08/03/01 (1 page)
13 March 2001New director appointed (5 pages)
13 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 2001New director appointed (5 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
22 February 2001Conso 15/02/01 (1 page)
22 February 2001Conso 15/02/01 (1 page)
22 February 2001Conso 15/02/01 (1 page)
22 February 2001Conso 15/02/01 (1 page)
22 February 2001Conso 15/02/01 (1 page)
22 February 2001Conso 15/02/01 (1 page)
22 February 2001Conso 15/02/01 (1 page)
22 February 2001Conso 15/02/01 (1 page)
22 February 2001Conso 15/02/01 (1 page)
22 February 2001Conso 15/02/01 (1 page)
12 February 2001New director appointed (6 pages)
12 February 2001New director appointed (6 pages)
18 December 2000Ad 06/12/00--------- £ si 5649@1=5649 £ ic 868624/874273 (11 pages)
18 December 2000Ad 06/12/00--------- £ si 5649@1=5649 £ ic 868624/874273 (11 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
27 October 2000Ad 12/10/00--------- £ si 55960@1=55960 £ ic 812664/868624 (14 pages)
27 October 2000Ad 12/10/00--------- £ si 55960@1=55960 £ ic 812664/868624 (14 pages)
6 October 2000Full group accounts made up to 31 March 2000 (22 pages)
6 October 2000Full group accounts made up to 31 March 2000 (22 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 May 2000Memorandum and Articles of Association (19 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 May 2000Memorandum and Articles of Association (19 pages)
9 March 2000Return made up to 26/02/00; full list of members (30 pages)
9 March 2000Return made up to 26/02/00; full list of members (30 pages)
15 November 1999Ad 13/10/99--------- £ si [email protected]=30 £ ic 812634/812664 (2 pages)
15 November 1999Ad 13/10/99--------- £ si [email protected]=30 £ ic 812634/812664 (2 pages)
12 October 1999Ad 27/09/99--------- £ si 100@1=100 £ ic 812534/812634 (2 pages)
12 October 1999Ad 27/09/99--------- £ si 100@1=100 £ ic 812534/812634 (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Ad 10/09/99--------- £ si 6817@1=6817 £ ic 772426/779243 (2 pages)
24 September 1999Ad 10/09/99--------- £ si 33291@1=33291 £ ic 779243/812534 (31 pages)
24 September 1999Ad 10/09/99--------- £ si 33291@1=33291 £ ic 779243/812534 (31 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Ad 10/09/99--------- £ si 6817@1=6817 £ ic 772426/779243 (2 pages)
26 August 1999Ad 09/08/99--------- £ si 72396@1=72396 £ ic 700030/772426 (5 pages)
26 August 1999Ad 09/08/99--------- £ si 72396@1=72396 £ ic 700030/772426 (5 pages)
24 August 1999Full group accounts made up to 31 March 1999 (18 pages)
24 August 1999Full group accounts made up to 31 March 1999 (18 pages)
23 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1999£ nc 720030/893943 05/07/99 (1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 July 1999£ nc 720030/893943 05/07/99 (1 page)
23 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 February 1999Return made up to 26/02/99; full list of members (22 pages)
21 February 1999Return made up to 26/02/99; full list of members (22 pages)
25 January 1999Ad 09/04/98--------- £ si 20000@1=20000 £ ic 700030/720030 (2 pages)
25 January 1999Particulars of contract relating to shares (3 pages)
25 January 1999Particulars of contract relating to shares (3 pages)
25 January 1999Ad 09/04/98--------- £ si 20000@1=20000 £ ic 700030/720030 (2 pages)
31 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
31 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 December 1998Amending 88(2) ad 090498 (5 pages)
29 December 1998Amending 88(2) ad 090498 (5 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
21 June 1998Ad 15/06/98--------- £ si 6500@1=6500 £ ic 693532/700032 (2 pages)
21 June 1998Ad 15/06/98--------- £ si 6500@1=6500 £ ic 693532/700032 (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
3 June 1998Ad 27/05/98--------- £ si 15000@1=15000 £ ic 672032/687032 (2 pages)
3 June 1998Ad 13/05/98--------- £ si 6500@1=6500 £ ic 687032/693532 (2 pages)
3 June 1998Ad 27/05/98--------- £ si 15000@1=15000 £ ic 672032/687032 (2 pages)
3 June 1998Ad 13/05/98--------- £ si 6500@1=6500 £ ic 687032/693532 (2 pages)
28 May 1998Ad 24/04/98--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
28 May 1998Ad 09/04/98--------- £ si 627000@1=627000 £ ic 45032/672032 (5 pages)
28 May 1998Ad 09/04/98--------- £ si [email protected]=30 £ ic 45002/45032 (2 pages)
28 May 1998Ad 24/04/98--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
28 May 1998Ad 09/04/98--------- £ si 627000@1=627000 £ ic 45032/672032 (5 pages)
28 May 1998Ad 09/04/98--------- £ si [email protected]=30 £ ic 45002/45032 (2 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 May 1998£ nc 3000000/720030 03/04/98
  • 122 ‐ Conve 03/04/98
(1 page)
6 May 1998£ nc 3000000/720030 03/04/98 (1 page)
6 May 1998Conve 03/04/98 (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Memorandum and Articles of Association (11 pages)
11 March 1998Memorandum and Articles of Association (11 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
4 March 1998Company name changed saxonfort holdings LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Company name changed saxonfort holdings LIMITED\certificate issued on 05/03/98 (2 pages)
26 February 1998Incorporation (15 pages)