Nazeing
Waltham Abbey
Essex
EN9 2PU
Secretary Name | Block Management24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU |
Director Name | Mr Raymond With |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Chapmans Yard Mill End, Standon Ware Hertfordshire SG11 1LR |
Secretary Name | Stephen Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Chapmans Yard Mill End, Standon Ware Hertfordshire SG11 1LR |
Director Name | Barry Neil Lancaster |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 October 2003) |
Role | Logistics Manager |
Correspondence Address | 14 Lowfield Court Lowfield Lane Hoddesdon Hertfordshire EN11 8PJ |
Director Name | Leah Pieris |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 January 2009) |
Role | Finance |
Correspondence Address | 14 Lowfield Court Hoddesdon Hertfordshire EN11 8PJ |
Director Name | Edward Albert Boylan |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2008) |
Role | Retired |
Correspondence Address | Flat 4 Lowfield Court Hoddeson Hertfordshire EN11 8PJ |
Director Name | Sylvia Heaton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lowfield Court Hoddesdon Herts EN11 8PJ |
Director Name | Leanne Eve Couzens |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Lowfield Court Lowfield Lane Hoddesdon Hertfordshire EN11 8PJ |
Director Name | Reginald George Purssord |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Lowfield Court Lowfield Lane Hoddesdon Hertfordshire EN11 8PJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | 9600 Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2004) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Director Name | 9600 Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(12 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2001) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Director Name | 9600 Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2003) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standan Hertfordshire SG11 1LR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2006) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2006) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2007) |
Correspondence Address | 201 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(9 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 November 2017) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Registered Address | 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Allen 6.67% Ordinary |
---|---|
1 at £1 | Barker 6.67% Ordinary |
1 at £1 | Castle 6.67% Ordinary |
1 at £1 | Clarke 6.67% Ordinary |
1 at £1 | Couzens 6.67% Ordinary |
1 at £1 | Gauntlett 6.67% Ordinary |
1 at £1 | Gilbert 6.67% Ordinary |
1 at £1 | Kyriacou 6.67% Ordinary |
1 at £1 | Monahan 6.67% Ordinary |
1 at £1 | Moore 6.67% Ordinary |
1 at £1 | Morris 6.67% Ordinary |
1 at £1 | Mr Melton 6.67% Ordinary |
1 at £1 | Mr Whitaker 6.67% Ordinary |
1 at £1 | Mrs Jupp 6.67% Ordinary |
1 at £1 | Ringe 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,413 |
Cash | £15,889 |
Current Liabilities | £1,333 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
28 February 2024 | Notification of a person with significant control statement (2 pages) |
---|---|
28 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
18 September 2023 | Cessation of Martin Whitaker as a person with significant control on 18 September 2023 (1 page) |
26 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
24 February 2023 | Second filing of Confirmation Statement dated 5 October 2016 (4 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
10 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 February 2022 | Confirmation statement made on 20 February 2022 with updates (6 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
12 January 2021 | Termination of appointment of Reginald George Purssord as a director on 4 December 2020 (1 page) |
4 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 October 2018 | Notification of Martin Whitaker as a person with significant control on 2 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 October 2018 | Cessation of Mark Christopher Donnellan as a person with significant control on 27 November 2017 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 March 2018 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 1 March 2018 (1 page) |
5 January 2018 | Appointment of Block Management24 Ltd as a secretary on 25 November 2017 (3 pages) |
14 December 2017 | Director's details changed for Martin Whitaker on 25 November 2017 (3 pages) |
14 December 2017 | Director's details changed for Martin Whitaker on 25 November 2017 (3 pages) |
7 December 2017 | Termination of appointment of Leanne Eve Couzens as a director on 25 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Leanne Eve Couzens as a director on 25 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Goldfield Properties Limited as a secretary on 25 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Goldfield Properties Limited as a secretary on 25 November 2017 (2 pages) |
15 November 2017 | Appointment of Reginald George Purssord as a director on 6 November 2017 (3 pages) |
15 November 2017 | Appointment of Reginald George Purssord as a director on 6 November 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Director's details changed for Martin Whitaker on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Martin Whitaker on 11 July 2012 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Appointment of Martin Whitaker as a director (3 pages) |
6 October 2011 | Appointment of Martin Whitaker as a director (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Appointment of Leanne Eve Couzens as a director (4 pages) |
16 August 2010 | Appointment of Leanne Eve Couzens as a director (4 pages) |
14 July 2010 | Termination of appointment of Sylvia Heaton as a director (2 pages) |
14 July 2010 | Termination of appointment of Sylvia Heaton as a director (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 October 2009 | Director's details changed for Sylvia Heaton on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Goldfield Properties Limited on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sylvia Heaton on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Secretary's details changed for Goldfield Properties Limited on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 January 2009 | Appointment terminated director leah pieris (1 page) |
29 January 2009 | Appointment terminated director leah pieris (1 page) |
17 October 2008 | Return made up to 05/10/08; full list of members (9 pages) |
17 October 2008 | Return made up to 05/10/08; full list of members (9 pages) |
1 August 2008 | Appointment terminated director edward boylan (1 page) |
1 August 2008 | Appointment terminated director edward boylan (1 page) |
9 April 2008 | Director appointed sylvia heaton (1 page) |
9 April 2008 | Director appointed sylvia heaton (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
5 November 2007 | New secretary appointed (1 page) |
19 October 2007 | Return made up to 05/10/07; full list of members (8 pages) |
19 October 2007 | Return made up to 05/10/07; full list of members (8 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members
|
18 October 2006 | Return made up to 05/10/06; full list of members
|
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
6 April 2006 | Full accounts made up to 31 December 2004 (10 pages) |
6 April 2006 | Full accounts made up to 31 December 2004 (10 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
13 December 2005 | Return made up to 05/10/05; full list of members (14 pages) |
13 December 2005 | Return made up to 05/10/05; full list of members (14 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (13 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (13 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (12 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (12 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members
|
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members
|
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
14 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 October 2000 | Return made up to 05/10/00; full list of members (12 pages) |
18 October 2000 | Return made up to 05/10/00; full list of members (12 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New director appointed (3 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New director appointed (3 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Return made up to 05/10/99; full list of members
|
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page) |
25 October 1999 | Return made up to 05/10/99; full list of members
|
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
14 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
14 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 August 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
5 October 1998 | Incorporation (15 pages) |
5 October 1998 | Incorporation (15 pages) |