Company NameLowfield Court Management Company Limited
DirectorMartin Whitaker
Company StatusActive
Company Number03644177
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Martin Whitaker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleBanking
Country of ResidenceEngland
Correspondence Address63 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
Secretary NameBlock Management24 Ltd (Corporation)
StatusCurrent
Appointed25 November 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 5 months
Correspondence Address63 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
Director NameMr Raymond With
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Chapmans Yard
Mill End, Standon
Ware
Hertfordshire
SG11 1LR
Secretary NameStephen Willan
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Chapmans Yard
Mill End, Standon
Ware
Hertfordshire
SG11 1LR
Director NameBarry Neil Lancaster
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 October 2003)
RoleLogistics Manager
Correspondence Address14 Lowfield Court
Lowfield Lane
Hoddesdon
Hertfordshire
EN11 8PJ
Director NameLeah Pieris
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2009)
RoleFinance
Correspondence Address14 Lowfield Court
Hoddesdon
Hertfordshire
EN11 8PJ
Director NameEdward Albert Boylan
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2008)
RoleRetired
Correspondence AddressFlat 4
Lowfield Court
Hoddeson
Hertfordshire
EN11 8PJ
Director NameSylvia Heaton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Lowfield Court
Hoddesdon
Herts
EN11 8PJ
Director NameLeanne Eve Couzens
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Lowfield Court Lowfield Lane
Hoddesdon
Hertfordshire
EN11 8PJ
Director NameReginald George Purssord
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Lowfield Court
Lowfield Lane
Hoddesdon
Hertfordshire
EN11 8PJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary Name9600 Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1999(12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2004)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR
Director Name9600 Secretaries Ltd (Corporation)
StatusResigned
Appointed04 October 1999(12 months after company formation)
Appointment Duration2 years (resigned 08 October 2001)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR
Director Name9600 Directors Ltd (Corporation)
StatusResigned
Appointed08 October 2001(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2003)
Correspondence AddressUnit 4
Chapmans Yard Mill End
Standan
Hertfordshire
SG11 1LR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed18 May 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2006)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2007)
Correspondence Address201 Mill Studio
Crane Mead
Ware
Hertfordshire
SG12 9PY
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed29 October 2007(9 years after company formation)
Appointment Duration10 years, 1 month (resigned 25 November 2017)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered Address63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Allen
6.67%
Ordinary
1 at £1Barker
6.67%
Ordinary
1 at £1Castle
6.67%
Ordinary
1 at £1Clarke
6.67%
Ordinary
1 at £1Couzens
6.67%
Ordinary
1 at £1Gauntlett
6.67%
Ordinary
1 at £1Gilbert
6.67%
Ordinary
1 at £1Kyriacou
6.67%
Ordinary
1 at £1Monahan
6.67%
Ordinary
1 at £1Moore
6.67%
Ordinary
1 at £1Morris
6.67%
Ordinary
1 at £1Mr Melton
6.67%
Ordinary
1 at £1Mr Whitaker
6.67%
Ordinary
1 at £1Mrs Jupp
6.67%
Ordinary
1 at £1Ringe
6.67%
Ordinary

Financials

Year2014
Net Worth£16,413
Cash£15,889
Current Liabilities£1,333

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

28 February 2024Notification of a person with significant control statement (2 pages)
28 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
18 September 2023Cessation of Martin Whitaker as a person with significant control on 18 September 2023 (1 page)
26 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 February 2023Second filing of Confirmation Statement dated 5 October 2016 (4 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
10 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 February 2022Confirmation statement made on 20 February 2022 with updates (6 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
12 January 2021Termination of appointment of Reginald George Purssord as a director on 4 December 2020 (1 page)
4 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 October 2018Notification of Martin Whitaker as a person with significant control on 2 October 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 October 2018Cessation of Mark Christopher Donnellan as a person with significant control on 27 November 2017 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 March 2018Registered 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 2018Appointment of Block Management24 Ltd as a secretary on 25 November 2017 (3 pages)
14 December 2017Director's details changed for Martin Whitaker on 25 November 2017 (3 pages)
14 December 2017Director's details changed for Martin Whitaker on 25 November 2017 (3 pages)
7 December 2017Termination of appointment of Leanne Eve Couzens as a director on 25 November 2017 (2 pages)
7 December 2017Termination of appointment of Leanne Eve Couzens as a director on 25 November 2017 (2 pages)
7 December 2017Termination of appointment of Goldfield Properties Limited as a secretary on 25 November 2017 (2 pages)
7 December 2017Termination of appointment of Goldfield Properties Limited as a secretary on 25 November 2017 (2 pages)
15 November 2017Appointment of Reginald George Purssord as a director on 6 November 2017 (3 pages)
15 November 2017Appointment of Reginald George Purssord as a director on 6 November 2017 (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/02/2023
(6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 15
(6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 15
(6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 15
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 July 2012Director's details changed for Martin Whitaker on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Martin Whitaker on 11 July 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2011Appointment of Martin Whitaker as a director (3 pages)
6 October 2011Appointment of Martin Whitaker as a director (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
16 August 2010Appointment of Leanne Eve Couzens as a director (4 pages)
16 August 2010Appointment of Leanne Eve Couzens as a director (4 pages)
14 July 2010Termination of appointment of Sylvia Heaton as a director (2 pages)
14 July 2010Termination of appointment of Sylvia Heaton as a director (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 October 2009Director's details changed for Sylvia Heaton on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Goldfield Properties Limited on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Sylvia Heaton on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
30 October 2009Secretary's details changed for Goldfield Properties Limited on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 January 2009Appointment terminated director leah pieris (1 page)
29 January 2009Appointment terminated director leah pieris (1 page)
17 October 2008Return made up to 05/10/08; full list of members (9 pages)
17 October 2008Return made up to 05/10/08; full list of members (9 pages)
1 August 2008Appointment terminated director edward boylan (1 page)
1 August 2008Appointment terminated director edward boylan (1 page)
9 April 2008Director appointed sylvia heaton (1 page)
9 April 2008Director appointed sylvia heaton (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
5 November 2007New secretary appointed (1 page)
19 October 2007Return made up to 05/10/07; full list of members (8 pages)
19 October 2007Return made up to 05/10/07; full list of members (8 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
18 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/06
(13 pages)
18 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/06
(13 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 August 2006Registered office changed on 17/08/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
6 April 2006Full accounts made up to 31 December 2004 (10 pages)
6 April 2006Full accounts made up to 31 December 2004 (10 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
13 December 2005Return made up to 05/10/05; full list of members (14 pages)
13 December 2005Return made up to 05/10/05; full list of members (14 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
18 October 2004Return made up to 05/10/04; full list of members (13 pages)
18 October 2004Return made up to 05/10/04; full list of members (13 pages)
28 June 2004Full accounts made up to 31 December 2003 (10 pages)
28 June 2004Full accounts made up to 31 December 2003 (10 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
27 November 2003Full accounts made up to 31 December 2002 (10 pages)
27 November 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
16 October 2002Return made up to 05/10/02; full list of members (12 pages)
16 October 2002Return made up to 05/10/02; full list of members (12 pages)
9 October 2002Full accounts made up to 31 December 2001 (10 pages)
9 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
14 April 2001Full accounts made up to 31 December 2000 (7 pages)
14 April 2001Full accounts made up to 31 December 2000 (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (7 pages)
18 October 2000Return made up to 05/10/00; full list of members (12 pages)
18 October 2000Return made up to 05/10/00; full list of members (12 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999New director appointed (3 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999New director appointed (3 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page)
25 October 1999Registered office changed on 25/10/99 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page)
25 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
14 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
14 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 16/17 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 15/16 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 14/15 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 14/15 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 12/13 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 13/14 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 10/11 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 15/16 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 13/14 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 11/12 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 11/12 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 12/13 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 16/17 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 10/11 (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
5 October 1998Incorporation (15 pages)
5 October 1998Incorporation (15 pages)