Company NameJ P Dunn Construction Limited
Company StatusActive
Company Number03718466
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Previous NameTubbrid Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Paul Dunn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(3 weeks, 6 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ac Court High Street
Thames Ditton
KT7 0SR
Secretary NameOrla Mary Dunn
NationalityBritish
StatusCurrent
Appointed03 February 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address5 Ac Court High Street
Thames Ditton
KT7 0SR
Director NameMrs Yllka Uruci
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleSurveying Director
Country of ResidenceEngland
Correspondence Address5 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Nicholas Jacks
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RolePre Contracts Director
Country of ResidenceEngland
Correspondence Address5 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Daine Robert Christie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(24 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleEstimating Director
Country of ResidenceEngland
Correspondence Address5 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameDavid Eaglesham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2009)
RoleAccountant
Correspondence AddressWhitegables
Monxton
Andover
Hampshire
SP11 8AL
Director NameRoney Cottrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 30 January 2001)
RoleConstruction Manager
Correspondence Address76 Bonser Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RQ
Director NameMr Dermot Patrick O'Brien
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2001(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address41a Green Street
Hazlemere
High Wycombe
Buckinghamshire
HP15 7RA
Director NameMr Sean Hart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 July 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Mallards Way
Bicester
Oxfordshire
OX26 6WU
Director NameMr Mick Durie
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 2013)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen Elizabeth Close
Ash
Hampshire
GU12 6JP
Director NameMiss Joanna-May Sta.Ana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1st Floor, 1 Wellington House, 209-217 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NP
Director NameMr Kevin Patrick McSweeney
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2023)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address5 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitejpdunnconstruction.co.uk
Email address[email protected]
Telephone020 87555720
Telephone regionLondon

Location

Registered Address5 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

19.4k at £1Jonathan Paul Dunn
50.00%
Ordinary
19.4k at £1Orla Mary Dunn
50.00%
Ordinary

Financials

Year2014
Turnover£32,965,347
Gross Profit£4,193,881
Net Worth£3,367,950
Cash£5,012,875
Current Liabilities£8,588,474

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

24 June 2016Delivered on: 24 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
23 November 2011Delivered on: 25 November 2011
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in bsp and all rights under the members agreement see image for full details.
Outstanding
18 March 2009Delivered on: 19 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 July 2000Delivered on: 19 July 2000
Satisfied on: 28 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 30 September 2020 (27 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 30 September 2019 (27 pages)
15 August 2019Director's details changed for Mr Jonathan Paul Dunn on 29 October 2018 (2 pages)
15 August 2019Secretary's details changed for Orla Mary Dunn on 29 October 2018 (1 page)
27 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
14 January 2019Appointment of Mr Nicholas Jacks as a director on 14 January 2019 (2 pages)
11 December 2018Full accounts made up to 30 September 2018 (25 pages)
9 November 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 41,817
(3 pages)
29 October 2018Registered office address changed from First Floor, Wellington House 209 -217 High Street Hampton Hill Hampton Middlesex TW12 1NP England to 5 Ac Court High Street Thames Ditton Surrey KT7 0SR on 29 October 2018 (1 page)
13 August 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 40,955
(3 pages)
13 August 2018Appointment of Mr Kevin Patrick Mcsweeney as a director on 1 August 2018 (2 pages)
13 August 2018Appointment of Mrs Yllka Uruci as a director on 1 August 2018 (2 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 September 2017 (25 pages)
18 December 2017Full accounts made up to 30 September 2017 (25 pages)
7 December 2017Registered office address changed from 1st Floor, 1 Wellington House, 209-217 High Street High Street Hampton Hill Hampton Middlesex TW12 1NP England to First Floor, Wellington House 209 -217 High Street Hampton Hill Hampton Middlesex TW12 1NP on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 1st Floor, 1 Wellington House, 209-217 High Street High Street Hampton Hill Hampton Middlesex TW12 1NP England to First Floor, Wellington House 209 -217 High Street Hampton Hill Hampton Middlesex TW12 1NP on 7 December 2017 (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Satisfaction of charge 3 in full (1 page)
23 February 2017Satisfaction of charge 3 in full (1 page)
13 February 2017Satisfaction of charge 2 in full (1 page)
13 February 2017Satisfaction of charge 2 in full (1 page)
8 February 2017Full accounts made up to 30 September 2016 (24 pages)
8 February 2017Full accounts made up to 30 September 2016 (24 pages)
20 January 2017Termination of appointment of Joanna-May Sta.Ana as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Joanna-May Sta.Ana as a director on 20 January 2017 (1 page)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
24 June 2016Registration of charge 037184660004, created on 24 June 2016 (21 pages)
24 June 2016Registration of charge 037184660004, created on 24 June 2016 (21 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 38,800
(5 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 38,800
(5 pages)
5 February 2016Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016 (2 pages)
5 February 2016Secretary's details changed for Orla Mary Dunn on 5 January 2016 (1 page)
5 February 2016Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016 (2 pages)
5 February 2016Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016 (2 pages)
5 February 2016Secretary's details changed for Orla Mary Dunn on 5 January 2016 (1 page)
5 February 2016Director's details changed for Mr Jonathan Paul Dunn on 5 January 2016 (2 pages)
4 January 2016Registered office address changed from 48 the Green Twickenham Middlesex TW2 5AB to 1st Floor, 1 Wellington House, 209-217 High Street High Street Hampton Hill Hampton Middlesex TW12 1NP on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 48 the Green Twickenham Middlesex TW2 5AB to 1st Floor, 1 Wellington House, 209-217 High Street High Street Hampton Hill Hampton Middlesex TW12 1NP on 4 January 2016 (1 page)
22 December 2015Full accounts made up to 30 September 2015 (20 pages)
22 December 2015Full accounts made up to 30 September 2015 (20 pages)
3 September 2015Appointment of Miss Joanna-May Sta.Ana as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Miss Joanna-May Sta.Ana as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Miss Joanna-May Sta.Ana as a director on 1 September 2015 (2 pages)
20 July 2015Termination of appointment of Sean Hart as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Sean Hart as a director on 17 July 2015 (1 page)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 38,800
(5 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 38,800
(5 pages)
19 December 2014Full accounts made up to 30 September 2014 (20 pages)
19 December 2014Full accounts made up to 30 September 2014 (20 pages)
9 May 2014Termination of appointment of Dermot O'brien as a director (1 page)
9 May 2014Termination of appointment of Dermot O'brien as a director (1 page)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 38,800
(6 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 38,800
(6 pages)
13 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
13 December 2013Full accounts made up to 30 September 2013 (20 pages)
13 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
13 December 2013Full accounts made up to 30 September 2013 (20 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 38,800
(4 pages)
1 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 38,800
(4 pages)
1 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 38,800
(4 pages)
1 October 2013Purchase of own shares. (3 pages)
1 October 2013Purchase of own shares. (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
27 February 2013Termination of appointment of Michael Durie as a director (1 page)
27 February 2013Termination of appointment of Michael Durie as a director (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
13 September 2012Auditor's resignation (2 pages)
13 September 2012Auditor's resignation (2 pages)
12 July 2012Full accounts made up to 31 March 2012 (19 pages)
12 July 2012Full accounts made up to 31 March 2012 (19 pages)
5 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 40,800
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 40,800
(4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2011Full accounts made up to 31 March 2011 (16 pages)
15 July 2011Full accounts made up to 31 March 2011 (16 pages)
16 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 40,400
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 40,400
(4 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
7 July 2010Full accounts made up to 31 March 2010 (20 pages)
7 July 2010Full accounts made up to 31 March 2010 (20 pages)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Michael Durie on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Michael Durie on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Dermot Patrick O'brien on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Jonathan Paul Dunn on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Sean Hart on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Sean Hart on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Jonathan Paul Dunn on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Dermot Patrick O'brien on 11 March 2010 (2 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2009Appointment terminated director david eaglesham (1 page)
1 October 2009Appointment terminated director david eaglesham (1 page)
27 August 2009Auditor's resignation (1 page)
27 August 2009Auditor's resignation (1 page)
29 July 2009Registered office changed on 29/07/2009 from granite house 55-61 frimley high street, frimley camberley surrey GU16 7HJ (1 page)
29 July 2009Registered office changed on 29/07/2009 from granite house 55-61 frimley high street, frimley camberley surrey GU16 7HJ (1 page)
1 July 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
1 July 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2009Return made up to 23/02/09; full list of members (5 pages)
12 March 2009Return made up to 23/02/09; full list of members (5 pages)
18 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 23/02/08; full list of members (5 pages)
7 April 2008Return made up to 23/02/08; full list of members (5 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
31 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 23/02/06; full list of members (3 pages)
22 March 2006Return made up to 23/02/06; full list of members (3 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 23/02/05; full list of members (8 pages)
6 April 2005Return made up to 23/02/05; full list of members (8 pages)
17 September 2004Full accounts made up to 31 March 2004 (17 pages)
17 September 2004Full accounts made up to 31 March 2004 (17 pages)
15 March 2004Return made up to 23/02/04; full list of members (8 pages)
15 March 2004Return made up to 23/02/04; full list of members (8 pages)
25 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
25 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
26 March 2003Registered office changed on 26/03/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
26 March 2003Registered office changed on 26/03/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
6 March 2003Return made up to 23/02/03; full list of members (8 pages)
6 March 2003Return made up to 23/02/03; full list of members (8 pages)
13 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
13 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
6 March 2002Return made up to 23/02/02; full list of members (7 pages)
6 March 2002Return made up to 23/02/02; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 March 2001New director appointed (1 page)
12 March 2001New director appointed (1 page)
28 February 2001Return made up to 23/02/01; full list of members (7 pages)
28 February 2001Return made up to 23/02/01; full list of members (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: c/o grant thorhton international house 7 high street london W5 5DB (1 page)
28 March 2000Return made up to 23/02/00; full list of members (6 pages)
28 March 2000Return made up to 23/02/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: c/o grant thorhton international house 7 high street london W5 5DB (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
17 June 1999Ad 18/05/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
17 June 1999Ad 18/05/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 22 melton street london NW1 2BW (1 page)
1 June 1999Registered office changed on 01/06/99 from: 22 melton street london NW1 2BW (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
1 April 1999Company name changed tubbrid LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed tubbrid LIMITED\certificate issued on 06/04/99 (2 pages)
31 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1999£ nc 1000/100000 22/03/99 (2 pages)
31 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1999£ nc 1000/100000 22/03/99 (2 pages)
23 February 1999Incorporation (24 pages)
23 February 1999Incorporation (24 pages)