Mahon
Cork
Ireland
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2018(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 October 2020) |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Lawrence Franklyn Barnes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 16 Bingham Road Verwood Dorset BH31 6TY |
Director Name | Harry Frederick John Brayne |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Dorset Springs Poole Road Sturminster Marshall Wimborne Dorset BH21 4AE |
Secretary Name | Harry Frederick John Brayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Dorset Springs Poole Road Sturminster Marshall Wimborne Dorset BH21 4AE |
Director Name | Fabrice Claude Oliver Helliker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 57 Edwina Drive Poole Dorset BH17 7JG |
Director Name | Mr Andrew Philip Unsworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ridgeway Broadstone Poole Dorset BH18 8DY |
Secretary Name | Jeff Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 1400, 350 7th Avenue Sw Calgary Alberta T2p 3n9 Canada |
Director Name | Patrick Alan Clarke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Vp Emea |
Correspondence Address | Brick House Beck Hill Tealby Lincolnshire LN8 3XS |
Director Name | Christopher Kevin Ross |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 July 2009) |
Role | Vp Emea |
Correspondence Address | Hatch Gate Farm House Lines Road Hurst Berkshire RG10 0SP |
Secretary Name | John Fitzgerarld |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 January 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 1690 Galway Place El Cajon Ca 92020 United States |
Secretary Name | Mr Douglas Stephen Lindroth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 June 2006(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 15 May 2007) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 14105 Camto Vistana San Diego California Ca 92130-3722 Foreign |
Director Name | Mr Simon Murray Gardiner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Jemmetts Close Dorchester On Thames Wallingford Oxfordshire OX10 7RA |
Director Name | James Ray Johnson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2010) |
Role | Chief Executive Officer |
Correspondence Address | 54-211 Shoal Creek Laquinta California Ca 92253 United States |
Secretary Name | Mr Simon Murray Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Jemmetts Close Dorchester On Thames Wallingford Oxfordshire OX10 7RA |
Director Name | Mr Steve Robert Martin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1307 Caminito Balada La Jolla California Ca 92037 United States |
Director Name | Mr Robert George Wright Ii |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2011) |
Role | Legal Counsel |
Correspondence Address | 10415 Eastlawn Drive Dallas Texas 75229 United States |
Director Name | Mr Kevin Michael Norlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2014) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berkshire SL6 3QQ |
Director Name | Mr Thomas Patterson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5 Polaris Way Aliso Viejo 92656 California United States |
Director Name | Mr Jerome Amour Albert De Zanet |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Ascott House Maidenhead Office Park Westacott Way Little Green Berkshire SL6 3QQ |
Director Name | Mr David Patrick Cramer |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berkshire SL6 3QQ |
Secretary Name | Ms Shirley Ann Creed |
---|---|
Status | Resigned |
Appointed | 15 January 2013(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Ms Shirley Ann Creed |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2016) |
Role | Global Corporate Secretary |
Country of Residence | England |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr John O'Mara |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2016(17 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Block C City Gate Park Mahon Cork Ireland |
Director Name | Mr James McGowan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2016(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Block C City Gate Park Mahon Cork Ireland |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2013) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2017(17 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 2017) |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2018) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | bakbone.com |
---|
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8.5k at £1 | Dell Software (Uk) Limited 8.80% Ordinary F |
---|---|
50.4k at £1 | Dell Software (Uk) Limited 52.18% Ordinary C |
17k at £1 | Dell Software (Uk) Limited 17.60% Ordinary G |
16.6k at £1 | Dell Software (Uk) Limited 17.19% Ordinary B |
1.4k at £1 | Dell Software (Uk) Limited 1.43% Ordinary A |
136k at £0.01 | Dell Software (Uk) Limited 1.41% Ordinary H |
589 at £1 | Dell Software (Uk) Limited 0.61% Ordinary D |
51k at £0.01 | Dell Software (Uk) Limited 0.53% Ordinary E |
25.2k at £0.01 | Dell Software (Uk) Limited 0.26% Ordinary I |
589 at £0.01 | Dell Software (Uk) Limited 0.01% Ordinary J |
Year | 2014 |
---|---|
Net Worth | £761,444 |
Cash | £776,800 |
Current Liabilities | £15,356 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2006 | Delivered on: 11 March 2006 Satisfied on: 25 October 2011 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Deed of charge of deposited monies 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: The debt or debts represented by any money standing to the credit of account no 10838950. Fully Satisfied |
---|---|
21 December 1999 | Delivered on: 5 January 2000 Satisfied on: 25 October 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 October 2017 | Group of companies' accounts made up to 31 March 2017 (17 pages) |
---|---|
5 September 2017 | Cessation of Michael Saul Dell as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
2 May 2017 | Registered office address changed from Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF to One London Wall London EC2Y 5AB on 2 May 2017 (2 pages) |
5 April 2017 | Termination of appointment of John O'mara as a director on 3 March 2017 (2 pages) |
22 February 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 15 February 2017 (3 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (18 pages) |
2 November 2016 | Appointment of Mr John O'mara as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr James Mcgowan as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Shirley Ann Creed as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Aiden Patrick Lyne as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Shirley Ann Creed as a director on 31 October 2016 (1 page) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
19 January 2016 | Appointment of Ms Shirley Ann Creed as a secretary on 15 January 2013 (2 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 November 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 July 2014 | Registered office address changed from Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berkshire SL6 3QQ on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berkshire SL6 3QQ on 1 July 2014 (1 page) |
10 February 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
4 February 2014 | Termination of appointment of David Cramer as a director (1 page) |
4 February 2014 | Termination of appointment of Kevin Norlin as a director (1 page) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
30 April 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
17 April 2013 | Appointment of Ms Shirley Ann Creed as a director (2 pages) |
10 April 2013 | Auditor's resignation (1 page) |
29 January 2013 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Termination of appointment of Jerome De Zanet as a director (1 page) |
30 May 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
24 May 2012 | Termination of appointment of Thomas Patterson as a director (1 page) |
16 May 2012 | Director's details changed for Mr Kevin Michael Norlin on 16 May 2012 (2 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders
|
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2011 | Director's details changed for Mr David Patrick Cramer on 25 July 2011 (2 pages) |
27 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders
|
23 September 2011 | Registered office address changed from 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 23 September 2011 (2 pages) |
23 September 2011 | Appointment of Ovalsec Limited as a secretary (3 pages) |
20 September 2011 | Director's details changed for Mr Jerome Amour Albert De Zanet on 1 August 2011 (3 pages) |
20 September 2011 | Director's details changed for Mr Thomas Patterson on 1 August 2011 (3 pages) |
20 September 2011 | Director's details changed for Mr Kevin Michael Norlin on 1 August 2011 (3 pages) |
20 September 2011 | Director's details changed for Mr Thomas Patterson on 1 August 2011 (3 pages) |
20 September 2011 | Director's details changed for Mr Jerome Amour Albert De Zanet on 1 August 2011 (3 pages) |
20 September 2011 | Director's details changed for Mr Kevin Michael Norlin on 1 August 2011 (3 pages) |
5 April 2011 | Appointment of Mr David Patrick Cramer as a director (2 pages) |
31 March 2011 | Termination of appointment of Simon Gardiner as a director (1 page) |
31 March 2011 | Termination of appointment of Simon Gardiner as a secretary (1 page) |
15 March 2011 | Appointment of Mr Thomas Patterson as a director (2 pages) |
7 March 2011 | Appointment of Mr Kevin Norlin as a director (2 pages) |
7 March 2011 | Appointment of Mr Jerome De Zanet as a director (2 pages) |
4 March 2011 | Termination of appointment of Robert Wright Ii as a director (1 page) |
4 March 2011 | Termination of appointment of Steven Martin as a director (1 page) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (25 pages) |
26 April 2010 | Termination of appointment of James Johnson as a director (1 page) |
13 August 2009 | Return made up to 12/08/09; full list of members (7 pages) |
28 July 2009 | Director appointed mr robert george wright ii (1 page) |
20 July 2009 | Appointment terminated director christopher ross (1 page) |
26 June 2009 | Full accounts made up to 31 March 2009 (25 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
13 January 2009 | Director appointed mr steven robert martin (1 page) |
2 September 2008 | Auditor's resignation (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (7 pages) |
14 August 2008 | Director and secretary's change of particulars / simon gardiner / 14/08/2008 (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
30 October 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 13/08/07; full list of members (5 pages) |
6 June 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
5 April 2007 | Full accounts made up to 31 March 2006 (24 pages) |
4 April 2007 | Full accounts made up to 31 March 2005 (20 pages) |
11 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
5 April 2006 | Full accounts made up to 31 March 2004 (38 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: merck house seldown lane poole dorset BH15 1TW (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 13/08/05; full list of members (9 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 13/08/04; full list of members (9 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
22 March 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 13/08/03; full list of members (17 pages) |
27 September 2002 | New secretary appointed (1 page) |
25 September 2002 | Company name changed netvault holdings LIMITED\certificate issued on 25/09/02 (2 pages) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | Resolutions
|
19 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Return made up to 13/08/02; full list of members (17 pages) |
12 July 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 May 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
3 May 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
3 May 2002 | Full accounts made up to 31 August 2000 (12 pages) |
26 February 2002 | Particulars of contract relating to shares (4 pages) |
1 October 2001 | Return made up to 13/08/01; full list of members (17 pages) |
25 September 2001 | Director's particulars changed (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: merck house seldown lane poole dorset BH15 1TW (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
5 September 2000 | Return made up to 13/08/00; full list of members (19 pages) |
15 June 2000 | Resolutions
|
13 June 2000 | Ad 15/03/00--------- £ si [email protected]=2122 £ ic 85102/87224 (2 pages) |
13 June 2000 | Particulars of contract relating to shares (4 pages) |
13 June 2000 | Particulars of contract relating to shares (4 pages) |
13 June 2000 | Particulars of contract relating to shares (4 pages) |
13 June 2000 | Particulars of contract relating to shares (4 pages) |
13 June 2000 | Particulars of contract relating to shares (4 pages) |
13 June 2000 | Ad 15/03/00--------- £ si [email protected]=100 £ ic 85002/85102 (2 pages) |
30 March 2000 | New director appointed (2 pages) |
21 February 2000 | Ad 21/12/99--------- £ si 76501@1=76501 £ ic 1/76502 (2 pages) |
21 February 2000 | Ad 21/12/99--------- £ si 8500@1=8500 £ ic 76502/85002 (2 pages) |
21 February 2000 | Statement of affairs (14 pages) |
17 January 2000 | Resolutions
|
12 January 2000 | Company name changed bondco 742 LIMITED\certificate issued on 13/01/00 (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed;new director appointed (3 pages) |
7 January 2000 | New director appointed (3 pages) |
7 January 2000 | Director resigned (1 page) |
6 January 2000 | £ nc 1000/100000 27/12/99 (1 page) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Incorporation (25 pages) |