1 Friday Street
London
EC4M 9BT
Director Name | Mr James Douglas Lund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Secretary Name | Mark Agnew |
---|---|
Status | Current |
Appointed | 24 June 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Jonathan David Chalmers Slade |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Zachary Roger Leonard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Media & Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Saint Pauls Place Islington London N1 2QG |
Director Name | Mr Timothy Scott Henderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 32 The Little Boltons London SW10 9LP |
Director Name | John Gordon Davis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | 25 Great Jubilee Wharf 78 Wapping Wall London E1W 9TH |
Director Name | Mr Hugh Joshua Peter Garnett Bottomley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 14 West Square London SE11 4SN |
Secretary Name | Sarah Nicole Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Culverden Road London SW12 9LT |
Director Name | Giles Richard Lovell Spackman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2002) |
Role | Finance Director |
Correspondence Address | 55 Richford Street London W6 7HJ |
Director Name | Wendy Kerr |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 March 2001) |
Role | General Manager |
Correspondence Address | 82 Stafford Court Kensington High Street London W8 7DW |
Director Name | Steven Charles Inchcoombe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Creffield Road Colchester Essex CO3 3HY |
Director Name | Owen Francis O'Donnell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2002) |
Role | Finance Director |
Correspondence Address | 7 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Nicholas Charles Crawshaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 13 April 2005) |
Role | Financial Director |
Correspondence Address | Afton Gaston Street East Bergholt Suffolk CO7 6SD |
Director Name | Katherine Therese Koch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | 106a Langthorne Street London SW6 6JX |
Director Name | Mrs Mark Elliot Rubin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | Mr Timothy Scott Henderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Secretary Name | Anne Lister |
---|---|
Status | Resigned |
Appointed | 11 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Haggle House Scole Road Thorpe Abbotts Norfolk IP21 4HS |
Director Name | Giovanni Stoppiello |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Anastasios Viglatzis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2015) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Benjamin Mark Hughes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 2016) |
Role | Newspaper Director |
Country of Residence | England |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Caspar De Bono |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Website | ft.com |
---|
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Financial Times Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £451,000 |
Gross Profit | £122,000 |
Net Worth | -£19,652,000 |
Current Liabilities | £19,697,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
8 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
12 October 2021 | Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
6 July 2021 | Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
1 May 2019 | Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page) |
10 January 2019 | Appointment of Mr Jonathan David Chalmers Slade as a director on 1 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Caspar De Bono as a director on 1 January 2019 (1 page) |
6 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 July 2016 | Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Caspar De Bono as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Caspar De Bono as a director on 21 July 2016 (2 pages) |
5 July 2016 | Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages) |
5 July 2016 | Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 December 2015 | Appointment of Benjamin Mark Hughes as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Benjamin Mark Hughes as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page) |
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages) |
29 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages) |
6 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
24 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
24 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
21 February 2013 | Appointment of James Douglas Lund as a director (2 pages) |
21 February 2013 | Appointment of James Douglas Lund as a director (2 pages) |
18 February 2013 | Appointment of Anastasios Viglatzis as a director (2 pages) |
18 February 2013 | Termination of appointment of Giovanni Stoppiello as a director (1 page) |
18 February 2013 | Termination of appointment of Giovanni Stoppiello as a director (1 page) |
18 February 2013 | Appointment of Anastasios Viglatzis as a director (2 pages) |
18 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
18 February 2013 | Termination of appointment of Timothy Henderson as a director (1 page) |
17 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
1 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
1 July 2010 | Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 June 2009 | Appointment terminated director mark rubin (1 page) |
19 June 2009 | Appointment terminated director mark rubin (1 page) |
19 June 2009 | Director appointed giovanni stoppiello (1 page) |
19 June 2009 | Director appointed giovanni stoppiello (1 page) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 February 2009 | Appointment terminated secretary anne lister (1 page) |
13 February 2009 | Appointment terminated secretary anne lister (1 page) |
17 July 2008 | Secretary appointed anne lister (2 pages) |
17 July 2008 | Secretary appointed anne lister (2 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
20 June 2006 | Return made up to 18/05/06; full list of members
|
20 June 2006 | Return made up to 18/05/06; full list of members
|
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
17 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
16 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members
|
10 June 2004 | Return made up to 18/05/04; full list of members
|
12 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
24 May 2003 | Return made up to 18/05/03; full list of members
|
24 May 2003 | Return made up to 18/05/03; full list of members
|
8 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
16 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
14 January 2000 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2000 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
20 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
5 October 1999 | Incorporation (16 pages) |
5 October 1999 | Incorporation (16 pages) |