Company NameWCEM (Holdings) Limited
DirectorsCarl Harvey Dix and Prince Yao Dakpoe
Company StatusActive
Company Number03955220
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Prince Yao Dakpoe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed27 August 2009(9 years, 5 months after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePaul Armstrong
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleAccountant
Correspondence Address1 Kipling Avenue
High Harrington
Workington
Cumbria
CA14 4NF
Director NameGeorge William Parker Todhunter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Harrot Hill
Cockermouth
Cumbria
CA13 0BL
Director NameDavid Robert Hill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressLow House
Lowes Water
Cockermouth
CA13 9UX
Secretary NameDavid Robert Hill
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressLow House
Lowes Water
Cockermouth
CA13 9UX
Director NameDr Jan Karen Love
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2007)
RoleChartered Accountant
Correspondence Address1/7 Tytler Gardens
Edinburgh
Midlothian
EH8 8HQ
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Andrew Peter Lindsay Walls
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2009)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressSouthville
6 McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(8 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameJohn Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 100 Wood Street
London
EC2V 7EX
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(15 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 September 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2009)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£150,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

4 December 2003Delivered on: 20 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks share bonds debentures notes and other securities. See the mortgage charge document for full details.
Outstanding
4 December 2003Delivered on: 20 December 2003
Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 2000Delivered on: 7 July 2000
Satisfied on: 28 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the hedging counterparty (as defined) under the loan agreement and/or any of the other financing documents and/or any deed or document supplemental thereto.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Carl Harvey Dix as a director on 31 January 2023 (2 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages)
6 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
7 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
5 October 2020Satisfaction of charge 2 in full (1 page)
5 October 2020Satisfaction of charge 3 in full (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (66 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
14 June 2018Full accounts made up to 31 December 2017 (67 pages)
27 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
13 June 2017Full accounts made up to 31 December 2016 (15 pages)
13 June 2017Full accounts made up to 31 December 2016 (15 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (57 pages)
12 July 2016Full accounts made up to 31 December 2015 (57 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150,000
(5 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150,000
(5 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
6 June 2015Full accounts made up to 31 December 2014 (15 pages)
6 June 2015Full accounts made up to 31 December 2014 (55 pages)
6 June 2015Full accounts made up to 31 December 2014 (55 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,000
(6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,000
(6 pages)
6 May 2014Full accounts made up to 31 December 2013 (51 pages)
6 May 2014Full accounts made up to 31 December 2013 (51 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 150,000
(6 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 150,000
(6 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
1 May 2013Full accounts made up to 30 December 2012 (41 pages)
1 May 2013Full accounts made up to 30 December 2012 (41 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 pages)
20 April 2011Registered office address changed from C/O Law Debentures Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 20 April 2011 (1 page)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 April 2011Registered office address changed from C/O Law Debentures Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 20 April 2011 (1 page)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
8 March 2011Termination of appointment of John Cavill as a director (1 page)
8 March 2011Termination of appointment of John Cavill as a director (1 page)
9 September 2010Appointment of John Ivor Cavill as a director (2 pages)
9 September 2010Appointment of John Ivor Cavill as a director (2 pages)
18 June 2010Full accounts made up to 31 December 2009 (13 pages)
18 June 2010Full accounts made up to 31 December 2009 (13 pages)
27 May 2010Director's details changed for Biif Corporate Services Limited on 21 March 2010 (1 page)
27 May 2010Director's details changed for Biif Corporate Services Limited on 21 March 2010 (1 page)
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Limited on 21 March 2010 (2 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Limited on 21 March 2010 (2 pages)
10 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
10 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
6 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
6 November 2009Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page)
6 November 2009Appointment of Infrastructure Managers Limited as a secretary (1 page)
6 November 2009Appointment of Infrastructure Managers Limited as a secretary (1 page)
6 November 2009Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page)
6 November 2009Termination of appointment of Andrew Walls as a director (1 page)
6 November 2009Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page)
6 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
6 November 2009Termination of appointment of Andrew Walls as a director (1 page)
3 June 2009Appointment terminated director john elliot (1 page)
3 June 2009Appointment terminated director john elliot (1 page)
22 May 2009Director appointed anastasios christakis (2 pages)
22 May 2009Director appointed anastasios christakis (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
25 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
25 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 June 2008Section 519 (1 page)
17 June 2008Section 519 (1 page)
9 June 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
9 June 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
9 June 2008Full accounts made up to 30 June 2007 (11 pages)
9 June 2008Full accounts made up to 30 June 2007 (11 pages)
25 April 2008Return made up to 23/03/08; full list of members (5 pages)
25 April 2008Return made up to 23/03/08; full list of members (5 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
29 July 2007Auditor's resignation (1 page)
29 July 2007Auditor's resignation (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 April 2007Return made up to 23/03/07; full list of members (3 pages)
23 April 2007Return made up to 23/03/07; full list of members (3 pages)
18 October 2006Registered office changed on 18/10/06 from: thomas armstrong construction workington road, flimby maryport cumbria CA15 8RY (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: thomas armstrong construction workington road, flimby maryport cumbria CA15 8RY (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (3 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
11 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
18 April 2006Return made up to 23/03/06; full list of members (3 pages)
18 April 2006Return made up to 23/03/06; full list of members (3 pages)
23 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
23 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
21 April 2005Return made up to 23/03/05; full list of members (3 pages)
21 April 2005Return made up to 23/03/05; full list of members (3 pages)
12 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
12 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 April 2004Return made up to 23/03/04; full list of members (7 pages)
13 April 2004Return made up to 23/03/04; full list of members (7 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
8 April 2003Return made up to 23/03/03; full list of members (7 pages)
8 April 2003Return made up to 23/03/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
22 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
27 March 2002Return made up to 23/03/02; full list of members (7 pages)
27 March 2002Return made up to 23/03/02; full list of members (7 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
18 April 2001Full accounts made up to 30 September 2000 (10 pages)
18 April 2001Full accounts made up to 30 September 2000 (10 pages)
2 April 2001Return made up to 23/03/01; full list of members (7 pages)
2 April 2001Return made up to 23/03/01; full list of members (7 pages)
7 July 2000Particulars of mortgage/charge (8 pages)
7 July 2000Particulars of mortgage/charge (8 pages)
6 July 2000Memorandum and Articles of Association (5 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
6 July 2000Ad 28/06/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
6 July 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
6 July 2000Nc inc already adjusted 28/06/00 (1 page)
6 July 2000Memorandum and Articles of Association (5 pages)
6 July 2000Nc inc already adjusted 28/06/00 (1 page)
6 July 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
6 July 2000Ad 28/06/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
23 March 2000Incorporation (28 pages)
23 March 2000Incorporation (28 pages)