London
N5 1RX
Secretary Name | Keith James Wilmott |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Correspondence Address | 21 Thornfield Avenue Mill Hill London NW7 1LT |
Director Name | Mr Stan Murray-Hession |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 November 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Hays Lane London SE1 2QP |
Director Name | Mr Avtar Singh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Hays Lane London SE1 2QP |
Director Name | Mr Keith James Wilmott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Hays Lane London SE1 2QP |
Director Name | Mr Alexander Brunton Badenoch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 77 Addison Road London W14 8EB |
Director Name | Philip Stuart Hanna |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years (resigned 15 November 2022) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Beacon Hill Rolvenden Road Benenden Cranbrook Kent TN17 4BU |
Secretary Name | Peter Edward Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 4 Storers Quay London E14 3BZ |
Director Name | Mr Hamish Badenoch |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 7 Somerset Square London W14 8EE |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | www.venngroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75577667 |
Telephone region | London |
Registered Address | Cottons Centre 3rd Floor Hays Lane London SE1 2QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £99,935,141 |
Gross Profit | £20,520,508 |
Net Worth | -£4,217,518 |
Cash | £89,894 |
Current Liabilities | £12,521,589 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
12 September 2008 | Delivered on: 17 September 2008 Persons entitled: Glentrool Estates Group Limited Classification: Rent deposit deed Secured details: £22,577.63 and all other 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 deposit balance. Outstanding |
---|---|
29 April 2008 | Delivered on: 3 May 2008 Persons entitled: Southover Properties Limited Classification: Rent deposit deed 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: A rent deposit of £92,500. Outstanding |
2 July 2007 | Delivered on: 6 July 2007 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £14,100. see the mortgage charge document for full details. Outstanding |
28 March 2006 | Delivered on: 29 March 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
28 March 2006 | Delivered on: 29 March 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
15 December 2005 | Delivered on: 22 December 2005 Persons entitled: The Wardens and Commonalty of the Mystery of the Mercers of the City of London Classification: Rent deposit deed 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 companys interest in the deposit account in which the sum of £50,000 has initially been placed. See the mortgage charge document for full details. Outstanding |
30 May 2003 | Delivered on: 3 June 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 July 2002 | Delivered on: 13 July 2002 Persons entitled: Mckay Securities PLC Classification: Rental deposit deed 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 rent deposit of £17,000 together with all accrued interest held in a deposit account. Outstanding |
15 November 2022 | Delivered on: 17 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 November 2022 | Delivered on: 17 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 December 2000 | Delivered on: 5 December 2000 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee contained in a lease dated 1 december 2000. Particulars: The sum of £225,000 plus an amount equivalent to value added tax. Outstanding |
16 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
1 June 2023 | Confirmation statement made on 24 May 2023 with updates (6 pages) |
3 January 2023 | Change of share class name or designation (2 pages) |
30 November 2022 | Memorandum and Articles of Association (33 pages) |
30 November 2022 | Resolutions
|
29 November 2022 | Appointment of Mr Keith James Wilmott as a director on 15 November 2022 (2 pages) |
29 November 2022 | Cessation of Deirdra Mary Moynihan as a person with significant control on 15 November 2022 (1 page) |
29 November 2022 | Termination of appointment of Hamish Badenoch as a director on 15 November 2022 (1 page) |
29 November 2022 | Appointment of Mr Avtar Singh as a director on 15 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Philip Stuart Hanna as a director on 15 November 2022 (1 page) |
29 November 2022 | Cessation of Minnie Badenoch as a person with significant control on 15 November 2022 (1 page) |
29 November 2022 | Notification of Venn Newco Limited as a person with significant control on 15 November 2022 (2 pages) |
29 November 2022 | Appointment of Mr Stan Murray-Hession as a director on 15 November 2022 (2 pages) |
17 November 2022 | Registration of charge 040155840010, created on 15 November 2022 (13 pages) |
17 November 2022 | Registration of charge 040155840011, created on 15 November 2022 (30 pages) |
13 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
9 June 2022 | Cessation of Alexander Brunton Badenoch (Deceased. in Their Estate) as a person with significant control on 25 May 2022 (1 page) |
9 June 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
9 June 2022 | Notification of Minnie Badenoch as a person with significant control on 25 May 2022 (2 pages) |
26 July 2021 | Full accounts made up to 1 January 2021 (32 pages) |
3 June 2021 | Change of details for Mr Alexander Brunton Badenoch as a person with significant control on 26 November 2020 (2 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
28 April 2021 | Termination of appointment of Alexander Brunton Badenoch as a director on 26 November 2020 (1 page) |
23 April 2021 | Appointment of Mr Hamish Badenoch as a director on 23 April 2021 (2 pages) |
23 February 2021 | Satisfaction of charge 1 in full (1 page) |
23 February 2021 | Satisfaction of charge 8 in full (1 page) |
23 February 2021 | Satisfaction of charge 4 in full (1 page) |
23 February 2021 | Satisfaction of charge 9 in full (1 page) |
23 February 2021 | Satisfaction of charge 2 in full (1 page) |
23 February 2021 | Satisfaction of charge 7 in full (1 page) |
24 September 2020 | Full accounts made up to 3 January 2020 (30 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
24 June 2019 | Memorandum and Articles of Association (11 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Resolutions
|
24 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 9 February 2019
|
14 February 2019 | Change of details for Mrs Deirdra Mary Moynihan as a person with significant control on 7 January 2019 (2 pages) |
14 February 2019 | Change of details for Mr Alexander Brunton Badenoch as a person with significant control on 7 January 2019 (2 pages) |
9 January 2019 | Statement by Directors (1 page) |
9 January 2019 | Statement of capital on 9 January 2019
|
9 January 2019 | Resolutions
|
9 January 2019 | Solvency Statement dated 12/12/18 (1 page) |
7 January 2019 | Registered office address changed from 105 - 109 Strand London WC2R 0AA to Cottons Centre 3rd Floor Hays Lane London SE1 2QP on 7 January 2019 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
26 July 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
9 October 2017 | Notification of Deirdra Mary Moynihan as a person with significant control on 6 April 2016 (4 pages) |
9 October 2017 | Notification of Alexander Brunton Badenoch as a person with significant control on 6 April 2016 (4 pages) |
9 October 2017 | Notification of Deirdra Mary Moynihan as a person with significant control on 6 April 2016 (4 pages) |
9 October 2017 | Notification of Alexander Brunton Badenoch as a person with significant control on 6 April 2016 (4 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 August 2017 | Change of share class name or designation (2 pages) |
1 August 2017 | Change of share class name or designation (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
22 June 2016 | Full accounts made up to 31 December 2015
|
22 June 2016 | Full accounts made up to 31 December 2015
|
22 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
30 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 July 2013 | Section 519 companies act 2006 (2 pages) |
15 July 2013 | Section 519 companies act 2006 (2 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Director's details changed for Philip Stuart Hanna on 3 May 2011 (2 pages) |
8 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Director's details changed for Philip Stuart Hanna on 3 May 2011 (2 pages) |
8 July 2011 | Director's details changed for Philip Stuart Hanna on 3 May 2011 (2 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
14 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
22 November 2010 | Registered office address changed from 5 Langley Street London WC2H 9JA on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 5 Langley Street London WC2H 9JA on 22 November 2010 (1 page) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Deirdra Mary Moynihan on 15 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Deirdra Mary Moynihan on 15 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip Hanna on 15 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip Hanna on 15 June 2010 (2 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (6 pages) |
30 September 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
30 September 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 July 2008 | Return made up to 15/06/08; full list of members (6 pages) |
22 July 2008 | Director's change of particulars / deirdra moynihan / 01/11/2007 (1 page) |
22 July 2008 | Director's change of particulars / deirdra moynihan / 01/11/2007 (1 page) |
22 July 2008 | Return made up to 15/06/08; full list of members (6 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
17 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Return made up to 15/06/06; full list of members (10 pages) |
6 February 2007 | Return made up to 15/06/06; full list of members (10 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Ad 21/10/05--------- £ si 4@1=4 £ ic 111/115 (2 pages) |
31 July 2006 | £ ic 115/111 21/10/05 £ sr 4@1=4 (1 page) |
31 July 2006 | Ad 21/10/05--------- £ si 4@1=4 £ ic 111/115 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | £ ic 115/111 21/10/05 £ sr 4@1=4 (1 page) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 September 2005 | Return made up to 15/06/05; full list of members
|
8 September 2005 | Return made up to 15/06/05; full list of members
|
15 November 2004 | Return made up to 15/06/04; full list of members (9 pages) |
15 November 2004 | Return made up to 15/06/04; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 January 2004 | Return made up to 15/06/03; full list of members
|
14 January 2004 | Return made up to 15/06/03; full list of members
|
22 December 2003 | Ad 22/05/03--------- £ si 12@1=12 £ ic 78/90 (2 pages) |
22 December 2003 | Statement of affairs (3 pages) |
22 December 2003 | Statement of affairs (3 pages) |
22 December 2003 | Ad 22/05/03--------- £ si 12@1=12 £ ic 78/90 (2 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 July 2003 | Ad 22/05/03--------- £ si 61@1=61 £ ic 2/63 (2 pages) |
18 July 2003 | Ad 22/05/03--------- £ si 61@1=61 £ ic 2/63 (2 pages) |
18 July 2003 | Ad 22/05/03--------- £ si 15@1=15 £ ic 63/78 (2 pages) |
18 July 2003 | Ad 22/05/03--------- £ si 15@1=15 £ ic 63/78 (2 pages) |
19 June 2003 | Memorandum and Articles of Association (13 pages) |
19 June 2003 | Memorandum and Articles of Association (13 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 September 2002 | Return made up to 15/06/02; full list of members (7 pages) |
11 September 2002 | Return made up to 15/06/02; full list of members; amend (7 pages) |
11 September 2002 | Return made up to 15/06/02; full list of members (7 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 5 langley street london WC2H 9JA (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 5 langley street london WC2H 9JA (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 March 2002 | New secretary appointed (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 March 2002 | New secretary appointed (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: suite C1, city cloisters 196 old street, london EC1V 9FR (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: suite C1, city cloisters 196 old street, london EC1V 9FR (1 page) |
15 October 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
15 October 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
9 August 2001 | Return made up to 15/06/01; full list of members
|
9 August 2001 | Return made up to 15/06/01; full list of members
|
25 January 2001 | Company name changed human capital management LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed human capital management LIMITED\certificate issued on 25/01/01 (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Incorporation (14 pages) |
15 June 2000 | Incorporation (14 pages) |