Company NameNorthern & Shell Plc
Company StatusActive
Company Number04086466
CategoryPublic Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(8 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Secretary NameMr Robert Sanderson
NationalityBritish
StatusCurrent
Appointed30 June 2005(4 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Richard John Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Digby Benedict Rancombe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Secretary NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(8 months, 1 week after company formation)
Appointment Duration15 years (resigned 08 July 2016)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(8 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2018)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone08714341010
Telephone regionUnknown

Location

Registered AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£622,084,000
Gross Profit£179,512,000
Net Worth£15,856,000
Cash£34,449,000
Current Liabilities£218,064,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

31 January 2018Delivered on: 5 February 2018
Persons entitled: Badger Property Partners LLP

Classification: A registered charge
Outstanding
21 October 2013Delivered on: 28 October 2013
Satisfied on: 22 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 December 2012Delivered on: 27 December 2012
Satisfied on: 22 October 2015
Persons entitled: Richard Clive Desmond and Barnett Waddingham Trustees Limited as Trustees of the Scheme

Classification: Debenture
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: Fixed and floating charge over the undertaking and assets, including goodwill, uncalled capital, the securities, fixed plant & equipment, the accounts and insurances see image for full details.
Fully Satisfied
5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 September 2005Delivered on: 26 September 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for the Secured Parties (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and assets present and future including shares, monetary claims and related rights,. See the mortgage charge document for full details.
Fully Satisfied
8 January 2001Delivered on: 10 January 2001
Satisfied on: 22 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as bridge gate house 55 to 57 high street redhill surrey title number SY540472. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 November 2000Delivered on: 6 December 2000
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft,London Branch,as Trustee

Classification: Debenture
Secured details: All obligations at any time due, owing or incurred by any obligor (as defined) to any finance party (as defined) under any finance documents (as defined) 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
2 July 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
24 June 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
13 December 2018Satisfaction of charge 040864660007 in full (1 page)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 July 2018Auditor's report (2 pages)
11 July 2018Auditor's statement (1 page)
11 July 2018Re-registration of Memorandum and Articles (11 pages)
11 July 2018Balance Sheet (1 page)
11 July 2018Re-registration from a private company to a public company (5 pages)
11 July 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
11 July 2018Certificate of re-registration from Private to Public Limited Company (1 page)
25 June 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
5 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
5 February 2018Registration of charge 040864660007, created on 31 January 2018 (20 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
7 May 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
22 October 2015Satisfaction of charge 5 in full (1 page)
22 October 2015Satisfaction of charge 2 in full (2 pages)
22 October 2015Satisfaction of charge 040864660006 in full (1 page)
22 October 2015Satisfaction of charge 040864660006 in full (1 page)
22 October 2015Satisfaction of charge 5 in full (1 page)
22 October 2015Satisfaction of charge 2 in full (2 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 110,000
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 110,000
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 110,000
(5 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 110,000
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 110,000
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 110,000
(5 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (48 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (48 pages)
11 September 2014All of the property or undertaking has been released from charge 040864660006 (1 page)
11 September 2014All of the property or undertaking has been released from charge 040864660006 (1 page)
28 October 2013Registration of charge 040864660006 (18 pages)
28 October 2013Registration of charge 040864660006 (18 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 110,000
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 110,000
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 110,000
(5 pages)
20 August 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
20 August 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Paul Michael Ashford on 4 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page)
9 October 2012Director's details changed for Mr Paul Michael Ashford on 4 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Stanley Myerson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Stanley Myerson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Stanley Myerson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Michael Ashford on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page)
30 May 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
9 December 2010Memorandum and Articles of Association (10 pages)
9 December 2010Memorandum and Articles of Association (10 pages)
7 December 2010Company name changed RCD1 LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Company name changed RCD1 LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Director's change of particulars / stanley myerson / 19/02/2008 (1 page)
15 October 2008Return made up to 04/10/08; full list of members (4 pages)
15 October 2008Director's change of particulars / stanley myerson / 19/02/2008 (1 page)
15 October 2008Return made up to 04/10/08; full list of members (4 pages)
2 June 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
2 June 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
19 October 2007Return made up to 04/10/07; full list of members (8 pages)
19 October 2007Return made up to 04/10/07; full list of members (8 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
29 August 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
7 November 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
26 September 2005Particulars of mortgage/charge (7 pages)
26 September 2005Particulars of mortgage/charge (7 pages)
28 July 2005New secretary appointed (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
26 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(8 pages)
26 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(8 pages)
27 October 2003Return made up to 04/10/03; full list of members (8 pages)
27 October 2003Return made up to 04/10/03; full list of members (8 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
15 October 2002Return made up to 04/10/02; full list of members (8 pages)
15 October 2002Return made up to 04/10/02; full list of members (8 pages)
15 January 2002Return made up to 04/10/01; full list of members (7 pages)
15 January 2002Return made up to 04/10/01; full list of members (7 pages)
26 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
26 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
21 November 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
21 November 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
30 January 2001£ nc 1000/110000 27/10/00 (1 page)
30 January 2001Statement of affairs (6 pages)
30 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
30 January 2001£ nc 1000/110000 27/10/00 (1 page)
30 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
30 January 2001Ad 30/10/00--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
30 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
30 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
30 January 2001Statement of affairs (6 pages)
30 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 2001Ad 30/10/00--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
30 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: the northern & shell tower 4 selsdon way city harbour london E14 9GL (1 page)
22 December 2000Registered office changed on 22/12/00 from: the northern & shell tower 4 selsdon way city harbour london E14 9GL (1 page)
22 December 2000New secretary appointed (2 pages)
18 December 2000Memorandum and Articles of Association (7 pages)
18 December 2000Memorandum and Articles of Association (7 pages)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Particulars of mortgage/charge (12 pages)
6 December 2000Particulars of mortgage/charge (12 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed;new director appointed (3 pages)
25 October 2000New secretary appointed;new director appointed (3 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
4 October 2000Incorporation (13 pages)
4 October 2000Incorporation (13 pages)