Company NameEconet Wireless Limited
Company StatusActive
Company Number04149948
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Strive Masiyiwa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 February 2001(3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameNicholas Trevor Rudnick
NationalityGerman
StatusCurrent
Appointed06 January 2004(2 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Jerome Lombard
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed23 November 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Legal Counsel
Country of ResidenceSouth Africa
Correspondence AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Hardwork Njodzi Pemhiwa
Date of BirthMarch 1968 (Born 56 years ago)
NationalityZimbabwean
StatusCurrent
Appointed23 November 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Ceo
Country of ResidenceKenya
Correspondence AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameNicholas Trevor Rudnick
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2001(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2001)
RoleLawyer
Correspondence AddressRivermead
Hamm Court
Weybridge
Surrey
KT13 8YD
Director NameFinn Helge Tolpinrud
Date of BirthAugust 1948 (Born 75 years ago)
NationalityNorweigan
StatusResigned
Appointed01 February 2001(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressNordseterveien 26b
Oslo
1176
Foreign
Director NamePeter James Atkinson Campbell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCollieston Farm
Torphins
Banchory
Aberdeenshire
AB31 4JN
Scotland
Director NameNigel Chanakira
Date of BirthJuly 1966 (Born 57 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 September 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2006)
RoleInvestment Banker
Correspondence Address68 Folyjon Crescent
Glen Lorne
Harare
Foreign
Director NameMr Tawanda Nyambirai
Date of BirthOctober 1969 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 September 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2006)
RoleFinancial Advisor
Country of ResidenceZimbabwe
Correspondence Address11 Gainsville Road
Glenlorne
Harare
Zimbabwe
Director NameProf Norman Nyazema
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 September 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2006)
RoleProfessor
Correspondence Address6 Old Catton Road
Mount Pleasant
Harare
Foreign
Director NameMr Zachary Tm Wazara
Date of BirthJune 1964 (Born 59 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 September 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2006)
RoleOperations Management Director
Country of ResidenceSouth Africa
Correspondence Address1920 Augustus Way
Dainfern Valley, Sandton
Johannesburg
2055
Director NameJames Patrick Myers
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2001(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2006)
RoleConsultant
Correspondence Address232 Shady Hill
Richardson
75080 Texas
United States
Director NameDr John Alexander Temple
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed02 October 2001(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Edge
Coach Hill Lane
Burley Street
Hampshire
BH24 4HN
Director NameCraig Fitzgerald
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 23 November 2016)
RoleGroup Finance Director
Country of ResidenceSouth Africa
Correspondence Address200 Strand
London
WC2R 1DJ
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Websiteeconetwireless.com
Telephone020 71016102
Telephone regionLondon

Location

Registered AddressHill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.2m at £0.1Econet Wireless Global LTD
100.00%
Deferred
1 at £0.1Econet Wireless Global LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£27,729,874
Cash£50
Current Liabilities£57,230,290

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

18 May 2006Delivered on: 23 May 2006
Persons entitled: Standard Chartered Bank, Loans & Agency (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and econet wireless global limited to the chargee or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in the accounts, its present and future uncalled capital, the book and other debts, the insurance policies and a first floating charge the whole of its undertaking and assets. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 3 October 2005
Satisfied on: 11 March 2008
Persons entitled: Mtn International (Mauritius) Limited

Classification: Deed of charge
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: With full title guarantee all monetary claims and all related rights, all claims and related rights, all investments,. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 3 October 2005
Satisfied on: 20 May 2006
Persons entitled: Mtn International (Mauritius) Limited

Classification: Share pledge agreement
Secured details: Us$150,000,000.00 And all other monies due or to become due.
Particulars: First priority security interest in the charged portfolio being the 100A ordinary shares in the share capital of the company and the related assets including dividends,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 28 February 2023 (18 pages)
7 March 2023Full accounts made up to 28 February 2022 (19 pages)
7 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
8 June 2022Full accounts made up to 28 February 2021 (23 pages)
7 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 28 February 2019 (23 pages)
28 September 2021Full accounts made up to 29 February 2020 (22 pages)
3 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 October 2020Withdrawal of a person with significant control statement on 6 October 2020 (2 pages)
6 October 2020Notification of a person with significant control statement (2 pages)
11 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
14 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 28 February 2018 (24 pages)
22 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
7 February 2018Director's details changed for Mr Jerome Lombard on 23 January 2018 (2 pages)
6 February 2018Full accounts made up to 28 February 2017 (21 pages)
21 April 2017Registered office address changed from 200 Strand London WC2R 1DJ to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 April 2017 (1 page)
21 April 2017Termination of appointment of St James's Square Secretaries Limited as a secretary on 31 March 2017 (1 page)
21 April 2017Registered office address changed from 200 Strand London WC2R 1DJ to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 April 2017 (1 page)
21 April 2017Termination of appointment of St James's Square Secretaries Limited as a secretary on 31 March 2017 (1 page)
12 April 2017Full accounts made up to 29 February 2016 (20 pages)
12 April 2017Full accounts made up to 29 February 2016 (20 pages)
30 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 November 2016Termination of appointment of Craig Fitzgerald as a director on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Hardwork Njodzi Pemhiwa as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Hardwork Njodzi Pemhiwa as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Jerome Lombard as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Jerome Lombard as a director on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Craig Fitzgerald as a director on 23 November 2016 (1 page)
2 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,019,219.5
(6 pages)
2 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,019,219.5
(6 pages)
9 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
9 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
7 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
7 November 2015Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages)
6 November 2015Secretary's details changed for Nicholas Trevor Rudnick on 19 October 2015 (1 page)
6 November 2015Secretary's details changed for Nicholas Trevor Rudnick on 19 October 2015 (1 page)
14 July 2015Full accounts made up to 28 February 2015 (17 pages)
14 July 2015Full accounts made up to 28 February 2015 (17 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,019,219.5
(6 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,019,219.5
(6 pages)
23 June 2014Full accounts made up to 28 February 2014 (16 pages)
23 June 2014Full accounts made up to 28 February 2014 (16 pages)
5 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,019,219.5
(6 pages)
5 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,019,219.5
(6 pages)
16 May 2013Full accounts made up to 28 February 2013 (16 pages)
16 May 2013Full accounts made up to 28 February 2013 (16 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
30 April 2012Full accounts made up to 29 February 2012 (22 pages)
30 April 2012Full accounts made up to 29 February 2012 (22 pages)
1 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 28 February 2011 (16 pages)
13 June 2011Full accounts made up to 28 February 2011 (16 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Strive Masiyiwa on 29 January 2011 (2 pages)
18 April 2011Secretary's details changed for St James's Square Secretaries Limited on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Craig Fitzgerald on 29 January 2011 (2 pages)
18 April 2011Director's details changed for Craig Fitzgerald on 29 January 2011 (2 pages)
18 April 2011Secretary's details changed for Nicholas Trevor Rudnick on 29 January 2011 (1 page)
18 April 2011Secretary's details changed for St James's Square Secretaries Limited on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Nicholas Trevor Rudnick on 29 January 2011 (1 page)
18 April 2011Director's details changed for Strive Masiyiwa on 29 January 2011 (2 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
4 June 2010Full accounts made up to 28 February 2010 (14 pages)
4 June 2010Full accounts made up to 28 February 2010 (14 pages)
12 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
7 August 2009Full accounts made up to 28 February 2009 (15 pages)
7 August 2009Full accounts made up to 28 February 2009 (15 pages)
5 March 2009Full accounts made up to 29 February 2008 (17 pages)
5 March 2009Full accounts made up to 29 February 2008 (17 pages)
25 February 2009Return made up to 29/01/09; full list of members (4 pages)
25 February 2009Return made up to 29/01/09; full list of members (4 pages)
17 July 2008Return made up to 29/01/08; full list of members (4 pages)
17 July 2008Return made up to 29/01/08; full list of members (4 pages)
20 May 2008Group of companies' accounts made up to 28 February 2007 (34 pages)
20 May 2008Group of companies' accounts made up to 28 February 2007 (34 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: 7 savoy court strand london WC2E 0ER (1 page)
17 July 2007Registered office changed on 17/07/07 from: 7 savoy court strand london WC2E 0ER (1 page)
18 April 2007Return made up to 29/01/07; full list of members (3 pages)
18 April 2007Return made up to 29/01/07; full list of members (3 pages)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2007Ad 12/05/06--------- £ si [email protected] £ ic 1019219/1019219 (2 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 March 2007Nc inc already adjusted 22/04/06 (1 page)
7 March 2007Nc inc already adjusted 22/04/06 (1 page)
7 March 2007Ad 12/05/06--------- £ si [email protected] £ ic 1019219/1019219 (2 pages)
14 December 2006Group of companies' accounts made up to 28 February 2006 (38 pages)
14 December 2006Group of companies' accounts made up to 28 February 2006 (38 pages)
14 June 2006Ad 12/05/06--------- £ si [email protected] £ ic 1019219/1019219 (2 pages)
14 June 2006Ad 12/05/06--------- £ si [email protected] £ ic 1019219/1019219 (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2006Nc inc already adjusted 22/04/06 (1 page)
16 May 2006Nc inc already adjusted 22/04/06 (1 page)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Return made up to 29/01/06; full list of members (5 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Return made up to 29/01/06; full list of members (5 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
7 December 2005Group of companies' accounts made up to 28 February 2005 (36 pages)
7 December 2005Group of companies' accounts made up to 28 February 2005 (36 pages)
3 October 2005Particulars of mortgage/charge (4 pages)
3 October 2005Particulars of mortgage/charge (5 pages)
3 October 2005Particulars of mortgage/charge (5 pages)
3 October 2005Particulars of mortgage/charge (4 pages)
31 May 2005Group of companies' accounts made up to 30 June 2004 (32 pages)
31 May 2005Group of companies' accounts made up to 30 June 2004 (32 pages)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Return made up to 29/01/05; full list of members (5 pages)
7 April 2005Return made up to 29/01/05; full list of members (5 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
23 February 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
23 February 2005Director's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
25 November 2004Ad 01/07/04--------- £ si [email protected]=87361 £ ic 931857/1019218 (2 pages)
25 November 2004Ad 01/07/04--------- £ si [email protected]=87361 £ ic 931857/1019218 (2 pages)
8 September 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
8 September 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004£ nc 1000000/2000000 30/06/04 (1 page)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Memorandum and Articles of Association (13 pages)
20 July 2004£ nc 1000000/2000000 30/06/04 (1 page)
20 July 2004Memorandum and Articles of Association (13 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 March 2004Return made up to 29/01/04; full list of members (9 pages)
1 March 2004Return made up to 29/01/04; full list of members (9 pages)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004New secretary appointed (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
13 August 2003Amend 882 9318577 sh 0.1 130602 (2 pages)
13 August 2003Recind 9317954 ord sh 0.1 130602 (2 pages)
13 August 2003Amend 882 9318577 sh 0.1 130602 (2 pages)
13 August 2003Recind 9317954 ord sh 0.1 130602 (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 5 saint james square london SW1Y 4JU (1 page)
23 June 2003Registered office changed on 23/06/03 from: 5 saint james square london SW1Y 4JU (1 page)
31 March 2003Full accounts made up to 30 June 2002 (12 pages)
31 March 2003Full accounts made up to 30 June 2002 (12 pages)
12 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2002Ad 13/06/02--------- £ si [email protected]=931795 £ ic 2/931797 (2 pages)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2002Ad 13/06/02--------- £ si [email protected]=931795 £ ic 2/931797 (2 pages)
13 August 2002£ nc 1000/1000000 13/06/02 (1 page)
13 August 2002£ nc 1000/1000000 13/06/02 (1 page)
5 August 2002S-div 13/06/02 (1 page)
5 August 2002Resolutions
  • RES13 ‐ Subdivision 13/06/02
(1 page)
5 August 2002Resolutions
  • RES13 ‐ Subdivision 13/06/02
(1 page)
5 August 2002S-div 13/06/02 (1 page)
24 July 2002Group of companies' accounts made up to 30 June 2001 (11 pages)
24 July 2002Group of companies' accounts made up to 30 June 2001 (11 pages)
17 June 2002Return made up to 29/01/02; full list of members; amend (16 pages)
17 June 2002Return made up to 29/01/02; full list of members; amend (16 pages)
18 March 2002Return made up to 29/01/02; full list of members (9 pages)
18 March 2002Return made up to 29/01/02; full list of members (9 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
29 January 2001Incorporation (18 pages)
29 January 2001Incorporation (18 pages)