Company NameMedequip Assistive Technology Limited
Company StatusActive
Company Number04198824
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr David Griffiths
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FG
Director NameMr Andrew Paul Firth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(10 years after company formation)
Appointment Duration12 years, 12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Nigel Stewart Paul Cook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(13 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr James Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(14 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Jonathan Paul Cockroft
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(14 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Mike West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Michael Frank Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(17 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(5 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 22 February 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressWoodlands 10 Dark Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SE
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(5 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oats Royd Mill
Dean House Lane Luddenden
Halifax
West Yorkshire
HX2 6RL
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(5 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Director NameMr Joseph Francis Cavanagh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Cedardale Park
Widnes
Cheshire
WA8 3JU
Director NameMr Julian Cobbledick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Jones Close
Fradley
Staffordshire
WS13 8UD
Director NameDavid Eifion Delve
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2002)
RoleCompany Director
Correspondence Address55 Old Station Road
Bromsgrove
Worcestershire
B60 2AE
Director NamePeter Gordon Nash
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(5 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Quay
The Marina
Abingdon
Oxfordshire
OX14 5TL
Director NamePhilip Geoffrey Ottaway
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(5 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Merebrook Close
Malvern
Worcestershire
WR14 4JW
Secretary NameDavid Eifion Delve
NationalityBritish
StatusResigned
Appointed29 September 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2002)
RoleCompany Director
Correspondence Address55 Old Station Road
Bromsgrove
Worcestershire
B60 2AE
Secretary NameMr John Anthony Firth
NationalityBritish
StatusResigned
Appointed13 November 2002(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Director NameMr Peter Alan Fairchild
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Monks Walk
Buntingford
Hertfordshire
SG9 9DP
Secretary NameMr Peter Alan Fairchild
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Monks Walk
Buntingford
Hertfordshire
SG9 9DP
Director NameMrs Catherine Mary Siddall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr John Edward McGee
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Thomas Allan Brookes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Paul Cooke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 January 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Clive Philip Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMiss Lyndsey Jane Wainwright
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 July 2019)
RoleNon Exec
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMrs Adrienne Helen Siddall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 2022)
RoleNon Exec
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMrs Susan Tracey Siddall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 2022)
RoleNon Exec
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemedequipuk.com

Location

Registered AddressUnit 2 Summit Centre
Skyport Drive Harmondsworth
West Drayton
Middlesex
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

137.7k at £0.1Siddall Group LTD
51.00%
Ordinary A
132.3k at £0.1Siddall Group LTD
49.00%
Ordinary B

Financials

Year2014
Turnover£115,984,000
Gross Profit£12,614,000
Net Worth£10,098,000
Cash£4,549,000
Current Liabilities£12,514,000

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

22 April 2022Delivered on: 25 April 2022
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 October 2008Delivered on: 24 October 2008
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £14,263.03.
Outstanding
28 April 2006Delivered on: 29 April 2006
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
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: 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.
Outstanding
17 June 2003Delivered on: 26 June 2003
Persons entitled: National Westminster 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
29 September 2001Delivered on: 6 October 2001
Satisfied on: 23 July 2009
Persons entitled: Sidhil Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan notes (as defined) or the counter-indemnity (as defined).
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

23 June 2017Full accounts made up to 31 December 2016 (25 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
4 January 2017Satisfaction of charge 3 in full (2 pages)
15 September 2016Appointment of Mrs Adrienne Helen Siddall as a director on 1 July 2016 (2 pages)
15 September 2016Appointment of Mr Mike West as a director on 2 September 2016 (2 pages)
15 September 2016Appointment of Ms Lyndsey Jane Wainwright as a director on 1 July 2016 (2 pages)
15 September 2016Appointment of Mrs Catherine Mary Siddall as a director on 1 July 2016 (2 pages)
15 September 2016Appointment of Mrs Susan Tracey Siddall as a director on 1 July 2016 (2 pages)
12 July 2016Full accounts made up to 31 December 2015 (26 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 27,000
(11 pages)
24 July 2015Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page)
14 July 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
14 July 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
10 June 2015Full accounts made up to 31 December 2014 (23 pages)
22 May 2015Resolutions
  • RES13 ‐ Transactions & documents. 07/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages)
19 May 2015Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page)
19 May 2015Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
19 May 2015Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page)
12 May 2015Registration of charge 041988240006, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 041988240005, created on 8 May 2015 (36 pages)
12 May 2015Registration of charge 041988240005, created on 8 May 2015 (36 pages)
12 May 2015Registration of charge 041988240006, created on 8 May 2015 (38 pages)
30 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 27,000
(10 pages)
29 April 2015Appointment of Mr Martin Edward Ellison as a director on 29 April 2015 (2 pages)
22 April 2015Appointment of Mr Nigel Stewart Paul Cook as a director on 20 January 2015 (2 pages)
12 February 2015Termination of appointment of Paul Cooke as a director on 16 January 2015 (1 page)
23 May 2014Full accounts made up to 31 December 2013 (23 pages)
8 May 2014Appointment of Mr Paul Cooke as a director (2 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 27,000
(11 pages)
8 May 2014Termination of appointment of Thomas Brookes as a director (1 page)
8 May 2014Appointment of Mr Paul Cooke as a director (2 pages)
8 May 2014Termination of appointment of Thomas Brookes as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
18 July 2013Auditor's resignation (1 page)
8 May 2013Termination of appointment of Peter Fairchild as a director (1 page)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (10 pages)
8 May 2013Termination of appointment of Peter Fairchild as a secretary (1 page)
10 August 2012Full accounts made up to 31 December 2011 (26 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (12 pages)
27 February 2012Appointment of Mr Thomas Allan Brookes as a director (2 pages)
26 August 2011Full accounts made up to 31 December 2010 (20 pages)
26 July 2011Appointment of Mr Andrew Paul Firth as a director (2 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (11 pages)
1 February 2011Termination of appointment of Peter Nash as a director (1 page)
1 February 2011Director's details changed for David Griffiths on 1 January 2011 (2 pages)
1 February 2011Director's details changed for David Griffiths on 1 January 2011 (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (16 pages)
23 April 2010Director's details changed for Peter Gordon Nash on 11 April 2010 (2 pages)
23 April 2010Director's details changed for David Griffiths on 11 April 2010 (2 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
23 April 2010Director's details changed for Mr Peter Alan Fairchild on 11 April 2010 (2 pages)
25 November 2009Appointment of Mrs Catherine Mary Siddall as a director (2 pages)
25 November 2009Appointment of Mr John Edward Mcgee as a director (2 pages)
25 November 2009Appointment of Mr Jeremy Charles Siddall as a director (2 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 May 2009Return made up to 11/04/09; full list of members (6 pages)
6 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 March 2009Appointment terminated director philip ottaway (1 page)
13 March 2009Director appointed david griffiths (2 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2008Return made up to 11/04/08; change of members (9 pages)
23 May 2008Full accounts made up to 31 December 2007 (18 pages)
29 May 2007Return made up to 11/04/07; full list of members (9 pages)
25 May 2007Full accounts made up to 31 December 2006 (18 pages)
17 May 2006Full accounts made up to 31 December 2005 (18 pages)
15 May 2006Return made up to 11/04/06; no change of members (9 pages)
5 May 2006Director's particulars changed (1 page)
29 April 2006Particulars of mortgage/charge (4 pages)
16 December 2005Director's particulars changed (1 page)
5 December 2005Registered office changed on 05/12/05 from: millington road westlands hayes middlesex UB3 4AZ (1 page)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
22 June 2005Director resigned (1 page)
18 May 2005Return made up to 11/04/05; no change of members (9 pages)
19 August 2004Full accounts made up to 31 December 2003 (18 pages)
13 May 2004Return made up to 11/04/04; full list of members (11 pages)
1 April 2004Director resigned (1 page)
29 July 2003Full accounts made up to 31 December 2002 (20 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Secretary resigned (1 page)
10 June 2003Director's particulars changed (1 page)
23 May 2003Return made up to 11/04/03; change of members (9 pages)
7 January 2003Re section 394 (1 page)
5 December 2002Full accounts made up to 31 December 2001 (19 pages)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: wood street chambers 8-9 wood street stratford upon avon CV37 6JE (1 page)
28 November 2002New secretary appointed (2 pages)
12 June 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
31 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New director appointed (2 pages)
11 October 2001Conve 29/09/01 (1 page)
11 October 2001Registered office changed on 11/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Ad 29/09/01--------- £ si [email protected]=26999 £ ic 1/27000 (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
10 October 2001Nc inc already adjusted 29/09/01 (1 page)
6 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001New director appointed (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (3 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 October 2001New director appointed (3 pages)
11 April 2001Incorporation (13 pages)