Company NameDean & Dyball Limited
Company StatusDissolved
Company Number04233033
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 9 months ago)
Dissolution Date7 November 2018 (5 years, 4 months ago)
Previous NameBlakedew 318 Limited

Business Activity

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

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameAdrian Stuart Brennan Dyball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address4 Cornwall Road
Twickenham
London
TW1 3LS
Director NameMr Martin Beverley Bodenham Hirst
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreview
Windfield Drive Winchester Hill
Romsey
Hampshire
SO41 0RA
Director NameChristopher Graham Haworth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressAvenue House
3 Beach Road West
Portishead
North Somerset
BS20 7HR
Director NameMr Guy Pitt Hardacre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 months, 1 week after company formation)
Appointment Duration8 years, 12 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameMr Henry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Director NameMr Kenneth William Barker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressMillmead Cottage West Street
Winterbourne Stickland
Blandford
Dorset
DT11 0NT
Secretary NameMr Henry Lawrence Flint
NationalityBritish
StatusResigned
Appointed20 December 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Director NameAndrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCivil Engineer
Correspondence Address8 Sparrow Way
Burgess Hill
West Sussex
RH15 9UL
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bathgate Road
Wimbledon
London
SW19 5PJ
Secretary NameMr Francis Declan Finbar Tempany McCormack
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCob Cottage Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Andrew Crawford
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed31 March 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
RH1 1PQ
Secretary NameMrs Emma Campbell
StatusResigned
Appointed15 October 2010(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameMr Marshall Duncan Scott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 2012)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Hector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(12 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(13 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameEmma Campbell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitedeandyball.co.uk

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6m at £1Balfour Beatty Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,693,000
Cash£366,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 December 2008Delivered on: 24 December 2008
Satisfied on: 20 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 23 january 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
20 September 2005Delivered on: 22 September 2005
Satisfied on: 20 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
23 January 2002Delivered on: 2 February 2002
Satisfied on: 9 April 2005
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

17 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
1 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
1 October 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London United Kingdom E1W 1DD on 1 October 2016 (2 pages)
29 September 2016Declaration of solvency (4 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,000,000
(5 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6,000,000
(5 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6,000,000
(5 pages)
11 April 2014Register(s) moved to registered inspection location (1 page)
27 March 2014Appointment of Beverley Edward John Dew as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 March 2013Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 28 March 2013 (1 page)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Appointment of Mr Marshall Duncan Scott as a director (2 pages)
23 March 2011Termination of appointment of Andrew Crawford as a director (1 page)
23 March 2011Appointment of Mr Murray John Easton as a director (2 pages)
5 January 2011Termination of appointment of Guy Hardacre as a director (1 page)
21 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
21 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
8 October 2010Full accounts made up to 31 December 2009 (14 pages)
28 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Andrew Crawford on 11 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Mark Richard Johnson on 11 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page)
28 May 2010Director's details changed for Mr Guy Pitt Hardacre on 11 April 2010 (2 pages)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 6,000,000
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 6,000,000
(4 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Director appointed mark richard johnson (2 pages)
8 April 2009Secretary appointed philip hugh morris (1 page)
8 April 2009Registered office changed on 08/04/2009 from fourth floor 130 wilton road london SW1V 1LQ (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Appointment terminated secretary francis mccormack (1 page)
8 April 2009Director appointed andrew crawford (2 pages)
8 April 2009Appointment terminated director henry flint (1 page)
8 April 2009Appointment terminated director andrew mcnaughton (1 page)
8 April 2009Appointment terminated director michael peasland (1 page)
28 January 2009Gbp ic 897745/54350\18/12/08\gbp sr 843395@1=843395\ (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2008Appointment terminated director christopher haworth (1 page)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 May 2008Amending 88(2) (3 pages)
15 May 2008Return made up to 11/04/08; full list of members (11 pages)
15 May 2008Location of register of members (1 page)
16 April 2008Appointment terminated secretary henry flint (1 page)
16 April 2008Section 394 (1 page)
16 April 2008Director appointed andrew james mcnaughton (4 pages)
16 April 2008Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page)
16 April 2008Secretary appointed francis declan finbar tempany mccormack (2 pages)
16 April 2008Director appointed michael john peasland (8 pages)
16 April 2008Appointment terminated director martin hirst (1 page)
16 April 2008Appointment terminated director adrian dyball (1 page)
18 January 2008Group of companies' accounts made up to 30 September 2007 (36 pages)
11 January 2008Ad 28/09/07--------- £ si 1045@1=1045 £ ic 896700/897745 (2 pages)
16 October 2007£ ic 1396700/896700 24/09/07 £ sr 500000@1=500000 (1 page)
18 June 2007£ ic 1896700/1396700 21/05/07 £ sr 500000@1=500000 (1 page)
9 May 2007Return made up to 11/04/07; full list of members (7 pages)
25 April 2007Ad 02/04/07-02/04/07 £ si 1045@1=1045 £ ic 1895655/1896700 (2 pages)
27 March 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
31 January 2007£ ic 1896700/1895655 29/11/06 £ sr 1045@1=1045 (2 pages)
15 September 2006£ ic 2396700/1896700 14/08/06 £ sr 500000@1=500000 (1 page)
8 June 2006£ ic 2896700/2396700 12/05/06 £ sr 500000@1=500000 (1 page)
9 May 2006Return made up to 11/04/06; full list of members (7 pages)
9 May 2006Director's particulars changed (1 page)
30 January 2006Group of companies' accounts made up to 30 September 2005 (36 pages)
19 October 2005£ ic 3396700/2896700 26/09/05 £ sr 500000@1=500000 (1 page)
22 September 2005Particulars of mortgage/charge (3 pages)
30 June 2005Director's particulars changed (1 page)
17 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
26 January 2005Group of companies' accounts made up to 30 September 2004 (30 pages)
5 October 2004Ad 31/08/04--------- £ si 2090@1=2090 £ ic 3394610/3396700 (2 pages)
15 June 2004£ ic 3395655/3394610 27/05/04 £ sr 1045@1=1045 (1 page)
28 May 2004Return made up to 30/04/04; full list of members (14 pages)
12 March 2004£ ic 3895655/3395655 26/02/04 £ sr 500000@1=500000 (1 page)
6 February 2004Group of companies' accounts made up to 30 September 2003 (30 pages)
17 October 2003Director resigned (1 page)
19 May 2003Return made up to 30/04/03; full list of members (13 pages)
27 March 2003Ad 06/03/03--------- £ si 7838@1=7838 £ ic 3887817/3895655 (3 pages)
28 January 2003£ ic 3897355/3887817 29/11/02 £ sr 9538@1=9538 (1 page)
10 January 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 July 2002Return made up to 12/06/02; full list of members (10 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
25 January 2002Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page)
17 January 2002Nc inc already adjusted 20/12/01 (1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2002Company name changed blakedew 318 LIMITED\certificate issued on 11/01/02 (3 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
10 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2002Ad 20/12/01--------- £ si 3897354@1=3897354 £ ic 1/3897355 (2 pages)
12 June 2001Incorporation (14 pages)