Company NameCoverselect Ltd
Company StatusDissolved
Company Number04251969
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 8 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)
Previous NameRoad Runner Select Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed02 July 2010(8 years, 11 months after company formation)
Appointment Duration7 years (closed 30 June 2017)
Correspondence AddressSt. Marks Court Chart Way
Horsham
West Sussex
RH12 1XL
Director NameMr Paul Frederick Inskip
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleProposed Director
Correspondence Address2 Harpswood Close
Netherne On The Hill
Coulsdon
Surrey
CR5 1RX
Director NameMichael Dennis Slack
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleInsurance Broker & Company Dir
Country of ResidenceUnited Kingdom
Correspondence AddressStuart Fyfe Suite
725 Brighton Road
Purley
Surrey
CR8 2PG
Secretary NameMr Martin John Webster
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMrs Hilary Winifred Inskip
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 February 2008)
RoleHead Of Finance
Correspondence Address2 Harpswood Close
Netherne On The Hill
Coulsdon
Surrey
CR5 1RX
Secretary NameMrs Hilary Winifred Inskip
NationalityBritish
StatusResigned
Appointed13 January 2006(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 February 2008)
RoleHead Of Finance
Correspondence Address2 Harpswood Close
Netherne On The Hill
Coulsdon
Surrey
CR5 1RX
Director NameAndrew John Burke
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(6 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Corner East Shalford Lane
Guildford
Surrey
GU3 8AE
Director NameMark Douglas Anthony Christer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed05 February 2008(6 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Road
Thornton Heath
Surrey
CR7 7RD
Secretary NameJulia Caroline Possener
NationalityBritish
StatusResigned
Appointed18 April 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 2010)
RoleCompany Director
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameKenneth Norgrove
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2010)
RoleDirector Strategic Partnerships
Country of ResidenceIreland
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Denise Patricia Cockrem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Robert John Clayton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 22 July 2011)
RoleDirector Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMiss Tara Jane Kneafsey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2011(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2014)
RoleCommercial Director Rsa Group
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameMr Jon Lawton Hancock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameSarah Isabelle Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameMs Diana Blaskett
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2016)
RoleSme E-Trading Adoption Leader
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameNeville Howe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameNon-Destructive Testers Limited (Corporation)
StatusResigned
Appointed02 July 2010(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 04 August 2010)
Correspondence AddressSt. Marks Court Chart Way
Horsham
West Sussex
RH12 1XL

Contact

Websitersagroup.com
Telephone01403 232323
Telephone regionHorsham

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Fyfe Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
30 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
14 February 2017Termination of appointment of Neville Howe as a director on 26 January 2017 (2 pages)
14 February 2017Termination of appointment of Neville Howe as a director on 26 January 2017 (2 pages)
6 November 2016Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (2 pages)
6 November 2016Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (2 pages)
18 October 2016Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (1 page)
18 October 2016Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (1 page)
17 August 2016Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 17 August 2016 (2 pages)
16 August 2016Appointment of a voluntary liquidator (2 pages)
16 August 2016Appointment of a voluntary liquidator (2 pages)
16 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-19
(1 page)
16 August 2016Declaration of solvency (3 pages)
16 August 2016Declaration of solvency (3 pages)
16 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-19
(1 page)
16 June 2016Termination of appointment of Diana Blaskett as a director on 15 June 2016 (1 page)
16 June 2016Appointment of Neville Howe as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Neville Howe as a director on 15 June 2016 (2 pages)
16 June 2016Termination of appointment of Diana Blaskett as a director on 15 June 2016 (1 page)
4 May 2016Director's details changed for Jon Hancock on 28 March 2013 (2 pages)
4 May 2016Director's details changed for Jon Hancock on 28 March 2013 (2 pages)
26 April 2016Psc register (2 pages)
26 April 2016Psc register (2 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
8 April 2015Termination of appointment of Sarah Isabelle Gray as a director on 2 April 2015 (1 page)
8 April 2015Termination of appointment of Sarah Isabelle Gray as a director on 2 April 2015 (1 page)
8 April 2015Termination of appointment of Sarah Isabelle Gray as a director on 2 April 2015 (1 page)
27 February 2015Appointment of Ms Diana Blaskett as a director on 25 February 2015 (2 pages)
27 February 2015Appointment of Ms Diana Blaskett as a director on 25 February 2015 (2 pages)
17 November 2014Termination of appointment of Tara Jane Kneafsey as a director on 13 November 2014 (1 page)
17 November 2014Termination of appointment of Tara Jane Kneafsey as a director on 13 November 2014 (1 page)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
11 August 2014Director's details changed for Miss Tara Jane Kneafsey on 19 May 2014 (2 pages)
11 August 2014Director's details changed for Miss Tara Jane Kneafsey on 19 May 2014 (2 pages)
8 August 2014Director's details changed for Sarah Isabelle Gray on 19 May 2014 (2 pages)
8 August 2014Director's details changed for Jon Hancock on 19 May 2014 (2 pages)
8 August 2014Director's details changed for Jon Hancock on 19 May 2014 (2 pages)
8 August 2014Director's details changed for Sarah Isabelle Gray on 19 May 2014 (2 pages)
10 June 2014Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page)
10 June 2014Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
6 October 2011Appointment of Sarah Isabelle Gray as a director (3 pages)
6 October 2011Appointment of Sarah Isabelle Gray as a director (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
17 August 2011Appointment of Jon Hancock as a director (3 pages)
17 August 2011Appointment of Jon Hancock as a director (3 pages)
9 August 2011Appointment of Miss Tara Jane Kneafsey as a director (3 pages)
9 August 2011Appointment of Miss Tara Jane Kneafsey as a director (3 pages)
1 August 2011Termination of appointment of Mark Christer as a director (2 pages)
1 August 2011Termination of appointment of Denise Cockrem as a director (2 pages)
1 August 2011Termination of appointment of Robert Clayton as a director (2 pages)
1 August 2011Termination of appointment of Mark Christer as a director (2 pages)
1 August 2011Termination of appointment of Denise Cockrem as a director (2 pages)
1 August 2011Termination of appointment of Robert Clayton as a director (2 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
16 September 2010Appointment of Ms Denise Patricia Cockrem as a director (2 pages)
16 September 2010Appointment of Mr Robert John Clayton as a director (2 pages)
16 September 2010Appointment of Ms Denise Patricia Cockrem as a director (2 pages)
16 September 2010Appointment of Mr Robert John Clayton as a director (2 pages)
4 August 2010Termination of appointment of Non-Destructive Testers Limited as a director (1 page)
4 August 2010Termination of appointment of Non-Destructive Testers Limited as a director (1 page)
30 July 2010Termination of appointment of Julia Possener as a secretary (4 pages)
30 July 2010Appointment of Non-Destructive Testers Limited as a director (6 pages)
30 July 2010Termination of appointment of Kenneth Norgrove as a director (2 pages)
30 July 2010Appointment of Roysun Limited as a secretary (5 pages)
30 July 2010Appointment of Non-Destructive Testers Limited as a director (6 pages)
30 July 2010Appointment of Roysun Limited as a secretary (5 pages)
30 July 2010Termination of appointment of Julia Possener as a secretary (4 pages)
30 July 2010Termination of appointment of Kenneth Norgrove as a director (2 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
15 April 2010Statement of company's objects (2 pages)
4 November 2009Director's details changed for Mark Douglas Anthony Christer on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Kenneth Norgrove on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mark Douglas Anthony Christer on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Kenneth Norgrove on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mark Douglas Anthony Christer on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Kenneth Norgrove on 1 October 2009 (3 pages)
14 October 2009Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page)
14 October 2009Register inspection address has been changed (1 page)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
14 August 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
14 August 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
4 April 2009Full accounts made up to 31 May 2008 (14 pages)
4 April 2009Full accounts made up to 31 May 2008 (14 pages)
15 January 2009Director appointed kenneth norgrove (1 page)
15 January 2009Director appointed kenneth norgrove (1 page)
23 December 2008Appointment terminated director andrew burke (1 page)
23 December 2008Appointment terminated director paul inskip (1 page)
23 December 2008Appointment terminated director paul inskip (1 page)
23 December 2008Appointment terminated director andrew burke (1 page)
18 November 2008Registered office changed on 18/11/2008 from stuart fyfe suite 725 brighton road purley surrey CR8 2PG (1 page)
18 November 2008Registered office changed on 18/11/2008 from stuart fyfe suite 725 brighton road purley surrey CR8 2PG (1 page)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
5 August 2008Appointment terminate, secretary luke thomas logged form (1 page)
5 August 2008Appointment terminate, secretary luke thomas logged form (1 page)
5 August 2008Return made up to 13/07/08; full list of members (6 pages)
5 August 2008Return made up to 13/07/08; full list of members (6 pages)
4 August 2008Secretary appointed julia caroline possener (1 page)
4 August 2008Appointment terminated secretary luke thomas (1 page)
4 August 2008Secretary appointed julia caroline possener (1 page)
4 August 2008Appointment terminated secretary luke thomas (1 page)
3 April 2008Secretary appointed luke thomas (1 page)
3 April 2008Secretary appointed luke thomas (1 page)
1 April 2008Director appointed mark douglas anthony christer (1 page)
1 April 2008Director appointed andrew john burke (1 page)
1 April 2008Director appointed andrew john burke (1 page)
1 April 2008Director appointed mark douglas anthony christer (1 page)
31 March 2008Appointment terminated director and secretary hilary inskip (1 page)
31 March 2008Appointment terminated director and secretary hilary inskip (1 page)
31 March 2008Appointment terminated director michael slack (1 page)
31 March 2008Appointment terminated director michael slack (1 page)
19 November 2007Full accounts made up to 31 May 2007 (12 pages)
19 November 2007Full accounts made up to 31 May 2007 (12 pages)
24 July 2007Return made up to 13/07/07; no change of members (7 pages)
24 July 2007Return made up to 13/07/07; no change of members (7 pages)
18 June 2007Return made up to 13/07/06; full list of members; amend (7 pages)
18 June 2007Return made up to 13/07/06; full list of members; amend (7 pages)
12 June 2007Company name changed road runner select LTD\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed road runner select LTD\certificate issued on 12/06/07 (2 pages)
5 December 2006Full accounts made up to 31 May 2006 (11 pages)
5 December 2006Full accounts made up to 31 May 2006 (11 pages)
14 July 2006Return made up to 13/07/06; full list of members (2 pages)
14 July 2006Return made up to 13/07/06; full list of members (2 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
12 October 2005Full accounts made up to 31 May 2005 (13 pages)
12 October 2005Full accounts made up to 31 May 2005 (13 pages)
9 August 2005Return made up to 13/07/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 13/07/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
24 January 2005Full accounts made up to 31 May 2004 (8 pages)
24 January 2005Full accounts made up to 31 May 2004 (8 pages)
5 July 2004Return made up to 13/07/04; full list of members (7 pages)
5 July 2004Return made up to 13/07/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
25 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
22 December 2003Registered office changed on 22/12/03 from: stuart fyfe suite 854 brighton road purley surrey CR8 2BH (1 page)
22 December 2003Registered office changed on 22/12/03 from: stuart fyfe suite 854 brighton road purley surrey CR8 2BH (1 page)
21 July 2003Return made up to 13/07/03; full list of members (7 pages)
21 July 2003Return made up to 13/07/03; full list of members (7 pages)
18 April 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
18 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
18 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
18 April 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
24 March 2003Registered office changed on 24/03/03 from: nightingale house 46 east street epsom surrey KT17 1HQ (1 page)
24 March 2003Registered office changed on 24/03/03 from: nightingale house 46 east street epsom surrey KT17 1HQ (1 page)
21 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Ad 23/05/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
6 July 2002Ad 23/05/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
22 February 2002Ad 22/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 February 2002Ad 22/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
22 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (18 pages)
13 July 2001Incorporation (18 pages)