London
EC4A 2HS
Director Name | Mr Neil Douglas Flockhart |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Closed |
Appointed | 05 March 2019(17 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Peter Joseph Nugent |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sunset View Barnet Hertfordshire EN5 4LB |
Director Name | Mr Thomas Melvyn Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Culvennan Hillydeal Road Otford Sevenoaks Kent TN14 5RU |
Director Name | Tim Preston |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | Nonesuch Pendleton Road Redhill Surrey RH1 6QB |
Director Name | Mr David Sergeant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hitherfield Road Streatham London SW16 2LN |
Director Name | Mr David Sergeant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hitherfield Road Streatham London SW16 2LN |
Director Name | Patrick David Bulmer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 April 2003) |
Role | Investment Director |
Correspondence Address | 199 Bishopsgate London EC2M 3XW |
Director Name | Neil Patrick Obrien |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 December 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 34 Broadwater Down Tunbridge Wells Kent TN2 5NX |
Secretary Name | Mr Peter Joseph Nugent |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sunset View Barnet Hertfordshire EN5 4LB |
Director Name | Paul Moxon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2005) |
Role | Investment Manager |
Correspondence Address | 60 Abington Grove Northampton Northamptonshire NN1 4QU |
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Seafield Road Broughty Ferry Dundee Angus DD5 3AN Scotland |
Director Name | Mr Benjamin John Howard Gray |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 August 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Director Name | Mr Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Secretary Name | Mrs Irene Douglas |
---|---|
Status | Resigned |
Appointed | 12 January 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Stonecroft 69 Station Road Redhill Surrey RH1 1EY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.puzzler.com |
---|---|
Email address | [email protected] |
Telephone | 01795 412838 |
Telephone region | Sittingbourne |
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £701,064 |
Gross Profit | £43,092 |
Net Worth | -£5,074,822 |
Cash | £3,743 |
Current Liabilities | £13,792,076 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 December 2005 | Delivered on: 22 December 2005 Persons entitled: John Leng & Company Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and 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 |
---|---|
13 December 2005 | Delivered on: 21 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties (or any of them) 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 |
5 December 2002 | Delivered on: 12 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a stonecroft 69 station road redhill surrey RH1 1EY t/n SY622807. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 April 2002 | Delivered on: 2 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 April 2002 | Delivered on: 2 May 2002 Satisfied on: 12 January 2006 Persons entitled: Abn Amro Private Equity (UK) Limited as Security Trustee for and on Behalf of the Loan Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the loan note holders 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. Fully Satisfied |
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 November 2023 | Application to strike the company off the register (1 page) |
28 February 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
22 July 2022 | Satisfaction of charge 5 in full (1 page) |
22 June 2022 | Statement by Directors (1 page) |
22 June 2022 | Solvency Statement dated 10/06/22 (1 page) |
22 June 2022 | Resolutions
|
22 June 2022 | Statement of capital on 22 June 2022
|
9 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
20 August 2021 | Registered office address changed from Stonecroft 69 Station Road Redhill Surrey RH1 1EY to 185 Fleet Street London EC4A 2HS on 20 August 2021 (1 page) |
1 April 2021 | Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021 (1 page) |
31 March 2021 | Satisfaction of charge 2 in full (1 page) |
31 March 2021 | Satisfaction of charge 3 in full (2 pages) |
31 March 2021 | Satisfaction of charge 4 in full (1 page) |
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
15 January 2021 | Full accounts made up to 31 March 2020 (22 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
18 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mrs Irene Douglas as a secretary on 12 January 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Irene Douglas as a secretary on 12 January 2018 (2 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
27 September 2013 | Appointment of Mr Neil Flockhart as a director (2 pages) |
27 September 2013 | Appointment of Mr Ellis Watson as a director (2 pages) |
27 September 2013 | Termination of appointment of Benjamin Gray as a director (1 page) |
27 September 2013 | Termination of appointment of Benjamin Gray as a director (1 page) |
27 September 2013 | Appointment of Mr Neil Flockhart as a director (2 pages) |
27 September 2013 | Appointment of Mr Ellis Watson as a director (2 pages) |
8 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 August 2012 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
1 August 2012 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
30 July 2012 | Termination of appointment of David Sergeant as a director (1 page) |
30 July 2012 | Termination of appointment of David Sergeant as a director (1 page) |
19 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
2 March 2011 | Termination of appointment of David Thomson as a director (1 page) |
2 March 2011 | Termination of appointment of Peter Nugent as a secretary (1 page) |
2 March 2011 | Appointment of Mr Benjamin John Howard Gray as a director (2 pages) |
2 March 2011 | Termination of appointment of Thomas Lewis as a director (1 page) |
2 March 2011 | Termination of appointment of Thomas Lewis as a director (1 page) |
2 March 2011 | Termination of appointment of Peter Nugent as a director (1 page) |
2 March 2011 | Termination of appointment of Peter Nugent as a director (1 page) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Mr Benjamin John Howard Gray as a director (2 pages) |
2 March 2011 | Termination of appointment of David Thomson as a director (1 page) |
2 March 2011 | Termination of appointment of Peter Nugent as a secretary (1 page) |
9 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
19 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 September 2009 | Director appointed mr david sergeant (1 page) |
29 September 2009 | Director appointed mr david sergeant (1 page) |
17 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
12 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Ad 13/12/05--------- £ si [email protected]=3420 £ ic 382300/385720 (2 pages) |
16 January 2006 | Ad 13/12/05--------- £ si [email protected]=3420 £ ic 382300/385720 (2 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 December 2005 | Particulars of mortgage/charge (10 pages) |
22 December 2005 | Particulars of mortgage/charge (10 pages) |
21 December 2005 | Particulars of mortgage/charge (8 pages) |
21 December 2005 | Particulars of mortgage/charge (8 pages) |
23 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
23 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members
|
24 March 2005 | Return made up to 25/02/05; full list of members
|
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
11 May 2004 | Return made up to 25/02/04; full list of members
|
11 May 2004 | Return made up to 25/02/04; full list of members
|
7 August 2003 | Ad 15/07/03--------- £ si 20000@1=20000 £ ic 362300/382300 (2 pages) |
7 August 2003 | Ad 15/07/03--------- £ si 20000@1=20000 £ ic 362300/382300 (2 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 25/02/03; full list of members (9 pages) |
11 April 2003 | Return made up to 25/02/03; full list of members (9 pages) |
15 January 2003 | Company name changed puzzler media LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Company name changed puzzler media LIMITED\certificate issued on 15/01/03 (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 1 park row leeds LS1 5AB (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 1 park row leeds LS1 5AB (1 page) |
12 December 2002 | Particulars of mortgage/charge (6 pages) |
12 December 2002 | Particulars of mortgage/charge (6 pages) |
24 July 2002 | Company name changed pinco 1731 LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed pinco 1731 LIMITED\certificate issued on 24/07/02 (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
22 May 2002 | Ad 25/04/02--------- £ si [email protected]=36180 £ ic 300000/336180 (2 pages) |
22 May 2002 | Ad 25/04/02--------- £ si [email protected]=36180 £ ic 300000/336180 (2 pages) |
22 May 2002 | Ad 25/04/02--------- £ si [email protected]=24120 £ ic 336180/360300 (2 pages) |
22 May 2002 | Ad 25/04/02--------- £ si [email protected]=24120 £ ic 336180/360300 (2 pages) |
15 May 2002 | Ad 25/04/02--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
15 May 2002 | Ad 25/04/02--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | Nc inc already adjusted 25/04/02 (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Nc inc already adjusted 25/04/02 (1 page) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
25 February 2002 | Incorporation (14 pages) |
25 February 2002 | Incorporation (14 pages) |