Company NameWalsh And Jenkins Holdings Limited
Company StatusDissolved
Company Number04438249
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed11 December 2006(4 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameRoderick Desmond Pepper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell Lodge Wrens Warren
Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Secretary NameMargaret Elizabeth Pepper
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBluebell Lodge Wrens Warren
Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Director NameMargaret Elizabeth Pepper
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressBluebell Lodge Wrens Warren
Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Director NameRaymond John Mills
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2007)
RoleCompany Director
Correspondence AddressGable Ends
Te Quarries Boughton Monchelsea
Maidstone
Kent
ME17 4NJ
Director NameGlynn Laurence Bradshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressBedch Tree Cottage 34 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed06 August 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMs Nancy Emma Sophia Lester
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Alexander Kitson Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2007(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Lillington Road
Leamington Spa
Warwickshire
CV32 6LN
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers
Lower Ham Lane Elstead
Godalming
Surrey
GU8 6HQ
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeenpac Centurion Way
Meridian Business Park
Leicester
LE19 1WH
Director NameLindsay Alexander Wilkie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 83086300
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£50,100

Accounts

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

Charges

6 August 2004Delivered on: 26 August 2004
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee" for Itself and Onbehalf of the Security Beneficiaries)

Classification: Pledge agreement
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: The pledged collateral. See the mortgage charge document for full details.
Fully Satisfied
6 August 2004Delivered on: 26 August 2004
Satisfied on: 13 June 2007
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.
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

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,100
(6 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,100
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,100
(6 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,100
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 November 2014Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Helen Ruth Cockerham as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Lindsay Alexander Wilkie as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Lindsay Alexander Wilkie as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Helen Ruth Cockerham as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Helen Ruth Cockerham as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Lindsay Alexander Wilkie as a director on 3 November 2014 (1 page)
9 September 2014Full accounts made up to 31 December 2013 (11 pages)
9 September 2014Full accounts made up to 31 December 2013 (11 pages)
10 June 2014Section 519 (3 pages)
10 June 2014Section 519 (3 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,100
(5 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,100
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
25 January 2013Appointment of Mrs Helen Ruth Cockerham as a director (2 pages)
25 January 2013Termination of appointment of Nancy Lester as a director (1 page)
25 January 2013Termination of appointment of Andrew Mooney as a director (1 page)
25 January 2013Termination of appointment of Andrew Mooney as a director (1 page)
25 January 2013Termination of appointment of Nancy Lester as a director (1 page)
25 January 2013Appointment of Lindsay Alexander Wilkie as a director (2 pages)
25 January 2013Appointment of Mrs Helen Ruth Cockerham as a director (2 pages)
25 January 2013Appointment of Lindsay Alexander Wilkie as a director (2 pages)
25 May 2012Full accounts made up to 31 December 2011 (11 pages)
25 May 2012Full accounts made up to 31 December 2011 (11 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Statement of company's objects (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
6 November 2008Appointment terminated director alexander johnson (1 page)
6 November 2008Appointment terminated director alexander johnson (1 page)
23 October 2008Full accounts made up to 31 December 2007 (9 pages)
23 October 2008Full accounts made up to 31 December 2007 (9 pages)
3 October 2008Appointment terminated director charles budge (1 page)
3 October 2008Appointment terminated director charles budge (1 page)
16 May 2008Return made up to 14/05/08; full list of members (5 pages)
16 May 2008Return made up to 14/05/08; full list of members (5 pages)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
18 March 2008Appointment terminated director raymond mills (1 page)
18 March 2008Appointment terminated director raymond mills (1 page)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/10/07
(1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/10/07
(1 page)
14 November 2007Amended full accounts made up to 31 December 2006 (13 pages)
14 November 2007Amended full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
26 June 2007Return made up to 14/05/07; full list of members (3 pages)
26 June 2007Return made up to 14/05/07; full list of members (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (3 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (5 pages)
4 January 2007New director appointed (4 pages)
4 January 2007New director appointed (3 pages)
4 January 2007New director appointed (3 pages)
4 January 2007Secretary resigned (2 pages)
4 January 2007Registered office changed on 04/01/07 from: centurion way meridian business park leicester leicestershire LE3 2WH (2 pages)
4 January 2007New director appointed (4 pages)
4 January 2007New director appointed (5 pages)
4 January 2007Registered office changed on 04/01/07 from: centurion way meridian business park leicester leicestershire LE3 2WH (2 pages)
4 January 2007Secretary resigned (2 pages)
1 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Full accounts made up to 31 December 2005 (13 pages)
22 May 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Return made up to 14/05/05; full list of members (7 pages)
17 June 2005Return made up to 14/05/05; full list of members (7 pages)
26 August 2004Particulars of mortgage/charge (11 pages)
26 August 2004Particulars of mortgage/charge (19 pages)
26 August 2004Particulars of mortgage/charge (19 pages)
26 August 2004Particulars of mortgage/charge (11 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2004Declaration of assistance for shares acquisition (9 pages)
20 August 2004Memorandum and Articles of Association (11 pages)
20 August 2004Declaration of assistance for shares acquisition (9 pages)
20 August 2004Memorandum and Articles of Association (7 pages)
20 August 2004Memorandum and Articles of Association (7 pages)
20 August 2004Memorandum and Articles of Association (11 pages)
20 August 2004Memorandum and Articles of Association (11 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2004Declaration of assistance for shares acquisition (8 pages)
20 August 2004Declaration of assistance for shares acquisition (8 pages)
20 August 2004Memorandum and Articles of Association (7 pages)
20 August 2004Declaration of assistance for shares acquisition (10 pages)
20 August 2004Declaration of assistance for shares acquisition (8 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2004Declaration of assistance for shares acquisition (10 pages)
20 August 2004Declaration of assistance for shares acquisition (8 pages)
20 August 2004Memorandum and Articles of Association (11 pages)
20 August 2004Memorandum and Articles of Association (7 pages)
17 August 2004Registered office changed on 17/08/04 from: power house powerscroft road sidcup kent DA14 5EA (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: power house powerscroft road sidcup kent DA14 5EA (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
5 May 2004Return made up to 14/05/04; full list of members (7 pages)
5 May 2004Return made up to 14/05/04; full list of members (7 pages)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (1 page)
24 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
1 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
1 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 September 2002Statement of affairs (7 pages)
4 September 2002Statement of affairs (7 pages)
4 September 2002Ad 28/06/02--------- £ si 49599@1=49599 £ ic 501/50100 (2 pages)
4 September 2002Ad 28/06/02--------- £ si 49599@1=49599 £ ic 501/50100 (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 July 2002New director appointed (1 page)
24 July 2002Ad 28/06/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
24 July 2002New director appointed (1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 July 2002Ad 28/06/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
14 May 2002Incorporation (19 pages)
14 May 2002Incorporation (19 pages)