Company NameMintun 3 Limited
DirectorsDominic Corley and Mariam Akopian
Company StatusLiquidation
Company Number04632333
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Dominic Corley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Director NameMariam Akopian
Date of BirthApril 1985 (Born 39 years ago)
NationalityRussian
StatusCurrent
Appointed15 September 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2011(8 years, 2 months after company formation)
Appointment Duration13 years
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Patrick Hugh Alexander Arbuthnot
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chadlington Road
Oxford
OX2 6SY
Secretary NameMr Mark Richard John Piper
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director NameMr Peter Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8SX
Director NameMr Mark Richard John Piper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Manningford Bruce
Pewsey
Wiltshire
SN9 6JA
Director NameMr Detlev William Beier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2012)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressMinova Emea Mining / Minova Tunnelling Managing Di
Am Technologiepark 1
Essen
45307
Director NameMr Stuart Hutton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address91 Sandringham Road
Sandringham
Victoria
3191
Director NameDr Jan Olaf Petzold
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Minova International Limited Am Technologiepar
Essen
45307
Director NameDomenic Romanelli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2011(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2013)
RoleGeneral Manager Finance
Country of ResidenceAustralia
Correspondence AddressLevel 3 1 Nicholson Street
East Melbourne
Victoria
3002
Director NameMr Emile Philip Hoekstra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2012(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleBusiness Economist
Country of ResidenceNetherlands
Correspondence AddressAm Technologiepark 1
Essen
North Rhine-Westphalia 45307
Germany
Director NamePeter Svozil
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2013(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 November 2016)
RoleManager - Acquisitions And Integration
Country of ResidenceAustralia
Correspondence AddressLevel 3 1 Nicholson Street
East Melbourne
Victoria
3002
Director NameRichard Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 June 2016)
RoleZone Executive Emea
Country of ResidenceGermany
Correspondence Address5 Muelheimer Strasse
Troisdorf
53840
Director NameMr Michael Joseph Napoletano
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2016(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Matthew Ian Collins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed17 November 2016(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Barend Johannes Mouton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 December 2017)
RoleSenior HR Manager Emea, Cis
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Redbrook Business Park
Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Peter Assinder
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2020)
RoleStrategic Sales & Technology Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMr Piotr Pawel Peczak
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,Polish
StatusResigned
Appointed01 June 2020(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NX
Director NameMatthew Thomas Cahill
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(19 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 September 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Orica Uk Ltd. Ground Floor, West Wing
101 Dalton Avenue, Birchwood Business Park
Warrington
Cheshire
WA3 6YF
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3AA

Contact

Websiteminovainternational.com

Location

Registered AddressBuilding 500 Dashwood Lang Road
Borne Business Park
Addlestone
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.2m at £0.01Mintun 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,786,000
Current Liabilities£23,465,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Charges

8 February 2006Delivered on: 24 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Australian equitable mortgage of shares
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present shares,all acquired shares and the new rights. See the mortgage charge document for full details.
Fully Satisfied
8 February 2006Delivered on: 18 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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.
Fully Satisfied
30 June 2003Delivered on: 15 July 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of cession of debt and underlying security
Secured details: All monies due or to become due from the company or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit and advantage of the debt including all interest due and to become due, the full benefit of all rights under the acknowledgement of debt, the benefit of all security in respect of the debt and the benefit of all its rights and powers under the terms of the security documents.
Fully Satisfied
31 March 2003Delivered on: 16 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement over shares
Secured details: All monies due or to become due from the obligors to the chargees under or in connection with the senior finance documents.
Particulars: All shares held by the company in minova zwaite verwaltungsgesellschaft mbh (all shares being existing and future shares) together with all monies and dividends accruing therefrom. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 9 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of pledge of shares in stratabolt (pty) LTD t/a minova rsa
Secured details: All monies or liabilities due or to become due from the company or any obligor to the chargee (the "security agent") or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 9 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Minova holdings inc, common, 1 $0.01 100 100% certificated security. All of the company's right title and interest in to and under the (I) stock (ii) instruments (iii) llc interests (iv) partnership interests (v) investment property (vi) financial assets, and (vii) all proceeds of all or any of the pledged collateral. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 9 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of equitable mortgage of shares in mintun australia pty limited
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present shares being 3,500,000 ordinary shares in the name of mintun australia pty limited and all acquired shares and the new rights. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 9 April 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of pledge of shares in fosroc stratabolt (pty) LTD
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares being the entire issued share capital of the company from time to time currently being 639,000 ordinary shares of R1,00 each and 86,334,000 "a" ordinary shares of 1C each. See the mortgage charge document for full details.
Fully Satisfied
7 March 2006Delivered on: 18 March 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC (The Security Agent

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has pledged the pledged shares. See the mortgage charge document for full details.
Fully Satisfied
8 February 2006Delivered on: 25 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC as Collateral Agent for the Secured Parties (The Collateral Agent)

Classification: Us pledge agreement
Secured details: All monies due or to become due from each obligor by each and every other subsidiary guarantor and of the parent the borrowers and any other credit party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title and interest in to and under all receivables all inventory general tangibles all intellectual property. See the mortgage charge document for full details.
Fully Satisfied
7 February 2006Delivered on: 25 February 2006
Satisfied on: 15 January 2007
Persons entitled: Barclays Bank PLC as Security Agent and as Representative of the Lenders (Together Thepledgees)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and all additional shares in the capital. See the mortgage charge document for full details.
Fully Satisfied
24 January 2003Delivered on: 1 February 2003
Satisfied on: 13 February 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties 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.
Fully Satisfied

Filing History

15 December 2017Termination of appointment of Barend Johannes Mouton as a director on 8 December 2017 (1 page)
14 December 2017Appointment of Mr Peter Assinder as a director on 8 December 2017 (2 pages)
4 October 2017Full accounts made up to 30 September 2016 (19 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Matthew Ian Collins on 11 January 2017 (2 pages)
30 November 2016Appointment of Mr Matthew Ian Collins as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Mr Barend Johannes Mouton as a director on 17 November 2016 (2 pages)
30 November 2016Termination of appointment of Peter Svozil as a director on 17 November 2016 (1 page)
22 September 2016Full accounts made up to 30 September 2015 (16 pages)
4 July 2016Appointment of Mr Michael Joseph Napoletano as a director on 15 June 2016 (2 pages)
1 July 2016Termination of appointment of Richard Brown as a director on 15 June 2016 (1 page)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 42,000
(6 pages)
24 July 2015Full accounts made up to 30 September 2014 (14 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 42,000
(6 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 42,000
(6 pages)
11 July 2014Registered office address changed from Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY on 11 July 2014 (1 page)
26 June 2014Full accounts made up to 30 September 2013 (13 pages)
10 June 2014Termination of appointment of Emile Hoekstra as a director (1 page)
10 June 2014Appointment of Richard Brown as a director (2 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 42,000
(6 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 42,000
(6 pages)
10 January 2014Termination of appointment of Domenic Romanelli as a director (1 page)
10 January 2014Appointment of Peter Svozil as a director (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
17 February 2012Appointment of Emile Philip Hoekstra as a director (2 pages)
17 February 2012Termination of appointment of Detlev Beier as a director (1 page)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Termination of appointment of Jan Petzold as a director (1 page)
28 September 2011Full accounts made up to 30 September 2010 (14 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Detlev William Beier on 4 August 2011 (2 pages)
16 August 2011Director's details changed for Dr Jan Olaf Petzold on 4 August 2011 (2 pages)
23 June 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 June 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
26 January 2011Appointment of Domenic Romanelli as a director (2 pages)
26 January 2011Termination of appointment of Stuart Hutton as a director (1 page)
1 November 2010Full accounts made up to 30 September 2009 (14 pages)
6 May 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
6 May 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
4 November 2009Full accounts made up to 30 September 2008 (14 pages)
29 January 2009Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park banbury road chipping norton OX7 5SR (1 page)
29 January 2009Return made up to 09/01/09; full list of members (4 pages)
26 January 2009Appointment terminated secretary mark piper (1 page)
26 January 2009Secretary appointed dwf secretarial services LIMITED (1 page)
24 October 2008Appointment terminated director peter bell (1 page)
24 October 2008Director appointed mr detlev william beier (2 pages)
24 October 2008Director appointed mr jan olaf petzold (2 pages)
24 October 2008Appointment terminated director mark piper (1 page)
24 October 2008Director appointed mr stuart hutton (2 pages)
17 October 2008Appointment terminated director patrick arbuthnot (1 page)
4 August 2008Full accounts made up to 30 September 2007 (16 pages)
4 February 2008Return made up to 09/01/08; full list of members (2 pages)
1 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 May 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
21 March 2007Return made up to 09/01/07; full list of members (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
18 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Return made up to 09/01/06; full list of members (2 pages)
25 February 2006Particulars of mortgage/charge (12 pages)
25 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (8 pages)
18 February 2006Particulars of mortgage/charge (40 pages)
14 February 2006Declaration of assistance for shares acquisition (15 pages)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 February 2006Declaration of assistance for shares acquisition (26 pages)
14 February 2006Declaration of assistance for shares acquisition (15 pages)
14 February 2006Declaration of assistance for shares acquisition (15 pages)
14 February 2006Declaration of assistance for shares acquisition (15 pages)
14 February 2006Declaration of assistance for shares acquisition (28 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Nc inc already adjusted 31/12/05 (1 page)
31 January 2006Resolutions
  • RES13 ‐ Iss sha co bus 31/12/05
(3 pages)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2006Ad 31/12/05--------- £ si [email protected]=20000 £ ic 22000/42000 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 April 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
11 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 November 2003Registered office changed on 13/11/03 from: 12 appold street london EC2A 2AW (1 page)
15 July 2003Particulars of mortgage/charge (7 pages)
22 April 2003Ad 31/03/03--------- £ si [email protected]=21800 £ ic 200/22000 (2 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
9 April 2003Particulars of mortgage/charge (8 pages)
9 April 2003Particulars of mortgage/charge (12 pages)
9 April 2003Particulars of mortgage/charge (8 pages)
9 April 2003Particulars of mortgage/charge (8 pages)
19 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
25 February 2003Ad 11/02/03--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
25 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2003Particulars of mortgage/charge (9 pages)
9 January 2003Incorporation (16 pages)