Company NameInchcape Imperial
Company StatusDissolved
Company Number04997717
CategoryPrivate Unlimited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameInchcape Imperial Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tamsin Waterhouse
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(4 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed17 December 2003(same day as company formation)
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameKelly Fielding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Christopher Frank Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleGroup Treasury Director
Country of ResidenceUnited Kingdom
Correspondence Address67 St Peter's Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameAmanda Brooks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 March 2007)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressHerons
Herons Lane
Ongar
Essex
CM5 0RQ
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2011)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameNicholas Peter Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2007)
RoleGroup Human Resources Dir
Correspondence Address74 Park Road
Camberley
Surrey
GU15 2SN
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2007)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameMr Peter Samuel Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2007)
RoleDirector Information Syst
Country of ResidenceUnited Kingdom
Correspondence Address2 Snowdrop Grove
Sherwood Grange
Winnersh
Berkshire
RG41 5UP
Director NameMr Tony George
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameGavin David Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cumberland Drive
Hinchley Wood
Esher
KY10 0BG
Scotland
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMrs Katherine Jane Milliken
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(8 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMrs Alison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Mark Nicholas Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Christopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Jonathan Hartley Greenwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2015(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMs Alison Jane Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Michael Jonathan Bowers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(12 years, 1 month after company formation)
Appointment Duration5 years (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameDr Kathryn Isabel Mecklenburgh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Adrian John Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(16 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP

Contact

Websiteinchcape.com
Email address[email protected]
Telephone020 75460022
Telephone regionLondon

Location

Registered Address22a St James Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Inchcape Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (1 page)
12 February 2021Termination of appointment of Adrian John Lewis as a director on 11 February 2021 (1 page)
12 February 2021Termination of appointment of Michael Jonathan Bowers as a director on 11 February 2021 (1 page)
12 February 2021Termination of appointment of Jonathan Hartley Greenwood as a director on 11 February 2021 (1 page)
29 January 2021Termination of appointment of Bertrand Mallet as a director on 29 January 2021 (1 page)
21 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 November 2020Appointment of Mr Adrian John Lewis as a director on 31 October 2020 (2 pages)
12 November 2020Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 31 October 2020 (1 page)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 May 2020Director's details changed for Dr Kathryn Isabel Mecklenburgh on 1 January 2020 (2 pages)
30 December 2019Director's details changed for Mr Bertrand Mallet on 8 July 2019 (2 pages)
30 December 2019Director's details changed for Ms Tamsin Waterhouse on 29 July 2019 (2 pages)
13 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 June 2018Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018 (2 pages)
21 June 2018Termination of appointment of Alison Jane Clarke as a director on 18 June 2018 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
11 January 2014Termination of appointment of Paul James as a director (1 page)
11 January 2014Termination of appointment of Paul James as a director (1 page)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(5 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(5 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
8 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
8 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
8 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
8 August 2012Appointment of Katherine Milliken as a director (2 pages)
8 August 2012Appointment of Katherine Milliken as a director (2 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
5 January 2011Secretary's details changed for Inchcape Corporate Services Limited on 17 December 2010 (2 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (9 pages)
5 January 2011Secretary's details changed for Inchcape Corporate Services Limited on 17 December 2010 (2 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
31 December 2009Memorandum and Articles of Association (10 pages)
31 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 December 2009Memorandum and Articles of Association (10 pages)
31 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
1 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
1 December 2009 (1 page)
1 December 2009Re-registration of Memorandum and Articles (10 pages)
1 December 2009Re-registration assent (1 page)
1 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
1 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
1 December 2009Re-registration of Memorandum and Articles (10 pages)
6 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 August 2009Full accounts made up to 31 December 2008 (11 pages)
19 December 2008Return made up to 17/12/08; full list of members (4 pages)
19 December 2008Return made up to 17/12/08; full list of members (4 pages)
11 December 2008Ad 10/12/08\gbp si 8409477@1=8409477\gbp ic 30488523/38898000\ (1 page)
11 December 2008Ad 10/12/08\gbp si 8409477@1=8409477\gbp ic 30488523/38898000\ (1 page)
29 October 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
10 September 2008Full accounts made up to 31 December 2007 (11 pages)
10 September 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2008Appointment terminated director kelly fielding (1 page)
23 April 2008Appointment terminated director kelly fielding (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
28 December 2007Return made up to 17/12/07; full list of members (3 pages)
28 December 2007Return made up to 17/12/07; full list of members (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
6 February 2007Ad 13/12/06--------- £ si 22000000@1 (2 pages)
6 February 2007Ad 13/12/06--------- £ si 22000000@1 (2 pages)
1 February 2007Nc inc already adjusted 13/12/06 (1 page)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Nc inc already adjusted 13/12/06 (1 page)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
8 January 2007Return made up to 17/12/06; full list of members (9 pages)
8 January 2007Return made up to 17/12/06; full list of members (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
17 January 2006Return made up to 17/12/05; full list of members (9 pages)
17 January 2006Return made up to 17/12/05; full list of members (9 pages)
22 December 2005Full accounts made up to 31 December 2004 (13 pages)
22 December 2005Full accounts made up to 31 December 2004 (13 pages)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
23 December 2004Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(9 pages)
23 December 2004Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(9 pages)
15 September 2004Memorandum and Articles of Association (13 pages)
15 September 2004Ad 08/09/04--------- £ si 3024838@1=3024838 £ ic 5463685/8488523 (2 pages)
15 September 2004Ad 08/09/04--------- £ si 3024838@1=3024838 £ ic 5463685/8488523 (2 pages)
15 September 2004Nc inc already adjusted 07/09/04 (1 page)
15 September 2004Memorandum and Articles of Association (13 pages)
15 September 2004Nc inc already adjusted 07/09/04 (1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
13 March 2004New director appointed (4 pages)
13 March 2004New director appointed (3 pages)
13 March 2004New director appointed (4 pages)
13 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004Ad 18/12/03--------- £ si 5463683@1=5463683 £ ic 2/5463685 (2 pages)
10 January 2004Ad 18/12/03--------- £ si 5463683@1=5463683 £ ic 2/5463685 (2 pages)
17 December 2003Incorporation (20 pages)
17 December 2003Incorporation (20 pages)