Company NameBeck Group Limited
Company StatusActive
Company Number05000632
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Secretary NameEdward Corrigan
StatusCurrent
Appointed01 July 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Mark Andrew Banham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Christopher Sinclair Galloway
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Roger Charles Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameAndrew Victor Huddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Dunstall Road
Wimbledon
London
SW20 0HP
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Alan Lee Vaughton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Graham James Wakeford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2016)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Jonathan Embling Dart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebeckgroup.com

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.5k at £1Julianne Shaw
6.51%
Ordinary
42.5k at £1Beck Mbi LTD
50.30%
Convertible A
36.5k at £1Beck Mbi LTD
43.20%
Ordinary

Financials

Year2014
Gross Profit-£24,907
Net Worth£3,309,544
Cash£503,753
Current Liabilities£914,041

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

15 October 2018Delivered on: 16 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2012Delivered on: 28 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 2004Delivered on: 26 May 2004
Persons entitled: Zurich Gsg Limited

Classification: Trust deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sums held from time to time in account no. 20433110 at the royal bank of scotland st ann street manchester.
Outstanding
29 January 2008Delivered on: 5 February 2008
Satisfied on: 26 February 2014
Persons entitled: The Royal Bank of Scotland PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 June 2006Delivered on: 24 June 2006
Satisfied on: 26 February 2014
Persons entitled: The Royal Bank of Scotland PLC

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
5 March 2004Delivered on: 9 March 2004
Satisfied on: 11 July 2006
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

1 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (23 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (22 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
16 October 2018Registration of charge 050006320006, created on 15 October 2018 (58 pages)
25 June 2018Full accounts made up to 31 December 2017 (23 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
1 August 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 79,000
(4 pages)
1 August 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 79,000
(4 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Purchase of own shares. (3 pages)
8 June 2017Resolutions
  • RES13 ‐ Purchase contract 28/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 June 2017Resolutions
  • RES13 ‐ Purchase contract 28/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
5 April 2017Termination of appointment of Alan Lee Vaughton as a director on 30 September 2016 (1 page)
5 April 2017Appointment of Mr Mark Andrew Banham as a director on 30 September 2016 (2 pages)
5 April 2017Appointment of Mr Mark Andrew Banham as a director on 30 September 2016 (2 pages)
5 April 2017Appointment of Mr Jonathan Embling Dart as a director on 30 September 2016 (2 pages)
5 April 2017Appointment of Mr Christopher Galloway as a director on 30 September 2016 (2 pages)
5 April 2017Termination of appointment of Alan Lee Vaughton as a director on 30 September 2016 (1 page)
5 April 2017Termination of appointment of Graham James Wakeford as a director on 30 September 2016 (1 page)
5 April 2017Termination of appointment of Graham James Wakeford as a director on 30 September 2016 (1 page)
5 April 2017Appointment of Mr Christopher Galloway as a director on 30 September 2016 (2 pages)
5 April 2017Appointment of Mr Jonathan Embling Dart as a director on 30 September 2016 (2 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
24 October 2016Resolutions
  • RES13 ‐ The provisions and performance set out in the document (documents) which the beck group are proposing to enter into financial arrangements be approved. Any personal interest of the company's directors are hereby authorised to perform obligations set out in the documents is in the best interests of the company and promote success. Inserting a new article 22. 30/09/2016 30/09/2016
(3 pages)
24 October 2016Resolutions
  • RES13 ‐ The provisions and performance set out in the document (documents) which the beck group are proposing to enter into financial arrangements be approved. Any personal interest of the company's directors are hereby authorised to perform obligations set out in the documents is in the best interests of the company and promote success. Inserting a new article 22. 30/09/2016 30/09/2016
(3 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 84,500
(5 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 84,500
(5 pages)
28 September 2015Full accounts made up to 31 December 2014 (16 pages)
28 September 2015Full accounts made up to 31 December 2014 (16 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 84,500
(5 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 84,500
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 February 2014Satisfaction of charge 3 in full (1 page)
26 February 2014Satisfaction of charge 4 in full (1 page)
26 February 2014Satisfaction of charge 3 in full (1 page)
26 February 2014Satisfaction of charge 4 in full (1 page)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 84,500
(5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 84,500
(5 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Unissued pref shares cancelled 12/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Unissued pref shares cancelled 12/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
10 September 2013Director's details changed for Lee Vaughton on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Lee Vaughton on 10 September 2013 (2 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
5 April 2012Appointment of Edward Corrigan as a secretary (1 page)
5 April 2012Appointment of Edward Corrigan as a secretary (1 page)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
29 July 2011Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page)
29 July 2011Termination of appointment of Roger Clark as a director (1 page)
29 July 2011Termination of appointment of Kanapathipillai Sivakumaran as a director (1 page)
29 July 2011Termination of appointment of Roger Clark as a director (1 page)
29 July 2011Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
29 July 2011Termination of appointment of Kanapathipillai Sivakumaran as a secretary (1 page)
30 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
13 January 2011Secretary's details changed for Kanapathipillai Sivakumaran on 1 October 2010 (1 page)
13 January 2011Director's details changed for Lee Vaughton on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Roger Charles Clark on 1 October 2010 (2 pages)
13 January 2011Secretary's details changed for Kanapathipillai Sivakumaran on 1 October 2010 (1 page)
13 January 2011Director's details changed for Roger Charles Clark on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Lee Vaughton on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Lee Vaughton on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Mr Graham James Wakeford on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Mr Graham James Wakeford on 1 October 2010 (2 pages)
13 January 2011Director's details changed for Mr Graham James Wakeford on 1 October 2010 (2 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
13 January 2011Director's details changed for Roger Charles Clark on 1 October 2010 (2 pages)
13 January 2011Secretary's details changed for Kanapathipillai Sivakumaran on 1 October 2010 (1 page)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
14 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re contract, interest conlicts 05/08/2010
(9 pages)
14 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re contract, interest conlicts 05/08/2010
(9 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 84,500
(4 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 84,500
(4 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re conflicts of interest 16/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re conflicts of interest 16/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 84,500
(4 pages)
28 April 2010Cancellation of shares. Statement of capital on 28 April 2010
  • GBP 100,000
(4 pages)
28 April 2010Cancellation of shares. Statement of capital on 28 April 2010
  • GBP 100,000
(4 pages)
22 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re conflict of interest 09/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
22 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re conflict of interest 09/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
14 April 2010Purchase of own shares. (3 pages)
14 April 2010Purchase of own shares. (3 pages)
30 March 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
30 March 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
7 January 2010Director's details changed for Graham Wakeham on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (11 pages)
7 January 2010Director's details changed for Graham Wakeham on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (11 pages)
7 January 2010Director's details changed for Graham Wakeham on 1 October 2009 (2 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
14 January 2009Return made up to 19/12/08; full list of members (9 pages)
14 January 2009Return made up to 19/12/08; full list of members (9 pages)
13 January 2009Director's change of particulars / lee vaughton / 30/01/2008 (1 page)
13 January 2009Director's change of particulars / lee vaughton / 30/01/2008 (1 page)
23 April 2008Div (2 pages)
23 April 2008Director appointed graham wakeham (2 pages)
23 April 2008Director appointed lee vaughton (2 pages)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2008Appointment terminated director andrew huddle (1 page)
23 April 2008Director appointed lee vaughton (2 pages)
23 April 2008Appointment terminated director andrew huddle (1 page)
23 April 2008Div (2 pages)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 April 2008Director appointed graham wakeham (2 pages)
14 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
14 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
4 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
4 February 2008Declaration of assistance for shares acquisition (9 pages)
4 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
4 February 2008Declaration of assistance for shares acquisition (9 pages)
4 February 2008Declaration of assistance for shares acquisition (9 pages)
4 February 2008Declaration of assistance for shares acquisition (9 pages)
16 January 2008Return made up to 19/12/07; full list of members (3 pages)
16 January 2008Return made up to 19/12/07; full list of members (3 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
4 January 2007Return made up to 19/12/06; full list of members (4 pages)
4 January 2007Return made up to 19/12/06; full list of members (4 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 March 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
24 March 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
25 January 2006Return made up to 19/12/05; full list of members (4 pages)
25 January 2006Return made up to 19/12/05; full list of members (4 pages)
11 November 2005£ ic 579846/100000 30/09/05 £ sr 479846@1=479846 (1 page)
11 November 2005£ ic 579846/100000 30/09/05 £ sr 479846@1=479846 (1 page)
21 April 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
21 April 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
18 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Nc inc already adjusted 05/03/04 (1 page)
29 June 2004Ad 05/03/04--------- £ si 559846@1=559846 £ ic 20000/579846 (2 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Ad 05/03/04--------- £ si 559846@1=559846 £ ic 20000/579846 (2 pages)
29 June 2004Nc inc already adjusted 05/03/04 (1 page)
26 May 2004Ad 05/03/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Ad 05/03/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Director resigned (1 page)
19 December 2003Incorporation (14 pages)
19 December 2003Incorporation (14 pages)