New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Director Name | Ms Sarah Elizabeth Hughes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
Director Name | Mr Christopher John Moorhouse |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
Director Name | Mr Mark Alexander Buchanan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | International Business Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
Secretary Name | Mr Christopher John Moorhouse |
---|---|
Status | Current |
Appointed | 07 November 2022(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
Director Name | Mr Robin Dean Roth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Consultant |
Country of Residence | Germany |
Correspondence Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
Director Name | Mr Philip David Patrick Angier |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 March 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lovaine House Percy Terrace Alnwick Northumberland NE66 1AF |
Director Name | John Walter Berry |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 1997) |
Role | Company Director |
Correspondence Address | 69 Albert Road Stechford Birmingham West Midlands B33 8AG |
Secretary Name | Mr Philip David Patrick Angier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lovaine House Percy Terrace Alnwick Northumberland NE66 1AF |
Secretary Name | Mr Nicholas Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1 Poplar Crescent Birtley County Durham DH3 1EH |
Director Name | Mr Aubrey James Curry |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 October 1999) |
Role | Retired |
Correspondence Address | 52 Mayfield Avenue Orpington Kent BR6 0AQ |
Director Name | Yvonne Jean Dare |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 1998) |
Role | Personal Assistant |
Correspondence Address | 18 Austral Place Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HH |
Secretary Name | Elizabeth Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 12 Dene Avenue South Gosforth Newcastle Upon Tyne NE3 1QT |
Secretary Name | Maxwell John Philbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(19 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 23 January 1998) |
Role | Secretary |
Correspondence Address | 40 Gretna Road Newcastle Upon Tyne Tyne & Wear NE15 7PE |
Director Name | David Ian Crellin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1997(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1998) |
Role | Manager |
Correspondence Address | Ashy Bank Shilburn Hexham Northumberland NE47 9LQ |
Director Name | Tendai Bare |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 24 September 1999(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 89 Leeside Crescent London NW11 0JL |
Secretary Name | Timothy David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(22 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 11 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 74 Ancrum Street Spital Tongues Newcastle Upon Tyne NE2 4LR |
Director Name | Mr Paul Geoffrey Chandler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Hermitage Sunderland Bridge Durham DH6 5HD |
Director Name | Elisabeth Hilary Dales |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2003) |
Role | Hr And Operations Director |
Correspondence Address | 11 Castle Crescent Kendal Cumbria LA9 7AN |
Director Name | Peter Collins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2006) |
Role | Public Relations Manager |
Correspondence Address | Sorbrook House Flint Hill Bank Stanley County Durham DH9 9JD |
Director Name | Mr David Bowman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Hurdeswell Long Hanborough Witney Oxfordshire OX29 8DH |
Director Name | David Grahame Ashworth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Consultant |
Correspondence Address | Thriftswood Cricket Hill Yateley Hampshire GU46 6AY |
Director Name | Lawrence Anthony Samborne Bush |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Director Name | Justin Mark Briault Byworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2011) |
Role | International Charity |
Country of Residence | United Kingdom |
Correspondence Address | 3 Evans Road Eynsham Witney Oxfordshire OX29 4QT |
Secretary Name | Simon Robert Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Director Name | Mrs Elizabeth Anne Cotton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Director Name | Mrs Jennifer Edith Borden |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Director Name | Miss Rebekah Allon-Smith |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(34 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 22 September 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Director Name | Mr Andrew James Biggs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Director Name | Ms Tessa Bees |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Supporter Development |
Country of Residence | England |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Secretary Name | Mr Anthony Brian Davis |
---|---|
Status | Resigned |
Appointed | 26 February 2016(38 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 29 March 2016) |
Role | Company Director |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Secretary Name | Mr Andrew James Biggs |
---|---|
Status | Resigned |
Appointed | 29 March 2016(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Traidcraft Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NE |
Secretary Name | Mr Matthew Edmundson |
---|---|
Status | Resigned |
Appointed | 16 October 2018(41 years after company formation) |
Appointment Duration | 1 year (resigned 22 October 2019) |
Role | Company Director |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Secretary Name | Mr James Alexander Sobotowski |
---|---|
Status | Resigned |
Appointed | 22 October 2019(42 years after company formation) |
Appointment Duration | 3 years (resigned 07 November 2022) |
Role | Company Director |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Director Name | Mrs Charlotte Beacon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(43 years after company formation) |
Appointment Duration | 2 years (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear. NE11 0NE |
Website | www.traidcraft.co.uk/ |
---|---|
Telephone | 0191 4910591 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £11,683,000 |
Gross Profit | £4,524,000 |
Net Worth | £4,054,000 |
Cash | £770,000 |
Current Liabilities | £1,289,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 16 August 2023 (overdue) |
11 December 2020 | Delivered on: 21 December 2020 Persons entitled: Philip David Patrick Angier Janet Christine Simmonds Geoffrey Alastair Moore Iain David Jamieson Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property including the leasehold property known as traidcraft PLC, kingsway, team valley trading estate, gateshead, ne 11 0NE and registered under title number TY132160 (for further details please refer to the instrument). Outstanding |
---|---|
19 September 2018 | Delivered on: 21 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
28 September 2001 | Delivered on: 3 October 2001 Persons entitled: Hsbc Bank 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. Outstanding |
19 August 1983 | Delivered on: 22 August 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises on site bti/FI12 at kingsway team valley gateshead tyne and wear NE11 t/n TY132160. Outstanding |
30 June 1983 | Delivered on: 1 July 1983 Satisfied on: 23 March 2002 Persons entitled: English Industrial Estates Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5 may 83. Particulars: Factory bt.1/F123 on the team vally trading estate at gateshead county of tyne & wear. Fully Satisfied |
24 December 1981 | Delivered on: 5 January 1982 Satisfied on: 14 October 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
1 July 1980 | Delivered on: 4 July 1980 Satisfied on: 14 October 2015 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 January 1980 | Delivered on: 8 February 1980 Satisfied on: 23 March 2002 Persons entitled: Mrs Fiona Mary Manisty Classification: Debenture Secured details: £5,000. Particulars: Stock valued at £50,000. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 December 2020 | Registration of charge 013333670008, created on 11 December 2020 (45 pages) |
---|---|
12 October 2020 | Termination of appointment of Jennifer Edith Borden as a director on 30 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Balram Gidoomal as a director on 30 September 2020 (1 page) |
12 October 2020 | Appointment of Mrs Charlotte Beacon as a director on 30 September 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (38 pages) |
29 September 2020 | Confirmation statement made on 2 August 2020 with updates (227 pages) |
26 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
26 August 2020 | Termination of appointment of Mathew Edmundson as a director on 22 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Matthew Edmundson as a secretary on 22 October 2019 (1 page) |
28 October 2019 | Appointment of Mr James Alexander Sobotowski as a secretary on 22 October 2019 (2 pages) |
13 October 2019 | Full accounts made up to 31 March 2019 (40 pages) |
2 August 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
18 December 2018 | Notification of Rosemary Kempsell as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Notification of Alison Inglis-Jones as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Notification of Martin Charlesworth as a person with significant control on 6 April 2018 (2 pages) |
22 October 2018 | Cessation of Richard Andrew Higginson as a person with significant control on 1 July 2018 (1 page) |
17 October 2018 | Appointment of Mr Matthew Edmundson as a secretary on 16 October 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 March 2018 (44 pages) |
1 October 2018 | Termination of appointment of Andrew James Biggs as a director on 30 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Andrew James Biggs as a secretary on 30 September 2018 (1 page) |
21 September 2018 | Registration of charge 013333670007, created on 19 September 2018 (14 pages) |
28 August 2018 | Confirmation statement made on 30 June 2018 with updates (13 pages) |
12 March 2018 | Termination of appointment of Elizabeth Anne Cotton as a director on 1 February 2018 (1 page) |
12 March 2018 | Termination of appointment of Margaret Mugabi Sentamu as a director on 1 February 2018 (1 page) |
25 September 2017 | Full accounts made up to 31 March 2017 (43 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (43 pages) |
18 September 2017 | Termination of appointment of Joseph Henry Osman as a director on 17 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Joseph Henry Osman as a director on 17 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 30 June 2017 with updates (109 pages) |
11 August 2017 | Confirmation statement made on 30 June 2017 with updates (109 pages) |
2 August 2017 | Appointment of Mr Christopher John Moorhouse as a director on 25 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Christopher John Moorhouse as a director on 25 July 2017 (2 pages) |
3 January 2017 | Termination of appointment of Lawrence Anthony Samborne Bush as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Lawrence Anthony Samborne Bush as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Tessa Bees as a director on 30 November 2016 (1 page) |
3 January 2017 | Director's details changed for Mr Balram Gidoomal on 3 November 2016 (2 pages) |
3 January 2017 | Termination of appointment of Tessa Bees as a director on 30 November 2016 (1 page) |
3 January 2017 | Director's details changed for Mr Balram Gidoomal on 3 November 2016 (2 pages) |
4 October 2016 | Appointment of Mr Robin Dean Roth as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Robin Dean Roth as a director on 1 October 2016 (2 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (33 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (33 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (289 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (289 pages) |
2 June 2016 | Termination of appointment of Anthony Brian Davis as a secretary on 29 March 2016 (1 page) |
2 June 2016 | Appointment of Mr Andrew James Biggs as a secretary on 29 March 2016 (2 pages) |
2 June 2016 | Termination of appointment of Anthony Brian Davis as a secretary on 29 March 2016 (1 page) |
2 June 2016 | Appointment of Mr Andrew James Biggs as a secretary on 29 March 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anthony Brian Davis as a secretary on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Anthony Brian Davis as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Simon Robert Grant as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Simon Robert Grant as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Simon Robert Grant as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Simon Robert Grant as a secretary on 26 February 2016 (1 page) |
14 October 2015 | Satisfaction of charge 3 in full (1 page) |
14 October 2015 | Satisfaction of charge 2 in full (1 page) |
14 October 2015 | Satisfaction of charge 2 in full (1 page) |
14 October 2015 | Satisfaction of charge 3 in full (1 page) |
4 August 2015 | Full accounts made up to 31 March 2015 (48 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (48 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with bulk list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with bulk list of shareholders Statement of capital on 2015-07-27
|
7 January 2015 | Termination of appointment of Margaret Louise Vaughan as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Margaret Louise Vaughan as a director on 31 December 2014 (1 page) |
10 December 2014 | Director's details changed for Simon Robert Grant on 31 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Simon Robert Grant on 31 October 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (71 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (71 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with bulk list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with bulk list of shareholders Statement of capital on 2014-07-23
|
1 July 2014 | Director's details changed for Lawrence Anthony Samborne Bush on 30 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Lawrence Anthony Samborne Bush on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Joseph Henry Osman on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Simon Robert Grant on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Lawrence Anthony Samborne Bush on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Ms Margaret Louise Vaughan on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Joseph Henry Osman on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Simon Robert Grant on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Ms Margaret Louise Vaughan on 30 June 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Simon Robert Grant on 30 June 2014 (1 page) |
30 June 2014 | Secretary's details changed for Simon Robert Grant on 30 June 2014 (1 page) |
30 June 2014 | Director's details changed for Lawrence Anthony Samborne Bush on 30 June 2014 (2 pages) |
26 February 2014 | Appointment of Ms Sarah Elizabeth Hughes as a director (2 pages) |
26 February 2014 | Appointment of Ms Sarah Elizabeth Hughes as a director (2 pages) |
26 February 2014 | Appointment of Ms Tessa Bees as a director (2 pages) |
26 February 2014 | Appointment of Ms Tessa Bees as a director (2 pages) |
6 November 2013 | Termination of appointment of Richard Lofthouse as a director (1 page) |
6 November 2013 | Termination of appointment of Richard Lofthouse as a director (1 page) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
25 September 2013 | Memorandum and Articles of Association (71 pages) |
25 September 2013 | Memorandum and Articles of Association (71 pages) |
16 September 2013 | Termination of appointment of David Bowman as a director (1 page) |
16 September 2013 | Appointment of Mr Mathew Edmundson as a director (2 pages) |
16 September 2013 | Appointment of Mr Mathew Edmundson as a director (2 pages) |
16 September 2013 | Termination of appointment of Jayne Mayled as a director (1 page) |
16 September 2013 | Termination of appointment of Geoffrey Moore as a director (1 page) |
16 September 2013 | Termination of appointment of David Bowman as a director (1 page) |
16 September 2013 | Termination of appointment of Geoffrey Moore as a director (1 page) |
16 September 2013 | Termination of appointment of Jayne Mayled as a director (1 page) |
30 July 2013 | Accounts made up to 31 March 2013 (84 pages) |
30 July 2013 | Accounts made up to 31 March 2013 (84 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with bulk list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with bulk list of shareholders
|
3 July 2013 | Director's details changed for Ms Margaret Louise Vaughan on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Ms Margaret Louise Vaughan on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Ms Margaret Louise Vaughan on 1 July 2013 (2 pages) |
11 April 2013 | Appointment of Mr Andrew James Biggs as a director (2 pages) |
11 April 2013 | Appointment of Mr Andrew James Biggs as a director (2 pages) |
10 April 2013 | Director's details changed for Ms Margaret Louise Vaughan on 1 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Ms Margaret Louise Vaughan on 1 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Paul Chandler as a director (1 page) |
10 April 2013 | Director's details changed for Ms Margaret Louise Vaughan on 1 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Paul Chandler as a director (1 page) |
4 March 2013 | Appointment of Mr Richard Lofthouse as a director (2 pages) |
4 March 2013 | Appointment of Mr Richard Lofthouse as a director (2 pages) |
24 September 2012 | Termination of appointment of Alice Ward as a director (1 page) |
24 September 2012 | Termination of appointment of Rebekah Allon-Smith as a director (1 page) |
24 September 2012 | Termination of appointment of Rebekah Allon-Smith as a director (1 page) |
24 September 2012 | Termination of appointment of Alice Ward as a director (1 page) |
30 August 2012 | Accounts made up to 31 March 2012 (79 pages) |
30 August 2012 | Accounts made up to 31 March 2012 (79 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with bulk list of shareholders (27 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with bulk list of shareholders (27 pages) |
20 July 2012 | Appointment of Mr David Huw Neale as a director (2 pages) |
20 July 2012 | Appointment of Mr David Huw Neale as a director (2 pages) |
29 November 2011 | Termination of appointment of Paul Oliver as a director (1 page) |
29 November 2011 | Termination of appointment of Paul Oliver as a director (1 page) |
29 November 2011 | Appointment of Miss Rebekah Allon-Smith as a director (2 pages) |
29 November 2011 | Appointment of Miss Rebekah Allon-Smith as a director (2 pages) |
12 September 2011 | Appointment of Mr Balram Gidoomal as a director (2 pages) |
12 September 2011 | Appointment of Mr Balram Gidoomal as a director (2 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with bulk list of shareholders (26 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with bulk list of shareholders (26 pages) |
21 July 2011 | Accounts made up to 31 March 2011 (46 pages) |
21 July 2011 | Accounts made up to 31 March 2011 (46 pages) |
3 May 2011 | Appointment of Mrs Jennifer Edith Borden as a director (2 pages) |
3 May 2011 | Appointment of Mrs Jennifer Edith Borden as a director (2 pages) |
28 March 2011 | Termination of appointment of Christopher Stephens as a director (1 page) |
28 March 2011 | Termination of appointment of Christopher Stephens as a director (1 page) |
8 March 2011 | Appointment of Mrs Elizabeth Cotton as a director (2 pages) |
8 March 2011 | Appointment of Mrs Elizabeth Cotton as a director (2 pages) |
11 February 2011 | Termination of appointment of Justin Byworth as a director (1 page) |
11 February 2011 | Termination of appointment of Justin Byworth as a director (1 page) |
2 August 2010 | Annual return made up to 30 June 2010 with bulk list of shareholders (25 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with bulk list of shareholders (25 pages) |
27 July 2010 | Accounts made up to 31 March 2010 (46 pages) |
27 July 2010 | Accounts made up to 31 March 2010 (46 pages) |
25 November 2009 | Termination of appointment of Debrorah Smith as a director (1 page) |
25 November 2009 | Appointment of Mr Paul Robert Oliver as a director (2 pages) |
25 November 2009 | Appointment of Mr Paul Robert Oliver as a director (2 pages) |
25 November 2009 | Termination of appointment of Debrorah Smith as a director (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 September 2009 | Appointment terminated director philip warren (1 page) |
14 September 2009 | Appointment terminated director philip warren (1 page) |
13 August 2009 | Return made up to 30/06/09; bulk list available separately (15 pages) |
13 August 2009 | Return made up to 30/06/09; bulk list available separately (15 pages) |
22 July 2009 | Accounts made up to 31 March 2009 (43 pages) |
22 July 2009 | Accounts made up to 31 March 2009 (43 pages) |
31 March 2009 | Director appointed mrs margaret sentamu (1 page) |
31 March 2009 | Director appointed mrs margaret sentamu (1 page) |
5 August 2008 | Director's change of particulars / joseph osman / 05/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / joseph osman / 05/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / margaret vaughan / 05/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / paul chandler / 05/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / margaret vaughan / 05/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / paul chandler / 05/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / debrorah smith / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / geoff moore / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / geoff moore / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / debrorah smith / 04/08/2008 (1 page) |
23 July 2008 | Amended full accounts made up to 31 March 2008 (39 pages) |
23 July 2008 | Amended full accounts made up to 31 March 2008 (39 pages) |
22 July 2008 | Return made up to 30/06/08; bulk list available separately
|
22 July 2008 | Return made up to 30/06/08; bulk list available separately
|
21 July 2008 | Accounts made up to 31 March 2008 (39 pages) |
21 July 2008 | Accounts made up to 31 March 2008 (39 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
20 September 2007 | Return made up to 30/06/07; bulk list available separately
|
20 September 2007 | Return made up to 30/06/07; bulk list available separately
|
31 August 2007 | Accounts made up to 31 March 2007 (39 pages) |
31 August 2007 | Accounts made up to 31 March 2007 (39 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Memorandum and Articles of Association (73 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Memorandum and Articles of Association (73 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Resolutions
|
10 August 2006 | Accounts made up to 31 March 2006 (40 pages) |
10 August 2006 | Accounts made up to 31 March 2006 (40 pages) |
8 August 2006 | Return made up to 30/06/06; bulk list available separately (14 pages) |
8 August 2006 | Return made up to 30/06/06; bulk list available separately (14 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Location of register of members (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 30/06/05; bulk list available separately (13 pages) |
5 September 2005 | Return made up to 30/06/05; bulk list available separately (13 pages) |
1 September 2005 | Accounts made up to 31 March 2005 (37 pages) |
1 September 2005 | Accounts made up to 31 March 2005 (37 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
16 September 2004 | Return made up to 30/06/04; bulk list available separately (12 pages) |
16 September 2004 | Return made up to 30/06/04; bulk list available separately (12 pages) |
4 August 2004 | Accounts made up to 31 March 2004 (38 pages) |
4 August 2004 | Accounts made up to 31 March 2004 (38 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
10 October 2003 | Return made up to 30/06/03; bulk list available separately (12 pages) |
10 October 2003 | Return made up to 30/06/03; bulk list available separately (12 pages) |
1 October 2003 | Nc inc already adjusted 13/09/02 (1 page) |
1 October 2003 | Nc inc already adjusted 13/09/02 (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Resolutions
|
5 September 2003 | Ad 01/02/03-28/02/03 £ si [email protected]=325000 £ ic 164230/489230 (47 pages) |
5 September 2003 | Ad 01/02/03-28/02/03 £ si [email protected]=325000 £ ic 164230/489230 (47 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Accounts made up to 31 March 2003 (38 pages) |
6 August 2003 | Accounts made up to 31 March 2003 (38 pages) |
16 July 2003 | S-div 17/06/03 (1 page) |
16 July 2003 | £ ic 1844294/164230 01/03/03 £ sr 202021@1=202021 £ sr [email protected]=1478043 (1 page) |
16 July 2003 | S-div 17/06/03 (1 page) |
16 July 2003 | £ ic 1844294/164230 01/03/03 £ sr 202021@1=202021 £ sr [email protected]=1478043 (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
2 October 2002 | Prospectus (62 pages) |
2 October 2002 | Prospectus (62 pages) |
8 September 2002 | Accounts made up to 31 March 2002 (38 pages) |
8 September 2002 | Accounts made up to 31 March 2002 (38 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
26 July 2002 | Return made up to 30/06/02; change of members (23 pages) |
26 July 2002 | Return made up to 30/06/02; change of members (23 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
19 October 2001 | Accounts made up to 31 March 2001 (23 pages) |
19 October 2001 | Accounts made up to 31 March 2001 (23 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 30/06/01; change of members
|
27 July 2001 | Return made up to 30/06/01; change of members
|
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
25 October 2000 | Accounts made up to 31 March 2000 (23 pages) |
25 October 2000 | Accounts made up to 31 March 2000 (23 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members
|
24 July 2000 | Return made up to 30/06/00; full list of members
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
10 September 1999 | Accounts made up to 31 March 1999 (23 pages) |
10 September 1999 | Accounts made up to 31 March 1999 (23 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
29 July 1999 | Return made up to 30/06/99; bulk list available separately
|
29 July 1999 | Return made up to 30/06/99; bulk list available separately
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
28 September 1998 | Return made up to 30/06/98; bulk list available separately
|
28 September 1998 | Return made up to 30/06/98; bulk list available separately
|
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
4 August 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
4 August 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 30/06/97; full list of members
|
11 August 1997 | Return made up to 30/06/97; full list of members
|
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
8 August 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
8 August 1997 | New secretary appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (3 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (3 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
17 September 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
17 September 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
23 July 1996 | Return made up to 30/06/96; change of members
|
23 July 1996 | Return made up to 30/06/96; change of members
|
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 30/06/95; change of members
|
10 August 1995 | Return made up to 30/06/95; change of members
|
27 July 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
1 November 1992 | Director's particulars changed (2 pages) |
18 October 1992 | Director resigned (2 pages) |
5 October 1992 | Director resigned;new director appointed (2 pages) |
23 July 1992 | Director resigned;new director appointed (2 pages) |
24 February 1992 | Director's particulars changed (2 pages) |
18 September 1991 | Director's particulars changed;new director appointed (2 pages) |
26 July 1991 | Director resigned (4 pages) |
12 July 1991 | New director appointed (6 pages) |
1 May 1991 | New director appointed (2 pages) |
16 January 1991 | Director resigned (2 pages) |
23 July 1990 | Director resigned;new director appointed (2 pages) |
4 October 1989 | Resolutions
|
4 October 1989 | Resolutions
|
4 October 1989 | Memorandum and Articles of Association (65 pages) |
4 October 1989 | Memorandum and Articles of Association (65 pages) |
14 August 1989 | Director resigned;new director appointed (4 pages) |
8 September 1988 | Director resigned (2 pages) |
3 June 1988 | Director resigned (3 pages) |
24 September 1987 | Director resigned;new director appointed (4 pages) |
22 September 1987 | New secretary appointed;director resigned;new director appointed (6 pages) |
7 August 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 August 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 October 1977 | Certificate of incorporation (1 page) |
11 October 1977 | Certificate of incorporation (1 page) |