Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 1998) |
Role | Chairman And Company Director |
Correspondence Address | Brook House Leathley Otley N Yorkshire LS21 2JY |
Director Name | Brian Crawshaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 October 1999) |
Role | Contracts Director |
Correspondence Address | Widdop Lodge Widdop Hebden Bridge West Yorkshire |
Director Name | Neil Anthony Baxter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Peter McAteer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Well House Holywell Lane Braithwell Doncaster South Yorkshire S66 7AF |
Director Name | Mr Roger Howard Ward |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Holt 83 Doncaster Road Tickhill Doncaster South Yorkshire DN11 9JB |
Secretary Name | Peter McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well House Holywell Lane Braithwell Doncaster South Yorkshire S66 7AF |
Director Name | Clare Richard Henry |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 1993) |
Role | Marketing Director |
Correspondence Address | 55 Hangingwater Road Nethergreen Sheffield S11 7EP |
Director Name | Trevor Edward Jee |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2008) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 The Green Worsley Lancashire M28 2PA |
Secretary Name | Richard Harold John Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 3 Highfield Villas Doncaster Road Costhorpe Worksop Nottinghamshire S81 9QX |
Director Name | Mr John Patrick Wilcox |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1999) |
Role | Marketing |
Correspondence Address | The Cottage High Street Waddingham Lincolnshire DN21 4SW |
Director Name | Mr Richard Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(18 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Lindrick Tickhill Doncaster South Yorkshire DN11 9RD |
Director Name | Roger Howard Ward |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Ash Holt 83 Doncaster Road Tickhill Doncaster South Yorkshire DN11 9JB |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(18 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Director Name | Terence Michael Stanley Bateman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 4 Orchid Way Shire Brook Mansfield Nottinghamshire NG20 8ES |
Director Name | David Prescott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Poplar Grove Sale M33 3AX |
Director Name | Mark Timothy Davis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 White House View Barnby Dun Doncaster South Yorkshire DN3 1RX |
Director Name | Mr John Derek Thirlwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Lea Brook Wentworth Rotherham S Yorks S62 7SH |
Director Name | Mr John Derek Thirlwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Director Name | Mr Allen Hickling |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wharfedale Road Pogmoor Barnsley South Yorkshire S75 2LJ |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(32 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Nicholas Peter Ash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(35 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr William Roland Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(37 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Daniel Westmoreland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(37 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(37 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 30 April 2017(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(38 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Website | bramall.com |
---|---|
Telephone | 01709 766000 |
Telephone region | Rotherham |
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
469.8k at £1 | Keepmoat Regeneration LTD 93.95% Ordinary Preferred |
---|---|
30.2k at £1 | Keepmoat Regeneration LTD 6.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £106,149,000 |
Gross Profit | £6,972,000 |
Net Worth | £19,258,000 |
Cash | £15,029,000 |
Current Liabilities | £58,197,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
23 March 2012 | Delivered on: 4 April 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
---|---|
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 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 see image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt Classification: Composite debenture 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: 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 see image for full details. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 9 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of property charge please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 28 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee) Classification: Composite debenture 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: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2007 | Delivered on: 21 August 2007 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt (Security Trustee) Classification: Composite 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: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 1982 | Delivered on: 3 September 1982 Satisfied on: 3 February 1995 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: Property situate in church lane, wandesworth, near doncaster. South yorkshire. Title no syk 129504. Fully Satisfied |
19 August 1982 | Delivered on: 3 September 1982 Satisfied on: 3 February 1995 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: Land situate on the south west side of norton lane norton. Near barnsley title no. Wyk 92445. Fully Satisfied |
23 October 2012 | Delivered on: 2 November 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 February 1981 | Delivered on: 25 February 1981 Satisfied on: 23 August 2007 Persons entitled: Midland Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts & unclled capital. Fully Satisfied |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page) |
6 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
27 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 16 May 2022 with updates (5 pages) |
9 May 2022 | Change of details for Engie Regeneration Limited as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Company name changed engie regeneration (bramall) LIMITED\certificate issued on 04/04/22
|
7 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
15 November 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
7 October 2021 | Register inspection address has been changed from Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
23 August 2021 | Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages) |
19 July 2021 | Appointment of Colin Macpherson as a director on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page) |
8 July 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page) |
8 July 2021 | Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages) |
1 June 2021 | Full accounts made up to 31 December 2019 (35 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
16 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages) |
6 November 2018 | Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page) |
10 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
6 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
15 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
1 August 2017 | Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Resolutions
|
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
3 July 2017 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
24 May 2017 | Termination of appointment of Neil Anthony Baxter as a director on 30 April 2017 (1 page) |
24 May 2017 | Termination of appointment of Neil Anthony Baxter as a director on 30 April 2017 (1 page) |
24 May 2017 | Termination of appointment of Neil Anthony Baxter as a director on 30 April 2017 (1 page) |
24 May 2017 | Termination of appointment of Neil Anthony Baxter as a director on 30 April 2017 (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
3 May 2017 | Satisfaction of charge 014671610011 in full (1 page) |
3 May 2017 | Satisfaction of charge 014671610011 in full (1 page) |
31 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
4 November 2015 | Director's details changed for Neil Anthony Baxter on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Neil Anthony Baxter on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Neil Anthony Baxter on 4 November 2015 (2 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
17 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 10 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
9 January 2015 | Satisfaction of charge 10 in full (4 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 014671610011, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 014671610011, created on 28 November 2014 (43 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
30 August 2013 | Company name changed bramall construction LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed bramall construction LIMITED\certificate issued on 30/08/13
|
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
19 April 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
19 November 2012 | Termination of appointment of David Prescott as a director (1 page) |
19 November 2012 | Termination of appointment of David Prescott as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
8 August 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
8 August 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2012 | Termination of appointment of Allen Hickling as a director (1 page) |
16 April 2012 | Termination of appointment of Allen Hickling as a director (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
6 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
1 July 2010 | Director's details changed for Neil Anthony Baxter on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Neil Anthony Baxter on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for David Prescott on 16 May 2010 (2 pages) |
1 July 2010 | Director's details changed for David Prescott on 16 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
2 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
20 May 2008 | Appointment terminated director roger ward (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Director appointed mr allen hickling (1 page) |
20 May 2008 | Director's change of particulars / neil baxter / 16/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / david blunt / 16/05/2008 (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Director appointed mr allen hickling (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
20 May 2008 | Appointment terminated director roger ward (1 page) |
20 May 2008 | Director's change of particulars / neil baxter / 16/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / david blunt / 16/05/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
2 June 2007 | Return made up to 16/05/07; full list of members (8 pages) |
2 June 2007 | Return made up to 16/05/07; full list of members (8 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
21 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 16/05/06; full list of members
|
16 June 2006 | Return made up to 16/05/06; full list of members
|
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (20 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (20 pages) |
24 May 2005 | Return made up to 16/05/05; change of members (8 pages) |
24 May 2005 | Return made up to 16/05/05; change of members (8 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
15 June 2004 | Return made up to 02/06/04; full list of members
|
15 June 2004 | Return made up to 02/06/04; full list of members
|
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members
|
13 June 2003 | Return made up to 02/06/03; full list of members
|
11 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members
|
26 June 2002 | Return made up to 14/06/02; full list of members
|
16 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
16 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
21 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
16 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
16 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
11 May 1998 | Conso conve 31/03/98 (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: construction house station road mexborough south yorkshire S64 9AQ (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Nc inc already adjusted 31/03/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Ad 31/03/98--------- £ si 469751@1=469751 £ ic 30249/500000 (2 pages) |
11 May 1998 | Nc inc already adjusted 31/03/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Conso conve 31/03/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Registered office changed on 11/05/98 from: construction house station road mexborough south yorkshire S64 9AQ (1 page) |
11 May 1998 | Ad 31/03/98--------- £ si 469751@1=469751 £ ic 30249/500000 (2 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
18 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
24 July 1996 | Return made up to 22/06/96; no change of members (7 pages) |
24 July 1996 | Return made up to 22/06/96; no change of members (7 pages) |
10 July 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Return made up to 22/06/95; full list of members (10 pages) |
3 July 1995 | Return made up to 22/06/95; full list of members (10 pages) |
3 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 August 1993 | Full accounts made up to 31 March 1993 (15 pages) |
28 August 1992 | Full accounts made up to 31 March 1992 (15 pages) |
20 August 1991 | Full accounts made up to 31 March 1991 (15 pages) |
27 June 1990 | Full accounts made up to 31 March 1990 (14 pages) |
26 September 1989 | Full accounts made up to 31 March 1989 (14 pages) |
26 September 1988 | Accounts made up to 31 December 1987 (1 page) |
5 June 1987 | Company name changed\certificate issued on 05/06/87 (2 pages) |
5 June 1987 | Company name changed\certificate issued on 05/06/87 (2 pages) |
31 October 1985 | Accounts made up to 31 December 1985 (16 pages) |
31 October 1985 | Accounts made up to 31 December 1985 (16 pages) |
18 May 1982 | Share capital (2 pages) |
18 May 1982 | Share capital (2 pages) |
20 July 1981 | Allotment of shares (2 pages) |
20 July 1981 | Increase in nominal capital (2 pages) |
20 July 1981 | Allotment of shares (2 pages) |
20 July 1981 | Increase in nominal capital (2 pages) |
17 December 1979 | Incorporation (13 pages) |
17 December 1979 | Incorporation (13 pages) |