Company NameAit Worldwide Logistics (UK) Limited
Company StatusActive
Company Number01846207
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 8 months ago)
Previous NamesA.S. International (Freight) Limited and Connexion World Cargo Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Kory Michael Glen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameWilliam Vaughn Moore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameKeith William Tholan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Raymond Michael Fennelly
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameGladys Spencer
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address15 Waldens Park Road
Horsell
Woking
Surrey
GU21 4RN
Director NameLeslie Spencer
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address15 Waldens Park Road
Horsell
Woking
Surrey
GU21 4RN
Director NameMr Alan Spencer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(7 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House 98 High Street
Horsell
Woking
Surrey
GU21 4SU
Secretary NameStephen Spencer
NationalityBritish
StatusResigned
Appointed26 January 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address15 Waldens Park Road
Horsell
Woking
Surrey
GU21 4RN
Secretary NameValerie Dawson
NationalityBritish
StatusResigned
Appointed15 April 1993(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address118 Station Crescent
Ashford
Middlesex
TW15 3HL
Secretary NameNeil Patrick Cotter
NationalityBritish
StatusResigned
Appointed31 August 2000(15 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address72 Osier Way
Banstead
Surrey
SM7 1LL
Secretary NameJanis Spencer
NationalityBritish
StatusResigned
Appointed28 March 2002(17 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address15 Waldens Park Road
Horsell
Surrey
GU21 4RN
Director NameLee Alexander Davison
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(17 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2018)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressSundial House 98 High Street
Horsell
Woking
Surrey
GU21 4SU
Director NameAdam Charles Lovett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(17 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2018)
RoleFrieght Forwarder
Country of ResidenceEngland
Correspondence AddressSundial House 98 High Street
Horsell
Woking
Surrey
GU21 4SU
Director NameRory Alvin Macarty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(17 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2018)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House 98 High Street
Horsell
Woking
Surrey
GU21 4SU
Secretary NameRory Alvin Macarty
NationalityBritish
StatusResigned
Appointed01 June 2002(17 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2018)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House 98 High Street
Horsell
Woking
Surrey
GU21 4SU
Secretary NameRaymond Michael Fennelly
StatusResigned
Appointed30 November 2018(34 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressSundial House 98 High Street
Horsell
Woking
Surrey
GU21 4SU

Contact

Websiteconnexcargo.com
Telephone01392 449300
Telephone regionExeter

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

502.5k at £0.1Connexion Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,581,177
Cash£743,663
Current Liabilities£1,618,569

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

19 June 1992Delivered on: 24 June 1992
Satisfied on: 14 June 2008
Persons entitled: Associated British Foods Pension Trustees Limited

Classification: Rent deposit guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee.
Particulars: £6,590 plus interest held by the mortgees in a deposit account.
Fully Satisfied
15 December 1987Delivered on: 5 January 1988
Satisfied on: 14 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of kuwait airways for £1000 or (one thousand pounds) dated 14/12/87.
Particulars: The sum of £1000 together with interest accrued now or to be held by the bank on an account numbered 01-81215088 and earmarked or designated by reference to the company.
Fully Satisfied
15 December 1987Delivered on: 5 January 1988
Satisfied on: 14 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of kuwait airways for £1000 (one thousand pounds) dated 14TH december 1987.
Particulars: The sum of £1000 together with interest accured now or to be held by the bank on an account numbered 01-81215088 and earmarked or designated by reference to the company.
Fully Satisfied
19 March 1987Delivered on: 27 March 1987
Satisfied on: 14 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (21 pages)
26 February 2020Full accounts made up to 31 May 2019 (20 pages)
12 February 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
28 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
1 April 2019Change of details for Connexion Holdings Limited as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
(3 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
22 January 2019Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 22 January 2019 (1 page)
22 January 2019Change of details for Connexion Holdings Limited as a person with significant control on 21 January 2019 (2 pages)
15 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 December 2018Auditor's resignation (1 page)
4 December 2018Appointment of Raymond Michael Fennelly as a secretary on 30 November 2018 (2 pages)
4 December 2018Appointment of Keith William Tholan as a director on 30 November 2018 (2 pages)
4 December 2018Appointment of Raymond Michael Fennelly as a director on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Alan Spencer as a director on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Adam Charles Lovett as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Kory Michael Glen as a director on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Rory Alvin Macarty as a director on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Raymond Michael Fennelly as a secretary on 30 November 2018 (1 page)
4 December 2018Appointment of William Vaughn Moore as a director on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Lee Alexander Davison as a director on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Rory Alvin Macarty as a secretary on 30 November 2018 (1 page)
4 December 2018Change of details for Connexion Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 October 2018Full accounts made up to 31 May 2018 (20 pages)
30 January 2018Director's details changed for Rory Alvin Macarty on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Lee Alexander Davison on 30 January 2018 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 January 2018Secretary's details changed for Rory Alvin Macarty on 30 January 2018 (1 page)
30 January 2018Director's details changed for Adam Charles Lovett on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Mr Alan Spencer on 30 January 2018 (2 pages)
29 November 2017Full accounts made up to 31 May 2017 (20 pages)
29 November 2017Full accounts made up to 31 May 2017 (20 pages)
19 May 2017Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 19 May 2017 (1 page)
3 March 2017Full accounts made up to 31 May 2016 (19 pages)
3 March 2017Full accounts made up to 31 May 2016 (19 pages)
23 February 2017Director's details changed for Lee Alexander Davison on 22 February 2017 (2 pages)
23 February 2017Director's details changed for Lee Alexander Davison on 22 February 2017 (2 pages)
22 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 July 2016Director's details changed for Adam Charles Lovett on 20 July 2016 (2 pages)
21 July 2016Director's details changed for Adam Charles Lovett on 20 July 2016 (2 pages)
4 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,250
(7 pages)
4 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,250
(7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,250
(7 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,250
(7 pages)
26 January 2015Auditor's resignation (1 page)
26 January 2015Auditor's resignation (1 page)
16 April 2014Secretary's details changed for Rory Alvin Macarty on 15 April 2014 (1 page)
16 April 2014Secretary's details changed for Rory Alvin Macarty on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr Alan Spencer on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Lee Alexander Davison on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alan Spencer on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Rory Alvin Macarty on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Adam Charles Lovett on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Lee Alexander Davison on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Adam Charles Lovett on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Rory Alvin Macarty on 15 April 2014 (2 pages)
26 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
26 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,250
(7 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,250
(7 pages)
22 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
22 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
8 March 2011Director's details changed for Lee Alexander Davison on 4 January 2011 (2 pages)
8 March 2011Director's details changed for Lee Alexander Davison on 4 January 2011 (2 pages)
8 March 2011Director's details changed for Lee Alexander Davison on 4 January 2011 (2 pages)
2 March 2011Annual return made up to 26 January 2011 (7 pages)
2 March 2011Annual return made up to 26 January 2011 (7 pages)
17 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
17 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
16 February 2010Full accounts made up to 31 May 2009 (21 pages)
16 February 2010Full accounts made up to 31 May 2009 (21 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
19 February 2009Return made up to 26/01/09; full list of members (4 pages)
19 February 2009Return made up to 26/01/09; full list of members (4 pages)
30 January 2009Full accounts made up to 31 May 2008 (21 pages)
30 January 2009Full accounts made up to 31 May 2008 (21 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3, 40 the broadway, cheam, surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3, 40 the broadway, cheam, surrey SM3 8BD (2 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
24 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
24 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
6 February 2006Return made up to 26/01/06; full list of members (2 pages)
6 February 2006Return made up to 26/01/06; full list of members (2 pages)
25 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
25 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
17 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Full accounts made up to 31 May 2004 (23 pages)
16 February 2005Full accounts made up to 31 May 2004 (23 pages)
10 February 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
10 February 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
1 February 2004Return made up to 26/01/04; full list of members (8 pages)
1 February 2004Return made up to 26/01/04; full list of members (8 pages)
28 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2002Accounts for a medium company made up to 31 May 2002 (18 pages)
18 November 2002Accounts for a medium company made up to 31 May 2002 (18 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 3A high street, cheam, surrey, SM3 8RQ (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 3A high street, cheam, surrey, SM3 8RQ (1 page)
14 June 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
8 February 2002Accounts for a medium company made up to 31 May 2001 (18 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Accounts for a medium company made up to 31 May 2001 (18 pages)
13 March 2001Return made up to 26/01/01; full list of members (6 pages)
13 March 2001Return made up to 26/01/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
2 February 2000Return made up to 26/01/00; full list of members (6 pages)
2 February 2000Return made up to 26/01/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 February 1999Return made up to 26/01/99; no change of members (4 pages)
6 February 1999Return made up to 26/01/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 April 1998Return made up to 26/01/98; no change of members (4 pages)
14 April 1998Return made up to 26/01/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 May 1997 (3 pages)
22 September 1997Accounts for a small company made up to 31 May 1997 (3 pages)
11 March 1997Return made up to 26/01/97; full list of members (6 pages)
11 March 1997Return made up to 26/01/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (3 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (3 pages)
20 February 1996Return made up to 26/01/96; no change of members (4 pages)
20 February 1996Return made up to 26/01/96; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
25 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
25 April 1993Ad 06/04/93--------- £ si [email protected]=30150 £ ic 20100/50250 (2 pages)
25 April 1993Ad 06/04/93--------- £ si [email protected]=30150 £ ic 20100/50250 (2 pages)
9 July 1992Company name changed\certificate issued on 09/07/92 (2 pages)
9 July 1992Company name changed\certificate issued on 09/07/92 (2 pages)
15 October 1990Ad 31/07/90--------- £ si 15@1=15 £ ic 20085/20100 (2 pages)
15 October 1990Ad 31/08/90--------- £ si 20000@1=20000 £ ic 85/20085 (2 pages)
15 October 1990Ad 31/08/90--------- £ si 20000@1=20000 £ ic 85/20085 (2 pages)
15 October 1990Ad 31/07/90--------- £ si 15@1=15 £ ic 20085/20100 (2 pages)
6 September 1984Incorporation (18 pages)
6 September 1984Incorporation (18 pages)