Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | William Vaughn Moore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2018(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Keith William Tholan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2018(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Raymond Michael Fennelly |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2018(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Gladys Spencer |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 15 Waldens Park Road Horsell Woking Surrey GU21 4RN |
Director Name | Leslie Spencer |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 15 Waldens Park Road Horsell Woking Surrey GU21 4RN |
Director Name | Mr Alan Spencer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Secretary Name | Stephen Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 15 Waldens Park Road Horsell Woking Surrey GU21 4RN |
Secretary Name | Valerie Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 118 Station Crescent Ashford Middlesex TW15 3HL |
Secretary Name | Neil Patrick Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 72 Osier Way Banstead Surrey SM7 1LL |
Secretary Name | Janis Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 15 Waldens Park Road Horsell Surrey GU21 4RN |
Director Name | Lee Alexander Davison |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2018) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Director Name | Adam Charles Lovett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2018) |
Role | Frieght Forwarder |
Country of Residence | England |
Correspondence Address | Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Director Name | Rory Alvin Macarty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2018) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Secretary Name | Rory Alvin Macarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2018) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Secretary Name | Raymond Michael Fennelly |
---|---|
Status | Resigned |
Appointed | 30 November 2018(34 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Website | connexcargo.com |
---|---|
Telephone | 01392 449300 |
Telephone region | Exeter |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
502.5k at £0.1 | Connexion Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,581,177 |
Cash | £743,663 |
Current Liabilities | £1,618,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
19 June 1992 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
26 February 2020 | Full accounts made up to 31 May 2019 (20 pages) |
12 February 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
28 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
1 April 2019 | Change of details for Connexion Holdings Limited as a person with significant control on 1 April 2019 (2 pages) |
1 April 2019 | Resolutions
|
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
22 January 2019 | Registered 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 2019 | Change of details for Connexion Holdings Limited as a person with significant control on 21 January 2019 (2 pages) |
15 January 2019 | Resolutions
|
12 December 2018 | Auditor's resignation (1 page) |
4 December 2018 | Appointment of Raymond Michael Fennelly as a secretary on 30 November 2018 (2 pages) |
4 December 2018 | Appointment of Keith William Tholan as a director on 30 November 2018 (2 pages) |
4 December 2018 | Appointment of Raymond Michael Fennelly as a director on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Alan Spencer as a director on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Adam Charles Lovett as a director on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Kory Michael Glen as a director on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Rory Alvin Macarty as a director on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Raymond Michael Fennelly as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Appointment of William Vaughn Moore as a director on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Lee Alexander Davison as a director on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Rory Alvin Macarty as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Change of details for Connexion Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 October 2018 | Full accounts made up to 31 May 2018 (20 pages) |
30 January 2018 | Director's details changed for Rory Alvin Macarty on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Lee Alexander Davison on 30 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 January 2018 | Secretary's details changed for Rory Alvin Macarty on 30 January 2018 (1 page) |
30 January 2018 | Director's details changed for Adam Charles Lovett on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mr Alan Spencer on 30 January 2018 (2 pages) |
29 November 2017 | Full accounts made up to 31 May 2017 (20 pages) |
29 November 2017 | Full accounts made up to 31 May 2017 (20 pages) |
19 May 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 May 2016 (19 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
23 February 2017 | Director's details changed for Lee Alexander Davison on 22 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Lee Alexander Davison on 22 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 July 2016 | Director's details changed for Adam Charles Lovett on 20 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Adam Charles Lovett on 20 July 2016 (2 pages) |
4 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Auditor's resignation (1 page) |
26 January 2015 | Auditor's resignation (1 page) |
16 April 2014 | Secretary's details changed for Rory Alvin Macarty on 15 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for Rory Alvin Macarty on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Alan Spencer on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Lee Alexander Davison on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Alan Spencer on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Rory Alvin Macarty on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Adam Charles Lovett on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Lee Alexander Davison on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Adam Charles Lovett on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Rory Alvin Macarty on 15 April 2014 (2 pages) |
26 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
26 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
22 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
8 March 2011 | Director's details changed for Lee Alexander Davison on 4 January 2011 (2 pages) |
8 March 2011 | Director's details changed for Lee Alexander Davison on 4 January 2011 (2 pages) |
8 March 2011 | Director's details changed for Lee Alexander Davison on 4 January 2011 (2 pages) |
2 March 2011 | Annual return made up to 26 January 2011 (7 pages) |
2 March 2011 | Annual return made up to 26 January 2011 (7 pages) |
17 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
17 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
16 February 2010 | Full accounts made up to 31 May 2009 (21 pages) |
16 February 2010 | Full accounts made up to 31 May 2009 (21 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 31 May 2008 (21 pages) |
30 January 2009 | Full accounts made up to 31 May 2008 (21 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3, 40 the broadway, cheam, surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3, 40 the broadway, cheam, surrey SM3 8BD (2 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
24 November 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
25 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members
|
17 February 2005 | Return made up to 26/01/05; full list of members
|
16 February 2005 | Full accounts made up to 31 May 2004 (23 pages) |
16 February 2005 | Full accounts made up to 31 May 2004 (23 pages) |
10 February 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
10 February 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
1 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
1 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
28 January 2003 | Return made up to 26/01/03; full list of members
|
28 January 2003 | Return made up to 26/01/03; full list of members
|
18 November 2002 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
18 November 2002 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 3A high street, cheam, surrey, SM3 8RQ (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 3A high street, cheam, surrey, SM3 8RQ (1 page) |
14 June 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
8 February 2002 | Accounts for a medium company made up to 31 May 2001 (18 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 February 2002 | Accounts for a medium company made up to 31 May 2001 (18 pages) |
13 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
13 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
2 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 April 1998 | Return made up to 26/01/98; no change of members (4 pages) |
14 April 1998 | Return made up to 26/01/98; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
22 September 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
11 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
20 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
20 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
25 April 1993 | Ad 06/04/93--------- £ si [email protected]=30150 £ ic 20100/50250 (2 pages) |
25 April 1993 | Ad 06/04/93--------- £ si [email protected]=30150 £ ic 20100/50250 (2 pages) |
9 July 1992 | Company name changed\certificate issued on 09/07/92 (2 pages) |
9 July 1992 | Company name changed\certificate issued on 09/07/92 (2 pages) |
15 October 1990 | Ad 31/07/90--------- £ si 15@1=15 £ ic 20085/20100 (2 pages) |
15 October 1990 | Ad 31/08/90--------- £ si 20000@1=20000 £ ic 85/20085 (2 pages) |
15 October 1990 | Ad 31/08/90--------- £ si 20000@1=20000 £ ic 85/20085 (2 pages) |
15 October 1990 | Ad 31/07/90--------- £ si 15@1=15 £ ic 20085/20100 (2 pages) |
6 September 1984 | Incorporation (18 pages) |
6 September 1984 | Incorporation (18 pages) |