Team Valley Trading Estate
Gateshead
NE11 0NU
Director Name | Mr Keith Soulsby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(22 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU |
Director Name | Mr Steven Mark Roberts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU |
Director Name | Mr Stuart Dawson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU |
Director Name | Mr Thomas Edward Hayes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU |
Director Name | Mr Gordon Devitt Riley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU |
Director Name | Mr John Peter Davies |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU |
Director Name | Derek Michael Wymes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 July 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heathfield Farm Lead Road Greenside NE40 4AJ |
Director Name | Graeme John Tennick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 March 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | No 11 Ripley Drive Barns Park Cramlington Northumberland NE23 1AN |
Secretary Name | Derek Michael Wymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heathfield Farm Lead Road Greenside NE40 4AJ |
Director Name | Mr Steven Gray |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denewood Wooley Grange Hexham Northumberland NE46 1TY |
Director Name | Mr Graham Stuart Lindsay Forrest |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Director Name | Mr David Jay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Director Name | Mr Keith Soulsby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laurel Court Pelaw Chester Le Street DH2 2LY |
Director Name | Mr Graham Roy Jennings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High View Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ |
Secretary Name | Mr Graham Stuart Lindsay Forrest |
---|---|
Status | Resigned |
Appointed | 02 December 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | Chirmarn Limited Newburn Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 4NT |
Director Name | Mr Jeff Matthew Baryshnik |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 January 2023(32 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 2023) |
Role | Asset Manager |
Country of Residence | Canada |
Correspondence Address | Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU |
Website | a1industrialtrucks.co.uk |
---|---|
Telephone | 0191 2290303 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1000 at £1 | Northern Bear PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,722,774 |
Gross Profit | £1,074,543 |
Net Worth | £3,947,111 |
Cash | £389,475 |
Current Liabilities | £363,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
14 January 2021 | Delivered on: 20 January 2021 Persons entitled: Northern Bear PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
1 April 2008 | Delivered on: 10 April 2008 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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. Outstanding |
25 September 1996 | Delivered on: 26 September 1996 Satisfied on: 12 January 2008 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 12TH january 1996 and issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details. Fully Satisfied |
12 January 1996 | Delivered on: 16 January 1996 Satisfied on: 12 January 2008 Persons entitled: Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: All the company's rights title and interest in the sub-hire agreements pursuant to this master agreement, and all ancillary contracts relating thereto. See the mortgage charge document for full details. Fully Satisfied |
4 May 1995 | Delivered on: 11 May 1995 Satisfied on: 4 March 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 January 2021 | Registration of charge 024871820005, created on 14 January 2021 (29 pages) |
---|---|
1 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
3 August 2020 | Appointment of Mr Gordon Devitt Riley as a director on 1 August 2020 (2 pages) |
1 June 2020 | Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020 (2 pages) |
2 April 2020 | Termination of appointment of Graham Roy Jennings as a director on 31 March 2020 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Stuart Dawson as a director on 1 December 2018 (2 pages) |
20 August 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
3 April 2018 | Termination of appointment of Graeme John Tennick as a director on 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Derek Michael Wymes as a director on 1 July 2016 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Derek Michael Wymes as a director on 1 July 2016 (1 page) |
5 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
12 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
29 April 2013 | Auditor's resignation (1 page) |
29 April 2013 | Sect 519 (1 page) |
29 April 2013 | Auditor's resignation (1 page) |
29 April 2013 | Sect 519 (1 page) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Section 519 (1 page) |
11 April 2013 | Section 519 (1 page) |
11 February 2013 | Termination of appointment of Steven Gray as a director (1 page) |
11 February 2013 | Termination of appointment of Steven Gray as a director (1 page) |
11 February 2013 | Termination of appointment of Steven Gray as a director (1 page) |
11 February 2013 | Termination of appointment of Steven Gray as a director (1 page) |
30 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director (2 pages) |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director (2 pages) |
1 May 2012 | Appointment of Mr Keith Soulsby as a director (2 pages) |
1 May 2012 | Appointment of Mr Keith Soulsby as a director (2 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
26 October 2011 | Termination of appointment of Graham Forrest as a director (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary (1 page) |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a director (1 page) |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary (1 page) |
29 September 2011 | Termination of appointment of Keith Soulsby as a director (1 page) |
29 September 2011 | Termination of appointment of Keith Soulsby as a director (1 page) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page) |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page) |
7 May 2010 | Termination of appointment of David Jay as a director (1 page) |
7 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
7 May 2010 | Termination of appointment of David Jay as a director (1 page) |
7 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Graeme John Tennick on 12 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Derek Michael Wymes on 12 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Graeme John Tennick on 12 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Derek Michael Wymes on 12 April 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
27 April 2009 | Director's change of particulars / keith soulsby / 30/06/2008 (1 page) |
27 April 2009 | Director's change of particulars / keith soulsby / 30/06/2008 (1 page) |
27 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
24 April 2009 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2009 | Return made up to 30/03/08; full list of members (4 pages) |
17 July 2008 | Director appointed graham roy jennings (2 pages) |
17 July 2008 | Director appointed keith soulsby (2 pages) |
17 July 2008 | Director appointed graham roy jennings (2 pages) |
17 July 2008 | Director appointed keith soulsby (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Director appointed david jay (2 pages) |
7 May 2008 | Director appointed david jay (2 pages) |
15 April 2008 | Secretary appointed david jay (2 pages) |
15 April 2008 | Secretary appointed david jay (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2008 | Director appointed steven gray (2 pages) |
11 April 2008 | Appointment terminated secretary derek wymes (1 page) |
11 April 2008 | Director appointed graham stuart lindsay forrest (2 pages) |
11 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Director appointed steven gray (2 pages) |
11 April 2008 | Appointment terminated secretary derek wymes (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2008 | Director appointed graham stuart lindsay forrest (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 March 2005 | Return made up to 30/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 30/03/05; full list of members (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
26 March 2004 | Return made up to 30/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 30/03/04; full list of members (8 pages) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
31 March 2003 | Return made up to 30/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 30/03/03; full list of members (8 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 March 2002 | Return made up to 30/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 30/03/02; full list of members (7 pages) |
11 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 March 1998 | Return made up to 30/03/98; no change of members
|
31 March 1998 | Return made up to 30/03/98; no change of members
|
17 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 March 1997 | Return made up to 30/03/97; full list of members
|
26 March 1997 | Return made up to 30/03/97; full list of members
|
29 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
26 September 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Return made up to 30/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 30/03/96; no change of members (4 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
28 August 1991 | Ad 23/07/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 August 1991 | Ad 23/07/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 1990 | Memorandum and Articles of Association (7 pages) |
30 April 1990 | Memorandum and Articles of Association (7 pages) |
23 April 1990 | Company name changed\certificate issued on 23/04/90 (2 pages) |
23 April 1990 | Company name changed\certificate issued on 23/04/90 (2 pages) |
30 March 1990 | Incorporation (9 pages) |
30 March 1990 | Incorporation (9 pages) |