Company NameCreatecity Limited
Company StatusActive
Company Number02728626
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Jason James Maguire
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 10 months
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressThe Future Business Park Darlington Road
Shildon
County Durham
DL4 2RB
Director NameMr William Maguire
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(18 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Future Business Park Darlington Road
Shildon
County Durham
DL4 2RB
Director NameAlice Victoria Maguire
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(20 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleStrategic Development Director
Country of ResidenceEngland
Correspondence AddressThe Future Business Park Darlington Road
Shildon
County Durham
DL4 2RB
Director NameWilliam McGuire
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(4 days after company formation)
Appointment Duration7 years (resigned 12 July 1999)
RoleCarpet Retailer
Correspondence Address2 St Andrews Close
Haughton Village
Darlington
County Durham
DL1 2EB
Secretary NameMrs Elizabeth Maguire
NationalityBritish
StatusResigned
Appointed07 July 1992(4 days after company formation)
Appointment Duration7 years (resigned 12 July 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Saint Andrews Close
Haughton
Darlington
County Durham
DL1 2EB
Director NameMr Frank Maguire
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 week, 6 days after company formation)
Appointment Duration17 years, 11 months (resigned 29 June 2010)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marlborough Drive
Darlington
County Durham
DL1 5YA
Director NameMr William Maguire
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 week, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2001)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Haughton Green
Haughton Village
Darlington
County Durham
DL1 2DF
Secretary NameMr Frank Maguire
NationalityBritish
StatusResigned
Appointed12 July 1999(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marlborough Drive
Darlington
County Durham
DL1 5YA
Secretary NameDavid Stubbs
NationalityBritish
StatusResigned
Appointed02 November 2001(9 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2020)
RoleCompany Accountant Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Future Business Park Darlington Road
Shildon
County Durham
DL4 2RB
Director NameMrs Elizabeth Maguire
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Saint Andrews Close
Haughton
Darlington
County Durham
DL1 2EB
Director NameWilliam Maguire
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2004)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address26 Haughton Green
Haughton Village
Darlington
County Durham
DL1 2DF
Director NameDavid Stubbs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(10 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Future Business Park Darlington Road
Shildon
County Durham
DL4 2RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefrankstheflooringstore.com

Location

Registered AddressThe Future Business Park
Darlington Road
Shildon
County Durham
DL4 2RB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Address Matches7 other UK companies use this postal address

Shareholders

800 at £1J Maguire Holdings LTD
80.00%
Ordinary A
200 at £1J Maguire Holdings LTD
20.00%
Ordinary B

Financials

Year2014
Turnover£24,274,673
Net Worth£8,260,436
Cash£207,055
Current Liabilities£5,830,864

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return24 April 2024 (2 weeks ago)
Next Return Due8 May 2025 (12 months from now)

Charges

26 October 2022Delivered on: 3 November 2022
Persons entitled: Jason James Maguire and Alice V Maguire as Trustees of the Jjm Funded Unapproved Retirement Benefit Scheme

Classification: A registered charge
Particulars: Means all monies, obligations and liabilities.
Outstanding
29 June 2010Delivered on: 2 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 beechburn park crook.
Outstanding
13 December 2007Delivered on: 15 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 yoden way peterlee SR8 1BP. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 August 2000Delivered on: 5 August 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 September 2013Delivered on: 28 September 2013
Satisfied on: 1 December 2015
Persons entitled:
As Trustees of the Prince Bishop Pension Fund
Alice Maguire
Jason James Maguire

Classification: A registered charge
Particulars: 2 x M5630 etf cutting machines. Notification of addition to or amendment of charge.
Fully Satisfied
8 February 2002Delivered on: 15 February 2002
Satisfied on: 23 November 2015
Persons entitled: Wm Pension Scheme C/O London York Fund Managers LTD

Classification: Debenture
Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge on all property and assets whatsoever present and future of the company.
Fully Satisfied

Filing History

12 January 2021Termination of appointment of David Stubbs as a secretary on 31 December 2020 (1 page)
12 January 2021Termination of appointment of David Stubbs as a director on 31 December 2020 (1 page)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
14 April 2020Full accounts made up to 31 July 2019 (21 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 31 July 2018 (21 pages)
30 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
12 April 2018Full accounts made up to 31 July 2017 (21 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 July 2016 (21 pages)
4 January 2017Full accounts made up to 31 July 2016 (21 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
9 March 2016Accounts for a medium company made up to 31 July 2015 (17 pages)
9 March 2016Accounts for a medium company made up to 31 July 2015 (17 pages)
1 December 2015Satisfaction of charge 027286260006 in part (1 page)
1 December 2015Satisfaction of charge 027286260006 in part (1 page)
1 December 2015Satisfaction of charge 027286260006 in full (1 page)
1 December 2015Satisfaction of charge 027286260006 in full (1 page)
23 November 2015Satisfaction of charge 3 in full (1 page)
23 November 2015Satisfaction of charge 3 in full (1 page)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
18 February 2015Accounts for a medium company made up to 31 July 2014 (16 pages)
18 February 2015Accounts for a medium company made up to 31 July 2014 (16 pages)
5 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Alice Victoria Maguire.
(5 pages)
5 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Alice Victoria Maguire.
(5 pages)
12 August 2014Registered office address changed from The George Reynolds Industrial Estate Darlington Road Shildon County Durham DL4 2RB to The Future Business Park Darlington Road Shildon County Durham DL4 2RB on 12 August 2014 (1 page)
12 August 2014Registered office address changed from The George Reynolds Industrial Estate Darlington Road Shildon County Durham DL4 2RB to The Future Business Park Darlington Road Shildon County Durham DL4 2RB on 12 August 2014 (1 page)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
21 February 2014Accounts for a medium company made up to 31 July 2013 (16 pages)
21 February 2014Accounts for a medium company made up to 31 July 2013 (16 pages)
28 September 2013Registration of charge 027286260006 (32 pages)
28 September 2013Registration of charge 027286260006 (32 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
26 February 2013Appointment of Mrs Alice Victoria Maguire as a director on 6 February 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 05/09/2014.
(3 pages)
26 February 2013Appointment of Mrs Alice Victoria Maguire as a director on 6 February 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 05/09/2014.
(3 pages)
26 February 2013Appointment of Mrs Alice Victoria Maguire as a director on 6 February 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 05/09/2014.
(3 pages)
12 October 2012Accounts for a medium company made up to 31 July 2012 (16 pages)
12 October 2012Accounts for a medium company made up to 31 July 2012 (16 pages)
11 July 2012Director's details changed for Mr Jason James Maguire on 3 July 2012 (2 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mr Jason James Maguire on 3 July 2012 (2 pages)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Director's details changed for Mr Jason James Maguire on 3 July 2012 (2 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
11 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Secretary's details changed for David Stubbs on 3 July 2012 (1 page)
10 July 2012Director's details changed for David Stubbs on 3 July 2012 (2 pages)
10 July 2012Register inspection address has been changed (1 page)
10 July 2012Secretary's details changed for David Stubbs on 3 July 2012 (1 page)
10 July 2012Secretary's details changed for David Stubbs on 3 July 2012 (1 page)
10 July 2012Director's details changed for David Stubbs on 3 July 2012 (2 pages)
10 July 2012Director's details changed for David Stubbs on 3 July 2012 (2 pages)
10 July 2012Register inspection address has been changed (1 page)
13 January 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
13 January 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
2 November 2010Termination of appointment of Elizabeth Maguire as a director (1 page)
2 November 2010Termination of appointment of Elizabeth Maguire as a director (1 page)
2 November 2010Appointment of Mr William Maguire as a director (2 pages)
2 November 2010Appointment of Mr William Maguire as a director (2 pages)
11 October 2010Accounts for a medium company made up to 31 July 2010 (20 pages)
11 October 2010Accounts for a medium company made up to 31 July 2010 (20 pages)
13 July 2010Termination of appointment of Frank Maguire as a director (2 pages)
13 July 2010Termination of appointment of Frank Maguire as a director (2 pages)
6 July 2010Director's details changed for Elizabeth Maguire on 3 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Elizabeth Maguire on 3 July 2010 (2 pages)
6 July 2010Director's details changed for David Stubbs on 3 July 2010 (2 pages)
6 July 2010Director's details changed for David Stubbs on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Maguire on 3 July 2010 (2 pages)
6 July 2010Director's details changed for David Stubbs on 3 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 February 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
18 February 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
3 July 2009Return made up to 03/07/09; full list of members (5 pages)
3 July 2009Return made up to 03/07/09; full list of members (5 pages)
1 May 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
1 May 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
3 July 2008Return made up to 03/07/08; full list of members (5 pages)
3 July 2008Return made up to 03/07/08; full list of members (5 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
27 October 2007Accounts for a medium company made up to 31 July 2007 (18 pages)
27 October 2007Accounts for a medium company made up to 31 July 2007 (18 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
3 July 2007Return made up to 03/07/07; full list of members (3 pages)
16 November 2006Accounts for a medium company made up to 31 July 2006 (16 pages)
16 November 2006Accounts for a medium company made up to 31 July 2006 (16 pages)
5 July 2006Return made up to 03/07/06; full list of members (3 pages)
5 July 2006Return made up to 03/07/06; full list of members (3 pages)
9 December 2005Accounts for a medium company made up to 31 July 2005 (17 pages)
9 December 2005Accounts for a medium company made up to 31 July 2005 (17 pages)
9 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 2004Accounts for a medium company made up to 31 July 2004 (17 pages)
13 December 2004Accounts for a medium company made up to 31 July 2004 (17 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: maguires carpets whessoe road darlington co. Durham DL3 0QP (1 page)
28 July 2004Registered office changed on 28/07/04 from: maguires carpets whessoe road darlington co. Durham DL3 0QP (1 page)
8 July 2004Return made up to 03/07/04; full list of members (9 pages)
8 July 2004Return made up to 03/07/04; full list of members (9 pages)
4 March 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
4 March 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
9 July 2003Return made up to 03/07/03; full list of members (9 pages)
9 July 2003Return made up to 03/07/03; full list of members (9 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
23 October 2002Accounts for a medium company made up to 31 July 2002 (16 pages)
23 October 2002Accounts for a medium company made up to 31 July 2002 (16 pages)
24 September 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 May 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
28 May 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
24 April 2002Particulars of contract relating to shares (3 pages)
24 April 2002Particulars of contract relating to shares (3 pages)
15 April 2002Ad 25/03/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
15 April 2002Ad 25/03/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
19 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
19 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
23 April 2001Accounts for a medium company made up to 31 July 2000 (15 pages)
23 April 2001Accounts for a medium company made up to 31 July 2000 (15 pages)
5 August 2000Particulars of mortgage/charge (4 pages)
5 August 2000Particulars of mortgage/charge (4 pages)
27 July 2000Return made up to 03/07/00; full list of members (7 pages)
27 July 2000Return made up to 03/07/00; full list of members (7 pages)
5 June 2000Accounts for a medium company made up to 31 July 1999 (16 pages)
5 June 2000Accounts for a medium company made up to 31 July 1999 (16 pages)
25 August 1999Return made up to 03/07/99; full list of members (8 pages)
25 August 1999Return made up to 03/07/99; full list of members (8 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
20 May 1999Accounts for a medium company made up to 31 July 1998 (14 pages)
20 May 1999Accounts for a medium company made up to 31 July 1998 (14 pages)
21 August 1998Return made up to 03/07/98; change of members (5 pages)
21 August 1998Return made up to 03/07/98; change of members (5 pages)
12 August 1998Registered office changed on 12/08/98 from: portrack lane stockton cleveland TS18 2PF (1 page)
12 August 1998Registered office changed on 12/08/98 from: portrack lane stockton cleveland TS18 2PF (1 page)
30 May 1998Accounts for a medium company made up to 31 July 1997 (13 pages)
30 May 1998Accounts for a medium company made up to 31 July 1997 (13 pages)
19 September 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
11 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 August 1996Return made up to 03/07/96; full list of members (6 pages)
21 August 1996Return made up to 03/07/96; full list of members (6 pages)
11 August 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
25 October 1994Return made up to 03/07/94; full list of members (5 pages)
25 October 1994Return made up to 03/07/94; full list of members (5 pages)
21 December 1993Return made up to 03/07/93; full list of members (5 pages)
21 December 1993Return made up to 03/07/93; full list of members (5 pages)
29 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1992Incorporation (17 pages)
3 July 1992Incorporation (17 pages)