Company NamePhoretix International Limited
DirectorWilliam Michael Dracup
Company StatusActive
Company Number02760697
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Michael Dracup
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYe Olde Hundred Church Way
North Shields
NE29 0AE
Director NameKathryn Clare Mary Roberts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(9 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1993)
RoleTeacher
Correspondence Address39 Reading Drive
Sale
Cheshire
M33 5DJ
Secretary NameMr William Michael Dracup
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(9 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Burswell
Hexham
Northumberland
NE46 3JW
Director NameDr Bruce Martyn Venning
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thorneycroft Lane
Downhead Park
Milton Keynes
MK15 9BB
Secretary NameDr Bruce Martyn Venning
NationalityBritish
StatusResigned
Appointed02 December 1993(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thorneycroft Lane
Downhead Park
Milton Keynes
MK15 9BB
Director NameDr Robert Marchmont
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address38 Nethercote Avenue
Old Hall Gardens
Baguley
Manchester
M23 1LL
Director NameTimothy John Anderson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 June 2003)
RoleCompany Director
Correspondence Address17 Ivy Road
Gosforth
Newcastle Upon Tyne
NE3 1DB
Secretary NameTimothy John Anderson
NationalityBritish
StatusResigned
Appointed09 October 2002(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 June 2003)
RoleCompany Director
Correspondence Address17 Ivy Road
Gosforth
Newcastle Upon Tyne
NE3 1DB
Director NameJohn Spreadbury
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2006)
RoleCompany Director
Correspondence Address44 Ashfield Park
Whickham
Newcastle Upon Tyne
NE16 4SQ
Secretary NameMr William Michael Dracup
NationalityBritish
StatusResigned
Appointed27 June 2003(10 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 September 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Burswell
Hexham
Northumberland
NE46 3JW
Director NameMr Duncan Colin Barrie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Dean Court 22 Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameDuncan Colin Barrie
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Dean Court 22 Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Cleveland
TS15 9EY
Director NameMr Keith Bertram Milton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Dean Court
22 Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.phoretix.com

Location

Registered AddressYe Olde Hundred
Church Way
North Shields
NE29 0AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

19 July 2012Delivered on: 2 August 2012
Satisfied on: 23 September 2015
Persons entitled: The North East Growth 500 Plus LP, as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the charging companies to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Excluded property: the lease of nonlinear's premises at keel house, garth heads, newcastle upon tyne;. Fixed and floating charge over the undertaking and all property and assets including goodwill, uncalled capital, plant & machinery, equipment.. See image for full details.
Fully Satisfied
17 May 1995Delivered on: 25 May 1995
Satisfied on: 14 June 2012
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (4 pages)
1 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
12 January 2022Registered office address changed from Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF United Kingdom to Ye Olde Hundred Church Way North Shields NE29 0AE on 12 January 2022 (1 page)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 September 2020 (6 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF on 19 August 2020 (1 page)
20 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Keith Bertram Milton as a director on 7 June 2019 (1 page)
12 April 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
13 December 2018Registered office address changed from C/O Totallab Limited 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to 4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 13 December 2018 (1 page)
22 November 2018Termination of appointment of James Crispin Michael Curry as a director on 19 November 2018 (1 page)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
6 November 2018Cessation of Keith Bertram Milton as a person with significant control on 30 October 2018 (1 page)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Notification of Keith Milton as a person with significant control on 1 January 2017 (2 pages)
30 October 2017Notification of Keith Milton as a person with significant control on 1 January 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
20 February 2017Appointment of Mr Keith Bertram Milton as a director on 1 January 2017 (2 pages)
20 February 2017Appointment of Mr Keith Bertram Milton as a director on 1 January 2017 (2 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 October 2016Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Duncan Colin Barrie as a secretary on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Duncan Colin Barrie as a secretary on 30 September 2016 (1 page)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
17 March 2016Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to C/O Totallab Limited 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to C/O Totallab Limited 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (1 page)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 110
(5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 110
(5 pages)
4 November 2015Appointment of Mr James Crispin Michael Curry as a director on 28 September 2015 (2 pages)
4 November 2015Appointment of Mr James Crispin Michael Curry as a director on 28 September 2015 (2 pages)
23 September 2015Satisfaction of charge 2 in full (2 pages)
23 September 2015Satisfaction of charge 2 in full (2 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 110
(4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 110
(4 pages)
9 September 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
9 September 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
16 January 2014Director's details changed for Duncan Colin Barrie on 1 January 2014 (2 pages)
16 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 110
(4 pages)
16 January 2014Secretary's details changed for Duncan Colin Barrie on 1 January 2014 (1 page)
16 January 2014Director's details changed for Mr William Michael Dracup on 1 January 2014 (2 pages)
16 January 2014Director's details changed for Duncan Colin Barrie on 1 January 2014 (2 pages)
16 January 2014Director's details changed for Mr William Michael Dracup on 1 January 2014 (2 pages)
16 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 110
(4 pages)
16 January 2014Secretary's details changed for Duncan Colin Barrie on 1 January 2014 (1 page)
16 January 2014Secretary's details changed for Duncan Colin Barrie on 1 January 2014 (1 page)
16 January 2014Director's details changed for Duncan Colin Barrie on 1 January 2014 (2 pages)
16 January 2014Director's details changed for Mr William Michael Dracup on 1 January 2014 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
9 August 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
9 August 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
8 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
8 January 2009Registered office changed on 08/01/2009 from cuthbert house all saints newcastle upon tyne NE1 2ET (1 page)
8 January 2009Registered office changed on 08/01/2009 from cuthbert house all saints newcastle upon tyne NE1 2ET (1 page)
6 November 2008Return made up to 30/10/08; full list of members (3 pages)
6 November 2008Return made up to 30/10/08; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
12 November 2007Return made up to 30/10/07; full list of members (2 pages)
12 November 2007Return made up to 30/10/07; full list of members (2 pages)
25 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 30/10/06; full list of members (8 pages)
6 December 2006Return made up to 30/10/06; full list of members (8 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
15 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 30/10/05; full list of members (7 pages)
3 November 2005Return made up to 30/10/05; full list of members (7 pages)
21 April 2005Resignation auditors (1 page)
21 April 2005Resignation auditors (1 page)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 30/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 December 2004Return made up to 30/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 April 2004Registered office changed on 08/04/04 from: tyne house 26 side newcastle upon tyne NE1 3JA (1 page)
8 April 2004Registered office changed on 08/04/04 from: tyne house 26 side newcastle upon tyne NE1 3JA (1 page)
8 April 2004Location of register of members (1 page)
8 April 2004Location of register of members (1 page)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 November 2003Return made up to 30/10/03; full list of members (7 pages)
12 November 2003Return made up to 30/10/03; full list of members (7 pages)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
27 November 2002Return made up to 30/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 November 2002Return made up to 30/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
14 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 October 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
27 October 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
13 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1999Registered office changed on 01/06/99 from: cale cross house newcastle upon tyne NE1 6SU (1 page)
1 June 1999Registered office changed on 01/06/99 from: cale cross house newcastle upon tyne NE1 6SU (1 page)
1 December 1998Return made up to 30/10/98; no change of members (4 pages)
1 December 1998Return made up to 30/10/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1997Return made up to 30/10/97; full list of members (6 pages)
30 October 1997Return made up to 30/10/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1996Return made up to 30/10/96; no change of members
  • 363(287) ‐ Registered office changed on 24/10/96
(4 pages)
24 October 1996Return made up to 30/10/96; no change of members
  • 363(287) ‐ Registered office changed on 24/10/96
(4 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 October 1992Incorporation (17 pages)
30 October 1992Incorporation (17 pages)