Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
Director Name | Mr Lars Odegard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 March 2018(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Sales Director |
Country of Residence | Norway |
Correspondence Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Director Name | Mr Roy Andre Magnussen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 February 2019(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive |
Country of Residence | Norway |
Correspondence Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Director Name | Merete Storhaug |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 June 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Director Name | Mr Mark John Brunton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Secretary Name | Miss Jacqueline Adele Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Dilston Terrace Newcastle Upon Tyne NE3 1XX |
Director Name | Arne Vold Johansen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 December 1993(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | Bygdqx Kapellvei 18 B 0287 Oslo Norway |
Director Name | Hans Olav Rostveit |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 December 1993(4 days after company formation) |
Appointment Duration | 21 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Neslia 13c 1360 Nesbuu Norway |
Secretary Name | Raymond Robert Maxted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(4 days after company formation) |
Appointment Duration | 9 years (resigned 01 January 2003) |
Role | Secretary |
Correspondence Address | 26 Briardene Drive Wardley Gateshead Tyne & Wear NE10 8AN |
Director Name | Jon Ivar Bunkholt |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1994(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1996) |
Role | Managing Director |
Correspondence Address | Soerum Terrasse 9 3400 Lier Norway |
Director Name | John Henry Elsy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 150 Sunderland Road South Shields Tyne & Wear NE34 6NG |
Director Name | Mr Raymond Robert Maxted |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cheviot View Windy Nook Gateshead Tyne And Wear NE10 9SF |
Director Name | Bjorn Elnes Nordby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 October 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2002) |
Role | President |
Correspondence Address | Idretts Vn 27a Stabekk Baerum N1320 Norway |
Secretary Name | Thomas Pegram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 32 Trentham Avenue Benton Newcastle Upon Tyne Tyne & Wear NE7 7NQ |
Director Name | Mr Sigurd Braathen |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 2011(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Director Name | Mr Jonas Aartun |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2015(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 June 2021) |
Role | Solicitor |
Country of Residence | Norway |
Correspondence Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Director Name | Mr David Sidney Wilkes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 February 2023) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Director Name | Mr Andrew Elms |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 February 2023) |
Role | Sales Manager |
Country of Residence | Wales |
Correspondence Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Secretary Name | Mr Philip Edward Grange |
---|---|
Status | Resigned |
Appointed | 13 March 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | osohotwater.co.uk |
---|---|
Telephone | 0191 4820800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | Oso Hotwater Group As 85.71% Ordinary |
---|---|
6.5k at £1 | Mrs Diana Moir Elsy 4.64% Ordinary |
5k at £1 | Trustees Of Diana Moir Elsy Trust Fund 2005 3.57% Ordinary |
4k at £1 | U.m. Elsy 2.86% Ordinary |
2.5k at £1 | Dr Rachel Helen Haycock 1.79% Ordinary |
1000 at £1 | John Henry Elsy 0.71% Ordinary |
1000 at £1 | Mr Michael Stuart Elsy 0.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £729,022 |
Cash | £270,781 |
Current Liabilities | £1,155,053 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
31 October 2019 | Delivered on: 31 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
3 February 1994 | Delivered on: 17 February 1994 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repyment of the deposit as the company then had upon the terms upon which the deposit was made. See the mortgage charge document for full details. Outstanding |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
9 June 2020 | Appointment of Merete Storhaug as a director on 1 June 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
31 October 2019 | Registration of charge 028778150002, created on 31 October 2019 (19 pages) |
7 June 2019 | Appointment of Mr Roy Andre Magnussen as a director on 15 February 2019 (2 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
13 April 2018 | Appointment of Mr Lars Odegard as a director on 13 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Sigurd Braathen as a director on 13 March 2018 (1 page) |
20 March 2018 | Appointment of Mr Philip Edward Grange as a secretary on 13 March 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 April 2017 | Appointment of Mr Andrew Elms as a director on 16 November 2016 (2 pages) |
20 April 2017 | Appointment of Mr Andrew Elms as a director on 16 November 2016 (2 pages) |
20 April 2017 | Appointment of Mr David Sidney Wilkes as a director on 16 November 2016 (2 pages) |
20 April 2017 | Appointment of Mr David Sidney Wilkes as a director on 16 November 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 January 2015 | Appointment of Mr Jonas Aartun as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Jonas Aartun as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Jonas Aartun as a director on 1 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Hans Olav Rostveit as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Hans Olav Rostveit as a director on 31 December 2014 (1 page) |
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered office address changed from E15 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Thomas Pegram as a secretary (1 page) |
20 December 2013 | Termination of appointment of Thomas Pegram as a secretary (1 page) |
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered office address changed from E15 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Thomas Pegram as a secretary (1 page) |
20 December 2013 | Termination of appointment of Thomas Pegram as a secretary (1 page) |
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 December 2013 | Auditor's resignation (1 page) |
6 December 2013 | Auditor's resignation (1 page) |
28 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 April 2011 | Appointment of Mr Sigurd Braathen as a director (2 pages) |
13 April 2011 | Appointment of Mr Sigurd Braathen as a director (2 pages) |
5 February 2011 | Termination of appointment of Raymond Maxted as a director (1 page) |
5 February 2011 | Termination of appointment of Raymond Maxted as a director (1 page) |
5 February 2011 | Appointment of Mr Michael Stuart Elsy as a director (2 pages) |
5 February 2011 | Appointment of Mr Michael Stuart Elsy as a director (2 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 December 2009 | Director's details changed for Raymond Robert Maxted on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for Hans Olav Rostveit on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Raymond Robert Maxted on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for Hans Olav Rostveit on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hans Olav Rostveit on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Raymond Robert Maxted on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
20 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
20 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
6 January 2009 | Return made up to 03/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 03/12/08; full list of members (6 pages) |
30 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
30 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (4 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (4 pages) |
5 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
5 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
10 January 2007 | Return made up to 03/12/06; full list of members (4 pages) |
10 January 2007 | Return made up to 03/12/06; full list of members (4 pages) |
21 August 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
21 August 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members (4 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members (4 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
19 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
19 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: c/o ernst & young 4TH floor citygate st james boulevard newcastle upon tyne NE1 4JD (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: c/o ernst & young 4TH floor citygate st james boulevard newcastle upon tyne NE1 4JD (1 page) |
14 January 2005 | Return made up to 03/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 03/12/04; full list of members (9 pages) |
22 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
22 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
22 January 2004 | Return made up to 03/12/03; full list of members (9 pages) |
22 January 2004 | Return made up to 03/12/03; full list of members (9 pages) |
29 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
29 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New secretary appointed (1 page) |
18 December 2002 | Return made up to 03/12/02; change of members (8 pages) |
18 December 2002 | Return made up to 03/12/02; change of members (8 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
26 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
26 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: eversheds norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: eversheds norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page) |
28 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 03/12/01; full list of members (8 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 November 2000 | Return made up to 03/12/00; full list of members (8 pages) |
24 November 2000 | Return made up to 03/12/00; full list of members (8 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 December 1999 | Return made up to 03/12/99; full list of members
|
23 December 1999 | Return made up to 03/12/99; full list of members
|
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
2 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 November 1997 | Return made up to 03/12/97; full list of members
|
27 November 1997 | Return made up to 03/12/97; full list of members
|
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 December 1996 | Return made up to 03/12/96; full list of members
|
10 December 1996 | Return made up to 03/12/96; full list of members
|
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 November 1995 | Return made up to 03/12/95; full list of members (8 pages) |
28 November 1995 | Return made up to 03/12/95; full list of members (8 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 December 1994 | Return made up to 03/12/94; full list of members
|
9 December 1994 | Return made up to 03/12/94; full list of members
|
12 September 1994 | Ad 01/06/94--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
12 September 1994 | Memorandum and Articles of Association (25 pages) |
12 September 1994 | Memorandum and Articles of Association (25 pages) |
12 September 1994 | Ad 01/06/94--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
12 September 1994 | £ nc 100/140000 01/06/94 (1 page) |
12 September 1994 | £ nc 100/140000 01/06/94 (1 page) |
3 December 1993 | Incorporation (13 pages) |
3 December 1993 | Incorporation (13 pages) |