Company NameBob Rudd Leisure Limited
Company StatusActive
Company Number03006510
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Robert Rudd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Westminster Way
Church Green
Newcastle Upon Tyne
NE7 7YU
Director NameMrs Sharon Jean Rudd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Westminster Way
Church Green
Newcastle Upon Tyne
Tyne & Wear
NE7 7YU
Secretary NameMr Robert Rudd
NationalityBritish
StatusCurrent
Appointed05 January 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Westminster Way
Church Green
Newcastle Upon Tyne
NE7 7YU
Director NameMr Nicholas David Rudd
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2009(14 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleOperations And Marketing Director
Country of ResidenceEngland
Correspondence AddressHawthorn House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMiss Charlotte Rudd
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMrs Helena Jayne Rudd
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(24 years, 2 months after company formation)
Appointment Duration5 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameJulie Curran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 August 2005)
RoleOperational Director
Correspondence Address4 Dunkeld Close
Blyth
Northumberland
NE24 3SP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.bobrudd.co.uk/
Telephone0191 2173720
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHawthorn House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bob Rudd Limited
50.00%
Ordinary A
100 at £1Bob Rudd Limited
50.00%
Ordinary B

Financials

Year2014
Turnover£6,439,843
Gross Profit£3,393,088
Net Worth£1,012,709
Cash£132,771
Current Liabilities£2,527,549

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

3 October 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 20 January 2016
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 19 November 2014
Persons entitled: Robert Rudd, Sharon Rudd

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 October 2012Delivered on: 25 October 2012
Persons entitled: Aldermore Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee by way of first fixed mortgage in the chattels, the benefit of all contracts and arrangements, the benefit of all contracts, any money payable to the chargor. Chattels:. 13 x dond go all the way - serial numbers 3003426 to 3003438 inclusive. 18 x family guy drunken clam - sreial numbers 3003439 to 3003456 inclusive. See image for full details.
Outstanding
9 January 2020Delivered on: 17 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 November 2019Delivered on: 27 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
3 October 2019Delivered on: 7 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 February 2019Delivered on: 14 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 January 2019Delivered on: 16 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 November 2018Delivered on: 27 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 March 2009Delivered on: 14 March 2009
Satisfied on: 21 January 2015
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
20 March 2006Delivered on: 21 March 2006
Satisfied on: 14 May 2009
Persons entitled: Clydesdale Bank Public Limited Company

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. See the mortgage charge document for full details.
Fully Satisfied
8 October 1996Delivered on: 12 October 1996
Satisfied on: 6 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a samson close george stephenson industrial estate killingworth tyne & wear t/no TY247560 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts assignment of the goodwill of the business the full benefit of all present and future licences and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 August 1995Delivered on: 14 August 1995
Satisfied on: 15 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
12 March 2020Satisfaction of charge 030065100006 in full (1 page)
17 January 2020Registration of charge 030065100016, created on 9 January 2020 (9 pages)
7 January 2020Confirmation statement made on 28 March 2019 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 May 2019 (17 pages)
27 November 2019Registration of charge 030065100015, created on 25 November 2019 (4 pages)
7 October 2019Registration of charge 030065100014, created on 3 October 2019 (4 pages)
19 March 2019Registration of charge 030065100013, created on 15 March 2019 (4 pages)
13 March 2019Satisfaction of charge 5 in full (2 pages)
12 March 2019Satisfaction of charge 030065100007 in full (1 page)
12 March 2019Satisfaction of charge 030065100008 in full (1 page)
8 March 2019Appointment of Mrs Helena Jayne Rudd as a director on 1 March 2019 (2 pages)
14 February 2019Registration of charge 030065100012, created on 13 February 2019 (4 pages)
8 February 2019Accounts for a small company made up to 31 May 2018 (18 pages)
16 January 2019Registration of charge 030065100011, created on 14 January 2019 (4 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 November 2018Registration of charge 030065100010, created on 21 November 2018 (4 pages)
16 February 2018Accounts for a small company made up to 31 May 2017 (9 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 October 2017Registration of charge 030065100009, created on 3 October 2017 (6 pages)
3 October 2017Registration of charge 030065100009, created on 3 October 2017 (6 pages)
2 March 2017Full accounts made up to 31 May 2016 (16 pages)
2 March 2017Full accounts made up to 31 May 2016 (16 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
1 March 2016Full accounts made up to 31 May 2015 (21 pages)
1 March 2016Full accounts made up to 31 May 2015 (21 pages)
22 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(7 pages)
22 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(7 pages)
20 January 2016Registration of charge 030065100008, created on 14 January 2016 (4 pages)
20 January 2016Registration of charge 030065100008, created on 14 January 2016 (4 pages)
6 August 2015Appointment of Miss Charlotte Rudd as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Miss Charlotte Rudd as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Miss Charlotte Rudd as a director on 6 August 2015 (2 pages)
12 May 2015Registered office address changed from 23 Westminster Way Church Green Newcastle upon Tyne NE7 7YU to Hawthorn House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 23 Westminster Way Church Green Newcastle upon Tyne NE7 7YU to Hawthorn House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 12 May 2015 (1 page)
6 March 2015Full accounts made up to 31 May 2014 (24 pages)
6 March 2015Full accounts made up to 31 May 2014 (24 pages)
21 January 2015Satisfaction of charge 4 in full (1 page)
21 January 2015Satisfaction of charge 4 in full (1 page)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 203
(7 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 203
(7 pages)
2 December 2014Statement of capital on 30 October 2014
  • GBP 200
(5 pages)
2 December 2014Statement of capital on 30 October 2014
  • GBP 200
(5 pages)
26 November 2014All of the property or undertaking has been released from charge 5 (5 pages)
26 November 2014All of the property or undertaking has been released from charge 5 (5 pages)
25 November 2014All of the property or undertaking has been released from charge 4 (3 pages)
25 November 2014All of the property or undertaking has been released from charge 4 (3 pages)
19 November 2014Registration of charge 030065100007, created on 30 October 2014 (34 pages)
19 November 2014Registration of charge 030065100007, created on 30 October 2014 (34 pages)
7 October 2014Registration of charge 030065100006, created on 3 October 2014 (21 pages)
7 October 2014Registration of charge 030065100006, created on 3 October 2014 (21 pages)
7 October 2014Registration of charge 030065100006, created on 3 October 2014 (21 pages)
14 February 2014Full accounts made up to 31 May 2013 (23 pages)
14 February 2014Full accounts made up to 31 May 2013 (23 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 203
(7 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 203
(7 pages)
7 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
7 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
12 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 203
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 203
(4 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 202
(5 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 202
(5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 December 2009Director's details changed for Sharon Jean Rudd on 27 December 2009 (2 pages)
30 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
30 December 2009Director's details changed for Sharon Jean Rudd on 27 December 2009 (2 pages)
30 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
30 December 2009Director's details changed for Robert Rudd on 27 December 2009 (2 pages)
30 December 2009Director's details changed for Robert Rudd on 27 December 2009 (2 pages)
6 October 2009Appointment of Mr Nicholas David Rudd as a director (2 pages)
6 October 2009Appointment of Mr Nicholas David Rudd as a director (2 pages)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
24 February 2009Return made up to 27/12/08; full list of members (6 pages)
24 February 2009Return made up to 27/12/08; full list of members (6 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 January 2008Return made up to 27/12/07; full list of members (3 pages)
15 January 2008Return made up to 27/12/07; full list of members (3 pages)
25 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2007Ad 11/05/07--------- £ si 2@1=2 £ ic 201/203 (2 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2007Nc inc already adjusted 11/05/07 (2 pages)
25 May 2007Nc inc already adjusted 11/05/07 (2 pages)
25 May 2007Ad 11/05/07--------- £ si 2@1=2 £ ic 201/203 (2 pages)
25 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 January 2007Return made up to 27/12/06; full list of members (7 pages)
19 January 2007Return made up to 27/12/06; full list of members (7 pages)
19 June 2006Amended accounts made up to 31 May 2005 (8 pages)
19 June 2006Amended accounts made up to 31 May 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 March 2006Particulars of mortgage/charge (4 pages)
21 March 2006Particulars of mortgage/charge (4 pages)
11 January 2006Return made up to 27/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Return made up to 27/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: 23 westminster way church green newcastle upon tyne NE7 7YU (1 page)
1 July 2005Registered office changed on 01/07/05 from: 23 westminster way church green newcastle upon tyne NE7 7YU (1 page)
9 June 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
9 June 2005Amended accounts made up to 31 May 2003 (8 pages)
9 June 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
9 June 2005Amended accounts made up to 31 May 2003 (8 pages)
15 March 2005Return made up to 11/12/04; full list of members (7 pages)
15 March 2005Return made up to 11/12/04; full list of members (7 pages)
10 March 2005Return made up to 27/12/04; no change of members (7 pages)
10 March 2005Return made up to 27/12/04; no change of members (7 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Accounts for a small company made up to 31 May 2003 (8 pages)
5 May 2004Accounts for a small company made up to 31 May 2003 (8 pages)
13 February 2004Return made up to 11/12/03; no change of members (7 pages)
13 February 2004Return made up to 11/12/03; no change of members (7 pages)
17 November 2003Return made up to 11/12/02; full list of members; amend (7 pages)
17 November 2003Return made up to 11/12/02; full list of members; amend (7 pages)
14 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
14 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
19 December 2002Nc inc already adjusted 02/03/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Return made up to 11/12/02; full list of members (7 pages)
19 December 2002Nc inc already adjusted 02/03/02 (1 page)
19 December 2002Return made up to 11/12/02; full list of members (7 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Ad 02/03/02--------- £ si 1@1=1 £ ic 200/201 (2 pages)
21 October 2002Ad 02/03/02--------- £ si 1@1=1 £ ic 200/201 (2 pages)
7 October 2002Statement of rights attached to allotted shares (2 pages)
7 October 2002Statement of rights attached to allotted shares (2 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 January 2002Return made up to 27/12/01; full list of members (7 pages)
3 January 2002Return made up to 27/12/01; full list of members (7 pages)
12 January 2001Return made up to 05/01/01; full list of members (7 pages)
12 January 2001Return made up to 05/01/01; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 January 2000Return made up to 05/01/00; full list of members (7 pages)
21 January 2000Return made up to 05/01/00; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
24 January 1999Return made up to 05/01/99; full list of members (6 pages)
24 January 1999Return made up to 05/01/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
10 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
7 January 1998Return made up to 05/01/98; no change of members (4 pages)
7 January 1998Return made up to 05/01/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
30 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
22 January 1997Return made up to 05/01/97; no change of members (4 pages)
22 January 1997Return made up to 05/01/97; no change of members (4 pages)
12 October 1996Particulars of mortgage/charge (4 pages)
12 October 1996Particulars of mortgage/charge (4 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
13 February 1996Return made up to 05/01/96; full list of members (6 pages)
13 February 1996Amending 882R (2 pages)
13 February 1996Amending 882R (2 pages)
13 February 1996Return made up to 05/01/96; full list of members (6 pages)
2 February 1996Accounting reference date extended from 28/02 to 31/05 (1 page)
2 February 1996Ad 05/01/95--------- £ si 198@1=198 £ ic 202/400 (2 pages)
2 February 1996Accounting reference date extended from 28/02 to 31/05 (1 page)
2 February 1996Ad 05/01/95--------- £ si 198@1=198 £ ic 202/400 (2 pages)
14 August 1995Particulars of mortgage/charge (6 pages)
14 August 1995Particulars of mortgage/charge (6 pages)
23 May 1995Accounting reference date notified as 28/02 (1 page)
23 May 1995Accounting reference date notified as 28/02 (1 page)
31 January 1995Memorandum and Articles of Association (10 pages)
31 January 1995Memorandum and Articles of Association (10 pages)
5 January 1995Incorporation (14 pages)
5 January 1995Incorporation (14 pages)