Church Green
Newcastle Upon Tyne
NE7 7YU
Director Name | Mrs Sharon Jean Rudd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1995(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 23 Westminster Way Church Green Newcastle Upon Tyne Tyne & Wear NE7 7YU |
Secretary Name | Mr Robert Rudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1995(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23 Westminster Way Church Green Newcastle Upon Tyne NE7 7YU |
Director Name | Mr Nicholas David Rudd |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2009(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Operations And Marketing Director |
Country of Residence | England |
Correspondence Address | Hawthorn House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Miss Charlotte Rudd |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mrs Helena Jayne Rudd |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(24 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Julie Curran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 August 2005) |
Role | Operational Director |
Correspondence Address | 4 Dunkeld Close Blyth Northumberland NE24 3SP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(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 | 05 January 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.bobrudd.co.uk/ |
---|---|
Telephone | 0191 2173720 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hawthorn House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bob Rudd Limited 50.00% Ordinary A |
---|---|
100 at £1 | Bob Rudd Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,439,843 |
Gross Profit | £3,393,088 |
Net Worth | £1,012,709 |
Cash | £132,771 |
Current Liabilities | £2,527,549 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
3 October 2017 | Delivered on: 3 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
14 January 2016 | Delivered on: 20 January 2016 Persons entitled: Handelsbanken Finans Ab (Publ) Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 19 November 2014 Persons entitled: Robert Rudd, Sharon Rudd Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 7 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
22 October 2012 | Delivered 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 2020 | Delivered on: 17 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 November 2019 | Delivered on: 27 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
3 October 2019 | Delivered on: 7 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
13 February 2019 | Delivered on: 14 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 January 2019 | Delivered on: 16 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 November 2018 | Delivered on: 27 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
10 March 2009 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Satisfaction of charge 030065100006 in full (1 page) |
17 January 2020 | Registration of charge 030065100016, created on 9 January 2020 (9 pages) |
7 January 2020 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 May 2019 (17 pages) |
27 November 2019 | Registration of charge 030065100015, created on 25 November 2019 (4 pages) |
7 October 2019 | Registration of charge 030065100014, created on 3 October 2019 (4 pages) |
19 March 2019 | Registration of charge 030065100013, created on 15 March 2019 (4 pages) |
13 March 2019 | Satisfaction of charge 5 in full (2 pages) |
12 March 2019 | Satisfaction of charge 030065100007 in full (1 page) |
12 March 2019 | Satisfaction of charge 030065100008 in full (1 page) |
8 March 2019 | Appointment of Mrs Helena Jayne Rudd as a director on 1 March 2019 (2 pages) |
14 February 2019 | Registration of charge 030065100012, created on 13 February 2019 (4 pages) |
8 February 2019 | Accounts for a small company made up to 31 May 2018 (18 pages) |
16 January 2019 | Registration of charge 030065100011, created on 14 January 2019 (4 pages) |
9 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
27 November 2018 | Registration of charge 030065100010, created on 21 November 2018 (4 pages) |
16 February 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
3 October 2017 | Registration of charge 030065100009, created on 3 October 2017 (6 pages) |
3 October 2017 | Registration of charge 030065100009, created on 3 October 2017 (6 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
1 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
1 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
22 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
20 January 2016 | Registration of charge 030065100008, created on 14 January 2016 (4 pages) |
20 January 2016 | Registration of charge 030065100008, created on 14 January 2016 (4 pages) |
6 August 2015 | Appointment of Miss Charlotte Rudd as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Miss Charlotte Rudd as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Miss Charlotte Rudd as a director on 6 August 2015 (2 pages) |
12 May 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 May 2014 (24 pages) |
6 March 2015 | Full accounts made up to 31 May 2014 (24 pages) |
21 January 2015 | Satisfaction of charge 4 in full (1 page) |
21 January 2015 | Satisfaction of charge 4 in full (1 page) |
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
2 December 2014 | Statement of capital on 30 October 2014
|
2 December 2014 | Statement of capital on 30 October 2014
|
26 November 2014 | All of the property or undertaking has been released from charge 5 (5 pages) |
26 November 2014 | All of the property or undertaking has been released from charge 5 (5 pages) |
25 November 2014 | All of the property or undertaking has been released from charge 4 (3 pages) |
25 November 2014 | All of the property or undertaking has been released from charge 4 (3 pages) |
19 November 2014 | Registration of charge 030065100007, created on 30 October 2014 (34 pages) |
19 November 2014 | Registration of charge 030065100007, created on 30 October 2014 (34 pages) |
7 October 2014 | Registration of charge 030065100006, created on 3 October 2014 (21 pages) |
7 October 2014 | Registration of charge 030065100006, created on 3 October 2014 (21 pages) |
7 October 2014 | Registration of charge 030065100006, created on 3 October 2014 (21 pages) |
14 February 2014 | Full accounts made up to 31 May 2013 (23 pages) |
14 February 2014 | Full accounts made up to 31 May 2013 (23 pages) |
31 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
7 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
7 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
25 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Cancellation of shares. Statement of capital on 16 March 2011
|
16 March 2011 | Cancellation of shares. Statement of capital on 16 March 2011
|
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
20 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 December 2009 | Director's details changed for Sharon Jean Rudd on 27 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
30 December 2009 | Director's details changed for Sharon Jean Rudd on 27 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (8 pages) |
30 December 2009 | Director's details changed for Robert Rudd on 27 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Robert Rudd on 27 December 2009 (2 pages) |
6 October 2009 | Appointment of Mr Nicholas David Rudd as a director (2 pages) |
6 October 2009 | Appointment of Mr Nicholas David Rudd as a director (2 pages) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
24 February 2009 | Return made up to 27/12/08; full list of members (6 pages) |
24 February 2009 | Return made up to 27/12/08; full list of members (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
25 May 2007 | Ad 11/05/07--------- £ si 2@1=2 £ ic 201/203 (2 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Nc inc already adjusted 11/05/07 (2 pages) |
25 May 2007 | Nc inc already adjusted 11/05/07 (2 pages) |
25 May 2007 | Ad 11/05/07--------- £ si 2@1=2 £ ic 201/203 (2 pages) |
25 May 2007 | Resolutions
|
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
19 June 2006 | Amended accounts made up to 31 May 2005 (8 pages) |
19 June 2006 | Amended accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 March 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members
|
11 January 2006 | Return made up to 27/12/05; full list of members
|
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 23 westminster way church green newcastle upon tyne NE7 7YU (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 23 westminster way church green newcastle upon tyne NE7 7YU (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
9 June 2005 | Amended accounts made up to 31 May 2003 (8 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
9 June 2005 | Amended accounts made up to 31 May 2003 (8 pages) |
15 March 2005 | Return made up to 11/12/04; full list of members (7 pages) |
15 March 2005 | Return made up to 11/12/04; full list of members (7 pages) |
10 March 2005 | Return made up to 27/12/04; no change of members (7 pages) |
10 March 2005 | Return made up to 27/12/04; no change of members (7 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
5 May 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
13 February 2004 | Return made up to 11/12/03; no change of members (7 pages) |
13 February 2004 | Return made up to 11/12/03; no change of members (7 pages) |
17 November 2003 | Return made up to 11/12/02; full list of members; amend (7 pages) |
17 November 2003 | Return made up to 11/12/02; full list of members; amend (7 pages) |
14 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
14 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
19 December 2002 | Nc inc already adjusted 02/03/02 (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
19 December 2002 | Nc inc already adjusted 02/03/02 (1 page) |
19 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
19 December 2002 | Resolutions
|
21 October 2002 | Ad 02/03/02--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
21 October 2002 | Ad 02/03/02--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
7 October 2002 | Statement of rights attached to allotted shares (2 pages) |
7 October 2002 | Statement of rights attached to allotted shares (2 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
12 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
12 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
24 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
22 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
12 October 1996 | Particulars of mortgage/charge (4 pages) |
12 October 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
11 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
13 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
13 February 1996 | Amending 882R (2 pages) |
13 February 1996 | Amending 882R (2 pages) |
13 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
2 February 1996 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
2 February 1996 | Ad 05/01/95--------- £ si 198@1=198 £ ic 202/400 (2 pages) |
2 February 1996 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
2 February 1996 | Ad 05/01/95--------- £ si 198@1=198 £ ic 202/400 (2 pages) |
14 August 1995 | Particulars of mortgage/charge (6 pages) |
14 August 1995 | Particulars of mortgage/charge (6 pages) |
23 May 1995 | Accounting reference date notified as 28/02 (1 page) |
23 May 1995 | Accounting reference date notified as 28/02 (1 page) |
31 January 1995 | Memorandum and Articles of Association (10 pages) |
31 January 1995 | Memorandum and Articles of Association (10 pages) |
5 January 1995 | Incorporation (14 pages) |
5 January 1995 | Incorporation (14 pages) |