Company NameExpress Holdings (Thompson) Limited
DirectorsChristopher Scott Thompson and Lynn Wilson
Company StatusActive
Company Number03290898
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Previous NameBondpart Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Group 398a Princesway North
Team Valley Trading Estate
Gasteshead
Tyne & Wear
NE11 0TU
Director NameMs Lynn Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(5 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Group 398a Princesway North
Team Valley Trading Estate
Gasteshead
Tyne & Wear
NE11 0TU
Director NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(1 week, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed24 December 1996(1 week, 5 days after company formation)
Appointment Duration12 years (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteexpress-group.co.uk
Email address[email protected]
Telephone0191 4977810
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressExpress Group 398a Princesway North
Team Valley Trading Estate
Gasteshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £0.1Yogo Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,812,013
Cash£253,003
Current Liabilities£395,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

30 November 1999Delivered on: 10 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H bt 95/2 tanfield lea north industrial estate tanfield lea stanley county durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 April 1998Delivered on: 7 May 1998
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: The l/h property k/a land and buildings on the west side of kingsway team valley trading estate gateshead t/n TY231166. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 April 1998Delivered on: 7 May 1998
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: The l/h property k/a BT1/N290 team valley trading estate gateshead t/n TY170558. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 April 1998Delivered on: 7 May 1998
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: The l/h property k/a BT1/431 kingsway south team valley trading estate gateshead t/n TY278514. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 April 1998Delivered on: 7 May 1998
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: The l/h property k/a site BT1/A100 team valley trading estate gateshead t/n TY331114. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 April 1998Delivered on: 7 May 1998
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: The l/h property k/a factory BT1/A391 team valley trading estate gateshead t/n TY204401. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 October 2004Delivered on: 14 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 07TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 September 2002Delivered on: 20 September 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
31 January 1997Delivered on: 8 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 February 1998Delivered on: 20 February 1998
Satisfied on: 5 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory BT1/431 kingsway south, team valley trading estate, gateshead, tyne and wear title number TY278514.
Fully Satisfied
6 February 1998Delivered on: 20 February 1998
Satisfied on: 21 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site BT1N290 team valley trading estate, gateshead, tyne and wear title number TY170558.
Fully Satisfied
7 March 2003Delivered on: 14 March 2003
Satisfied on: 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
14 December 2023Director's details changed for Ms Lynn Wilson on 12 December 2023 (2 pages)
12 December 2023Director's details changed for Mr Christopher Scott Thompson on 12 December 2023 (2 pages)
12 December 2023Director's details changed for Ms Lynn Wilson on 12 December 2023 (2 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
7 November 2022Amended total exemption full accounts made up to 31 March 2022 (7 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Satisfaction of charge 8 in full (2 pages)
26 February 2019Satisfaction of charge 4 in full (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 108,957
(5 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 108,957
(5 pages)
15 December 2015Register inspection address has been changed to Express Group Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TU (1 page)
15 December 2015Register inspection address has been changed to Express Group Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TU (1 page)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 108,957
(4 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 108,957
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 108,957
(4 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 108,957
(4 pages)
3 December 2013Amended accounts made up to 31 March 2013 (6 pages)
3 December 2013Amended accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 April 2011Director's details changed for Ms Lynn Wilson on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Christopher Scott Thompson on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Christopher Scott Thompson on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Ms Lynn Wilson on 28 April 2011 (2 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Ms Lynn Wilson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Ms Lynn Wilson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Christopher Scott Thompson on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Christopher Scott Thompson on 15 December 2009 (2 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
18 June 2009Registered office changed on 18/06/2009 from kingsway north team valley trading esta gateshead tyne & wear NE11 0EG (1 page)
18 June 2009Registered office changed on 18/06/2009 from kingsway north team valley trading esta gateshead tyne & wear NE11 0EG (1 page)
28 December 2008Appointment terminated secretary arthur borrell (1 page)
28 December 2008Appointment terminated secretary arthur borrell (1 page)
19 December 2008Return made up to 12/12/08; full list of members (3 pages)
19 December 2008Return made up to 12/12/08; full list of members (3 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 12/12/05; full list of members (3 pages)
6 January 2006Return made up to 12/12/05; full list of members (3 pages)
15 December 2005Full accounts made up to 31 March 2005 (23 pages)
15 December 2005Full accounts made up to 31 March 2005 (23 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
29 January 2005Return made up to 12/12/04; full list of members (7 pages)
29 January 2005Return made up to 12/12/04; full list of members (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (23 pages)
13 January 2005Full accounts made up to 31 March 2004 (23 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 12/12/03; full list of members (8 pages)
27 January 2004Return made up to 12/12/03; full list of members (8 pages)
20 January 2004Full accounts made up to 31 March 2003 (24 pages)
20 January 2004Full accounts made up to 31 March 2003 (24 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Resolutions
  • RES13 ‐ Re transfer of shares 07/03/03
(2 pages)
22 April 2003Resolutions
  • RES13 ‐ Re transfer of shares 07/03/03
(2 pages)
10 April 2003Resolutions
  • RES13 ‐ Declare dividend 07/03/03
(2 pages)
10 April 2003Resolutions
  • RES13 ‐ Declare dividend 07/03/03
(2 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 12/12/02; full list of members; amend (10 pages)
21 January 2003Return made up to 12/12/02; full list of members; amend (10 pages)
19 December 2002Return made up to 12/12/02; full list of members (9 pages)
19 December 2002Return made up to 12/12/02; full list of members (9 pages)
1 December 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
1 December 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
22 May 2002£ ic 110088/108958 01/05/02 £ sr [email protected]=1130 (1 page)
22 May 2002£ ic 110088/108958 01/05/02 £ sr [email protected]=1130 (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
15 January 2002Return made up to 12/12/01; full list of members (8 pages)
15 January 2002Return made up to 12/12/01; full list of members (8 pages)
8 January 2002£ ic 111218/110088 01/05/01 £ sr [email protected]=1130 (1 page)
8 January 2002£ ic 111218/110088 01/05/01 £ sr [email protected]=1130 (1 page)
16 November 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
16 November 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
3 January 2001Return made up to 12/12/00; full list of members (8 pages)
3 January 2001Return made up to 12/12/00; full list of members (8 pages)
3 November 2000Full group accounts made up to 31 March 2000 (31 pages)
3 November 2000Full group accounts made up to 31 March 2000 (31 pages)
13 September 2000Return made up to 12/12/99; full list of members; amend (4 pages)
13 September 2000Return made up to 12/12/99; full list of members; amend (4 pages)
23 May 2000£ ic 112348/111218 02/05/00 £ sr [email protected]=1130 (1 page)
23 May 2000£ ic 112348/111218 02/05/00 £ sr [email protected]=1130 (1 page)
29 February 2000£ sr [email protected] 29/09/99 (1 page)
29 February 2000£ sr [email protected] 29/09/99 (1 page)
16 February 2000Return made up to 12/12/99; full list of members (7 pages)
16 February 2000Return made up to 12/12/99; full list of members (7 pages)
19 January 2000Full group accounts made up to 31 March 1999 (28 pages)
19 January 2000Full group accounts made up to 31 March 1999 (28 pages)
10 December 1999Particulars of mortgage/charge (5 pages)
10 December 1999Particulars of mortgage/charge (5 pages)
28 October 1999£ ic 114460/96485 29/09/99 £ sr 17975@1=17975 (1 page)
28 October 1999£ ic 114460/96485 29/09/99 £ sr 17975@1=17975 (1 page)
21 December 1998Full group accounts made up to 31 March 1998 (24 pages)
21 December 1998Full group accounts made up to 31 March 1998 (24 pages)
16 December 1998Return made up to 12/12/98; no change of members (5 pages)
16 December 1998Return made up to 12/12/98; no change of members (5 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
9 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 September 1997Secretary's particulars changed;director's particulars changed (1 page)
12 September 1997Secretary's particulars changed;director's particulars changed (1 page)
6 July 1997Ad 05/06/97--------- £ si [email protected]=14148 £ ic 2/14150 (2 pages)
6 July 1997Ad 05/06/97--------- £ si [email protected]=14148 £ ic 2/14150 (2 pages)
7 April 1997Company name changed bondpart LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Company name changed bondpart LIMITED\certificate issued on 08/04/97 (2 pages)
1 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 February 1997Memorandum and Articles of Association (16 pages)
12 February 1997S-div 31/01/97 (1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 February 1997£ nc 100/500000 31/01/97 (1 page)
12 February 1997S-div 31/01/97 (1 page)
12 February 1997Memorandum and Articles of Association (16 pages)
12 February 1997£ nc 100/500000 31/01/97 (1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 February 1997Particulars of mortgage/charge (6 pages)
8 February 1997Particulars of mortgage/charge (6 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997Registered office changed on 25/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Registered office changed on 25/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 1997Secretary resigned (1 page)
12 December 1996Incorporation (13 pages)
12 December 1996Incorporation (13 pages)