Company NameShildon Afc Sporting Investments Limited
Company StatusDissolved
Company Number04111586
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Atkinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(3 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months (closed 07 June 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffside
4 Dunelm Grove
Shildon
County Durham
DL4 1BL
Director NameMr Brian William Burn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed24 November 2006(6 years after company formation)
Appointment Duration15 years, 6 months (closed 07 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDean Street
Shildon
County Durham
DL4 1EZ
Director NameMr John Michael Armitage
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 06 August 2007)
RoleChartered Accountant
Correspondence Address22 Hambleton Court
Byerley Park
Newton Aycliffe
Durham
DL5 7HR
Director NameGordon Bernard Hampton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 24 November 2008)
RoleCompany Director
Correspondence AddressAshfield West Auckland Road
Brusselton
County Durham
DL4 1PY
Director NameMr Bernard Barry Murphy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(3 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 12 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Central Parade
Shildon
County Durham
DL4 1DL
Secretary NameMr John Michael Armitage
NationalityBritish
StatusResigned
Appointed08 March 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2006)
RoleChartered Accountant
Correspondence Address22 Hambleton Court
Byerley Park
Newton Aycliffe
Durham
DL5 7HR
Director NameMr Gareth Michael Robinson Howe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(6 years after company formation)
Appointment Duration11 years, 4 months (resigned 06 April 2018)
RoleCustoms Returns
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
32/34 Dean Street
Shildon
County Durham
DL4 1HA
Secretary NameMr Gareth Michael Robinson Howe
NationalityBritish
StatusResigned
Appointed24 November 2006(6 years after company formation)
Appointment Duration11 years, 4 months (resigned 06 April 2018)
RoleCustoms Returns
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
32/34 Dean Street
Shildon
County Durham
DL4 1HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.shildonafc.com/
Telephone07 976822452
Telephone regionMobile

Location

Registered AddressDean Street
Shildon
County Durham
DL4 1EZ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

80.7k at £0.01Gordon Hampton
45.85%
Ordinary
35k at £0.01Bernard Murphy
19.89%
Ordinary
32.4k at £0.01John Atkinson
18.41%
Ordinary
3k at £0.01Edith Illegible
1.71%
Ordinary
2.2k at £0.01Shildon Afc
1.25%
Ordinary
2k at £0.01Adrian Murphy
1.15%
Ordinary
1.8k at £0.01Gareth Howe
1.00%
Ordinary
1.8k at £0.01John Palmer
1.00%
Ordinary
1.7k at £0.01Leslie Dunn
0.99%
Ordinary
1.5k at £0.01Brian Burn
0.85%
Ordinary
1.4k at £0.01Dr Lakmikant Gavind Velangi
0.80%
Ordinary
914 at £0.01John Armitage
0.52%
Ordinary
824 at £0.01Margaret Jones
0.47%
Ordinary
804 at £0.01Dennis Wearmouth
0.46%
Ordinary
800 at £0.01Ernest Amos
0.45%
Ordinary
800 at £0.01Kenneth Williams
0.45%
Ordinary
560 at £0.01George Thompson & Michael Thompson
0.32%
Ordinary
561 at £0.01Harry Parkin
0.32%
Ordinary
464 at £0.01Fred White & Graham White
0.26%
Ordinary
444 at £0.01John Watson & Martin Watson
0.25%
Ordinary
440 at £0.01Neil Jennings
0.25%
Ordinary
400 at £0.01Fiona Brown
0.23%
Ordinary
400 at £0.01Jessica Thompson
0.23%
Ordinary
400 at £0.01Joanne Murphy
0.23%
Ordinary
400 at £0.01Liam Thompson
0.23%
Ordinary
400 at £0.01Nicholas Stevens
0.23%
Ordinary
413 at £0.01Peter Dargue & Noel Dargue
0.23%
Ordinary
320 at £0.01Bryan Mawson
0.18%
Ordinary
280 at £0.01Frank Davison
0.16%
Ordinary
204 at £0.01Colin Handley
0.12%
Ordinary
208 at £0.01Old Shildon Workingmen's Club
0.12%
Ordinary
200 at £0.01John Clarkson
0.11%
Ordinary
200 at £0.01Michael Markinson
0.11%
Ordinary
200 at £0.01Susan Jennings
0.11%
Ordinary
119 at £0.01Alan Milner
0.07%
Ordinary
120 at £0.01James Huntington
0.07%
Ordinary
100 at £0.01Eric Milner
0.06%
Ordinary
100 at £0.01Ivan Strophair
0.06%
Ordinary
100 at £0.01Kenneth Temple-heald
0.06%
Ordinary
110 at £0.01Margaret Dunn
0.06%
Ordinary
100 at £0.01Terry Nelson
0.06%
Ordinary
64 at £0.01Audrey Armitage
0.04%
Ordinary
70 at £0.01Susan Clarkson
0.04%
Ordinary
48 at £0.01Anthony Thompson
0.03%
Ordinary
40 at £0.01David Trotter
0.02%
Ordinary
36 at £0.01Edward Swift
0.02%
Ordinary
28 at £0.01Edwin Airey
0.02%
Ordinary
28 at £0.01Frank Robinson
0.02%
Ordinary
34 at £0.01John Brown
0.02%
Ordinary
40 at £0.01Michael Armitage & John Armitage
0.02%
Ordinary
40 at £0.01Michael Penfold
0.02%
Ordinary
28 at £0.01Robert Dent
0.02%
Ordinary
12 at £0.01Andrew Thompson
0.01%
Ordinary
20 at £0.01Ben Trotter
0.01%
Ordinary
20 at £0.01David Brass
0.01%
Ordinary
20 at £0.01Derek Houghton
0.01%
Ordinary
20 at £0.01Donald Moses
0.01%
Ordinary
20 at £0.01Doreen Lack
0.01%
Ordinary
10 at £0.01Dorothy Smith
0.01%
Ordinary
10 at £0.01James Milner
0.01%
Ordinary
21 at £0.01John Aisbitt
0.01%
Ordinary
20 at £0.01John Gowland & Malcolm Gowland
0.01%
Ordinary
24 at £0.01John Littlefair
0.01%
Ordinary
20 at £0.01John Smith
0.01%
Ordinary
20 at £0.01Paul Trotter
0.01%
Ordinary
10 at £0.01Raymond Simpson
0.01%
Ordinary
25 at £0.01Robert March
0.01%
Ordinary
9 at £0.01Robert Munford
0.01%
Ordinary
20 at £0.01Sandra Wood
0.01%
Ordinary
9 at £0.01William Dixon
0.01%
Ordinary
4 at £0.01Alan Kirtley
0.00%
Ordinary
4 at £0.01Alan Peacock
0.00%
Ordinary
4 at £0.01Alfred Smirthwaite
0.00%
Ordinary
4 at £0.01Anthony Pell
0.00%
Ordinary
4 at £0.01Arnold Dunn
0.00%
Ordinary
4 at £0.01Arthur Hall & William Hall
0.00%
Ordinary
1 at £0.01Arthur Mcclean
0.00%
Ordinary
1 at £0.01Aubrey Bagley
0.00%
Ordinary
2 at £0.01Brian Marshall
0.00%
Ordinary
4 at £0.01Cecil Gardiner
0.00%
Ordinary
1 at £0.01Charles Lawrence & Edward Lawrence
0.00%
Ordinary
4 at £0.01Christopher Gittins
0.00%
Ordinary
8 at £0.01Clive Moses
0.00%
Ordinary
1 at £0.01Colin Hardy
0.00%
Ordinary
5 at £0.01David Wood
0.00%
Ordinary
4 at £0.01Denis Robinson
0.00%
Ordinary
4 at £0.01Dennis Kell
0.00%
Ordinary
4 at £0.01Derrick Robinson
0.00%
Ordinary
2 at £0.01Dorothy Longstaffe
0.00%
Ordinary
4 at £0.01Douglas Emmerson
0.00%
Ordinary
1 at £0.01Edwin Anderson
0.00%
Ordinary
4 at £0.01Ephraim Bunting
0.00%
Ordinary
1 at £0.01Ernest Owens
0.00%
Ordinary
4 at £0.01Fred Allinson
0.00%
Ordinary
1 at £0.01Frederick Hall
0.00%
Ordinary
8 at £0.01Frederick Moreland
0.00%
Ordinary
8 at £0.01Frederick Muggeridge
0.00%
Ordinary
1 at £0.01George Ascough
0.00%
Ordinary
1 at £0.01George Aston
0.00%
Ordinary
4 at £0.01George Clarkson & Edward Clarkson
0.00%
Ordinary
1 at £0.01George Close
0.00%
Ordinary
4 at £0.01George Coley
0.00%
Ordinary
4 at £0.01George Ellliott
0.00%
Ordinary
4 at £0.01Harry Dunnington
0.00%
Ordinary
8 at £0.01Harry Mason
0.00%
Ordinary
5 at £0.01Harry Smurthwaite
0.00%
Ordinary
1 at £0.01Harry Wardle
0.00%
Ordinary
2 at £0.01Helen Smith
0.00%
Ordinary
1 at £0.01Irene Stones
0.00%
Ordinary
1 at £0.01Irene Wardle
0.00%
Ordinary
4 at £0.01Ivan Bargett
0.00%
Ordinary
4 at £0.01James Allinson
0.00%
Ordinary
2 at £0.01James Nash
0.00%
Ordinary
1 at £0.01James Walker
0.00%
Ordinary
5 at £0.01Jeffrey Morland
0.00%
Ordinary
4 at £0.01Jeffrey Ridley
0.00%
Ordinary
1 at £0.01Jessie Goddard
0.00%
Ordinary
5 at £0.01Joe Peers
0.00%
Ordinary
4 at £0.01John Danby
0.00%
Ordinary
4 at £0.01John Foster
0.00%
Ordinary
4 at £0.01John Hay
0.00%
Ordinary
5 at £0.01John Martin
0.00%
Ordinary
2 at £0.01John Nash
0.00%
Ordinary
4 at £0.01John Owens
0.00%
Ordinary
4 at £0.01John Patterson & William Patterson
0.00%
Ordinary
3 at £0.01John Williams
0.00%
Ordinary
2 at £0.01Joseph Fagan
0.00%
Ordinary
4 at £0.01Joseph Harker
0.00%
Ordinary
4 at £0.01Joseph Howe
0.00%
Ordinary
2 at £0.01Joseph Matthews
0.00%
Ordinary
4 at £0.01Joseph White & William White
0.00%
Ordinary
4 at £0.01Judith Howe & Anne Howe
0.00%
Ordinary
4 at £0.01Keith Hopper
0.00%
Ordinary
6 at £0.01Keith Johnson
0.00%
Ordinary
8 at £0.01Kenneth Davies
0.00%
Ordinary
1 at £0.01Lancelot Raine
0.00%
Ordinary
4 at £0.01Leslie Peacock
0.00%
Ordinary
1 at £0.01Liam Stockley & Anthony Stockley
0.00%
Ordinary
4 at £0.01Lynn Thompson
0.00%
Ordinary
1 at £0.01Matthew Kell
0.00%
Ordinary
1 at £0.01Maurice Stainthorpe
0.00%
Ordinary
5 at £0.01Michael Parker
0.00%
Ordinary
4 at £0.01Neil Edgeley
0.00%
Ordinary
4 at £0.01Neville Williams
0.00%
Ordinary
4 at £0.01Nicholas Jay
0.00%
Ordinary
4 at £0.01Norman Bagnall
0.00%
Ordinary
4 at £0.01Norman Nash
0.00%
Ordinary
5 at £0.01Norman Smith
0.00%
Ordinary
2 at £0.01Olive Connor
0.00%
Ordinary
1 at £0.01Oliver Lockwood
0.00%
Ordinary
4 at £0.01Paul Elwell
0.00%
Ordinary
6 at £0.01Paul Thompson
0.00%
Ordinary
4 at £0.01Raymond Scott
0.00%
Ordinary
1 at £0.01Robert Dunn
0.00%
Ordinary
1 at £0.01Robert Nicholson
0.00%
Ordinary
1 at £0.01Ronald Cook
0.00%
Ordinary
1 at £0.01Ronald Fulcher
0.00%
Ordinary
8 at £0.01Sheila Thompson
0.00%
Ordinary
1 at £0.01Stanley Borrowdale
0.00%
Ordinary
5 at £0.01Stanley Dobson
0.00%
Ordinary
4 at £0.01Stanley Scarlett
0.00%
Ordinary
1 at £0.01Stephen March
0.00%
Ordinary
4 at £0.01Terry Porter
0.00%
Ordinary
4 at £0.01Thomas Coe & Gordon Coe
0.00%
Ordinary
1 at £0.01Thomas Crooks & William Crooks
0.00%
Ordinary
1 at £0.01Thomas Matthews
0.00%
Ordinary
1 at £0.01Thomas Peacock & Matthew Peacock
0.00%
Ordinary
4 at £0.01Wilf Tray
0.00%
Ordinary
1 at £0.01Wilfred Hall & Rhodes Hall
0.00%
Ordinary
8 at £0.01William Mcmahon
0.00%
Ordinary
4 at £0.01William Roughley
0.00%
Ordinary
4 at £0.01William Sowerby
0.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
8 March 2019Confirmation statement made on 24 January 2019 with updates (17 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
23 January 2019Termination of appointment of Gareth Michael Robinson Howe as a secretary on 6 April 2018 (1 page)
23 January 2019Cessation of Gareth Michael Robinson Howe as a person with significant control on 6 April 2018 (1 page)
23 January 2019Termination of appointment of Gareth Michael Robinson Howe as a director on 6 April 2018 (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages)
9 January 2018Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages)
24 July 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
24 July 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (20 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (20 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,760
(18 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,760
(18 pages)
24 January 2016Termination of appointment of Bernard Barry Murphy as a director on 12 December 2015 (1 page)
24 January 2016Termination of appointment of Bernard Barry Murphy as a director on 12 December 2015 (1 page)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,760
(19 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,760
(19 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,760
(19 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,760
(19 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (19 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (19 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (19 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (19 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (19 pages)
19 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (19 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2010Director's details changed for John Atkinson on 15 February 2010 (2 pages)
1 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (66 pages)
1 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (66 pages)
1 March 2010Director's details changed for Mr Brian William Burn on 15 February 2010 (2 pages)
1 March 2010Secretary's details changed for Gareth Michael Robinson Howe on 15 February 2010 (1 page)
1 March 2010Director's details changed for John Atkinson on 15 February 2010 (2 pages)
1 March 2010Secretary's details changed for Gareth Michael Robinson Howe on 15 February 2010 (1 page)
1 March 2010Director's details changed for Mr Brian William Burn on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Gareth Michael Robinson Howe on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Gareth Michael Robinson Howe on 15 February 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
26 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
24 March 2009Return made up to 21/11/08; no change of members (10 pages)
24 March 2009Return made up to 21/11/08; no change of members (10 pages)
24 March 2009Appointment terminated director gordon hampton (1 page)
24 March 2009Appointment terminated director gordon hampton (1 page)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2008Return made up to 21/11/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 January 2008Return made up to 21/11/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 February 2007Return made up to 21/11/06; full list of members (38 pages)
16 February 2007Return made up to 21/11/06; full list of members (38 pages)
29 December 2006New secretary appointed;new director appointed (1 page)
29 December 2006New director appointed (1 page)
29 December 2006New secretary appointed;new director appointed (1 page)
29 December 2006New director appointed (1 page)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 December 2005Return made up to 21/11/05; change of members (8 pages)
9 December 2005Return made up to 21/11/05; change of members (8 pages)
24 March 2005Return made up to 21/11/04; no change of members (8 pages)
24 March 2005Return made up to 21/11/04; no change of members (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 June 2004Return made up to 21/11/03; full list of members (67 pages)
21 June 2004Return made up to 21/11/03; full list of members (67 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 April 2003Return made up to 21/11/02; full list of members (64 pages)
6 April 2003Return made up to 21/11/02; full list of members (64 pages)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 August 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
23 August 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Registered office changed on 21/01/02 from: west hill house allerton hill, chapel allerton leeds west yorkshire LS7 3QB (1 page)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Return made up to 21/11/01; full list of members (7 pages)
21 January 2002Return made up to 21/11/01; full list of members (7 pages)
21 January 2002Registered office changed on 21/01/02 from: west hill house allerton hill, chapel allerton leeds west yorkshire LS7 3QB (1 page)
22 March 2001Registered office changed on 22/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2001Registered office changed on 22/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
13 March 2001Memorandum and Articles of Association (18 pages)
13 March 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 March 2001Memorandum and Articles of Association (18 pages)
13 March 2001S-div 08/03/01 (2 pages)
13 March 2001S-div 08/03/01 (2 pages)
13 March 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
21 November 2000Incorporation (15 pages)
21 November 2000Incorporation (15 pages)