High Street
Northallerton
DL7 8ED
Director Name | Mr Paul Blades |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2011(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House High Street Northallerton DL7 8ED |
Director Name | Mr Keith Brian Noddings |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House High Street Northallerton North Yorkshire DL7 8ED |
Secretary Name | Mr Keith Brian Noddings |
---|---|
Status | Current |
Appointed | 01 January 2024(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Construction House High Street Northallerton DL7 8ED |
Director Name | Mr Keith Edmund Caygill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House High Street Northallerton DL7 8ED |
Director Name | George Malcolm Fordy |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Chairman |
Correspondence Address | High Farm House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RG |
Director Name | Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Home Farm Clifton Castle Clifton Upon Yore Ripon HG4 4AB |
Director Name | Pauline Fordy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House High Street Northallerton DL7 8ED |
Secretary Name | Mr Richard Michael Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fortrose Close Eaglescliffe Stockton On Tees Cleveland TS16 9HD |
Director Name | Dr Paul Welton Shepherd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 21 St Edwards Close York YO24 1QB |
Secretary Name | Mr Derek John Greenwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House High Street Northallerton DL7 8ED |
Director Name | Mr Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Construction House High Street Northallerton DL7 8ED |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | ftcg.co.uk |
---|
Registered Address | Construction House High Street Northallerton DL7 8ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Ft Construction Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,936,897 |
Cash | £38,815 |
Current Liabilities | £425,990 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from F.T. construction group (holdings) LTD to the chargee on any account whatsoever. Particulars: Unit 6 standard way northallerton north yorkshire t/no NYK148448 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from F.T. construction group (holdings) LTD to the chargee on any account whatsoever. Particulars: Offices and workshops yafforth road northallerton t/no NYK312271 and NYK332444 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 September 2003 | Delivered on: 27 September 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-4 finkills way, northallerton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
7 January 2011 | Delivered on: 12 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the F.T. construction group (holdings) LTD to the chargee on any account whatsoever. Particulars: Property at units 1-4 finkills way yafforth road northallerton north yorkshire t/n NYK279202 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 December 2010 | Delivered on: 29 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from F.T. construstion group (holdings) LTD to the chargee on any account whatsoever. Particulars: 186 high street northallerton north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 December 2010 | Delivered on: 7 December 2010 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from F.T. construction group (holdings) LTD to the chargee on any account whatsoever. Particulars: Land on finkills way northallerton north yorkshire t/no NYK69315 and NYK117373 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 January 2003 | Delivered on: 1 February 2003 Satisfied on: 16 November 2011 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings on the north east side of mount view northallerton t/n NYK263458 assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery. Fully Satisfied |
15 November 2002 | Delivered on: 19 November 2002 Satisfied on: 16 November 2011 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off standard way mount view northallerton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 October 2002 | Delivered on: 16 November 2002 Satisfied on: 8 January 2011 Persons entitled: George Malcolm Fordy and Pauline Fordy Classification: Legal charge Secured details: £225,000 due or to become due from the company to the chargee. Particulars: 186 high street northallerton north yorkshire. Fully Satisfied |
1 March 2002 | Delivered on: 12 March 2002 Satisfied on: 18 December 2004 Persons entitled: George Malcolm Fordy and Pauline Fordy Classification: Legal charge Secured details: £180,000.00 due from the company to the chargee. Particulars: F/Hold property known as 140 high st,northallerton,north yorkshire. Fully Satisfied |
1 March 2002 | Delivered on: 6 March 2002 Satisfied on: 16 November 2011 Persons entitled: George Malcolm Fordy Classification: Legal charge Secured details: £80,000 and all other monies due or to become due from the company to the chargee. Particulars: Mount view off standard way yafforth road northallerton north yorkshire. Fully Satisfied |
1 March 2002 | Delivered on: 5 March 2002 Satisfied on: 19 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at mount view standard way comprising of land and buildings on the north side of yafforth road north allerton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 July 2012 | Appointment of Mr Keith Brian Noddings as a director (2 pages) |
3 July 2012 | Appointment of Mr Keith Brian Noddings as a director (2 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Appointment of Mr Paul Blades as a director (2 pages) |
17 October 2011 | Appointment of Mr Paul Blades as a director (2 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 May 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
25 May 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 July 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
14 July 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Caygill as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Caygill as a director (1 page) |
26 February 2010 | Auditor's resignation (1 page) |
26 February 2010 | Auditor's resignation (1 page) |
10 December 2009 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
10 December 2009 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
18 November 2009 | Termination of appointment of George Fordy as a director (1 page) |
18 November 2009 | Director's details changed for Pauline Fordy on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Derek John Greenwell on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Derek John Greenwell on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Pauline Fordy on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Keith Edmund Caygill on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Derek John Greenwell on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Keith Edmund Caygill on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Derek John Greenwell on 18 November 2009 (1 page) |
18 November 2009 | Termination of appointment of George Fordy as a director (1 page) |
17 September 2009 | Appointment terminated director paul shepherd (1 page) |
17 September 2009 | Appointment terminated director paul shepherd (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
11 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
24 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
24 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
10 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
10 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
24 October 2001 | Incorporation (15 pages) |
24 October 2001 | Incorporation (15 pages) |