Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Timothy Dominic James Syder |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 16 Dents Road London SW11 6JA |
Director Name | Richard Anthony Cargill Scott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Highclere 40 The Breach Devizes Wiltshire SN10 5BJ |
Director Name | Mr Eric Victor Dyer |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 39 Golf Links Road Burnham On Sea Somerset TA8 2PP |
Director Name | Joseph Roland Richards |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Ditch Furlong House Cossington Bridgwater Somerset TA10 9AX |
Secretary Name | Richard Anthony Cargill Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Highclere 40 The Breach Devizes Wiltshire SN10 5BJ |
Director Name | Richard James Chenery |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Lodge Mills Lane Wroxton-St-Mary Banbury Oxfordshire OX15 6PY |
Director Name | Charles Henry Oliver St John |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 1997) |
Role | Investment Manager |
Correspondence Address | 3 Brodrick Road London SW17 7DZ |
Director Name | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Director Name | Mr Terry Rene Roydon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmill The Marlins Northwood Middlesex HA6 3NP |
Director Name | Adrian William Nicholson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | Cannaways Farm Silvermoor Lane Banwell Somerset BS24 6LD |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Woodland House Forest Hill Marlborough Wiltshire SN8 3HN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Robert James Bagshaw |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 47 The Square Hillyfields Taunton Somerset TA1 2LU |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Director Name | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Minchinhampton Gloucestershire GL5 2PH Wales |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(17 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(28 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | wisuk.co.uk |
---|---|
Telephone | 0116 2640920 |
Telephone region | Leicester |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
2.2m at £1 | Prowting LTD 64.18% Cumulative Redeemable Preference |
---|---|
110.6m at £0.01 | Prowting LTD 32.26% Ordinary C |
9.9m at £0.01 | Prowting LTD 2.89% Ordinary A |
1.2m at £0.01 | Prowting LTD 0.36% Ordinary Enduring |
1.1m at £0.01 | Prowting LTD 0.32% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
28 October 1993 | Delivered on: 9 November 1993 Satisfied on: 25 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
21 August 1990 | Delivered on: 25 August 1990 Satisfied on: 13 January 1994 Persons entitled: Epep Syndications Limitedas Trustee for the Stockholders Under the Stock Deed Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or each obliger to the chargee. 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. Fully Satisfied |
19 May 1989 | Delivered on: 26 May 1989 Satisfied on: 13 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
14 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
12 February 2007 | Director resigned (1 page) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (9 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
17 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
13 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
23 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
21 September 2005 | Return made up to 30/06/05; full list of members (9 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
2 September 2004 | Return made up to 30/06/04; full list of members (9 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
14 September 2003 | Return made up to 30/06/03; full list of members (8 pages) |
25 February 2003 | Auditor's resignation (1 page) |
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspeare house bury street ruislip middlesex HA4 7SY (1 page) |
6 August 2002 | Full accounts made up to 28 February 2002 (12 pages) |
22 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 April 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: fgrays court, 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
28 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
8 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: glanville house church street bridgwater somerset TA6 5AT (1 page) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
15 January 1999 | Director resigned (1 page) |
24 December 1998 | Full accounts made up to 28 February 1998 (16 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Full accounts made up to 28 February 1997 (17 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: magnus house, church street, bridgwater, somerset. TA6 5AT (1 page) |
6 July 1997 | Return made up to 30/06/97; change of members
|
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
16 April 1997 | Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page) |
2 March 1997 | New director appointed (3 pages) |
2 March 1997 | New director appointed (3 pages) |
2 March 1997 | New director appointed (4 pages) |
2 March 1997 | New secretary appointed (2 pages) |
12 December 1996 | Full group accounts made up to 30 September 1996 (27 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
6 December 1995 | Full group accounts made up to 30 September 1995 (28 pages) |
19 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
18 January 1995 | Ad 11/01/95--------- £ si 1450000@1=1450000 £ ic 1977826/3427826 (2 pages) |
24 October 1994 | Resolutions
|
24 October 1994 | Nc inc already adjusted 30/09/94 (1 page) |
24 October 1994 | Ad 30/09/94--------- £ si [email protected]=13736 £ si 750000@1=750000 £ ic 1214090/1977826 (2 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
6 February 1994 | Ad 28/10/93--------- £ si [email protected]=79670 £ ic 8533299/8612969 (4 pages) |
2 December 1993 | S-div conve 11/11/93 (1 page) |
2 December 1993 | Ad 28/10/93--------- £ si [email protected]=120879 £ ic 8533299/8654178 (4 pages) |
2 December 1993 | Resolutions
|
17 March 1989 | Wd 08/03/89 ad 11/11/88--------- £ si 9117815@1=9117815 £ ic 2/9117817 (3 pages) |
13 March 1989 | £ nc 100/9117817 (1 page) |
13 March 1989 | Resolutions
|
28 July 1988 | Resolutions
|
12 May 1988 | Incorporation (15 pages) |