Company NameAxis 1 Limited
DirectorAntony Frederick Greasley
Company StatusActive
Company Number02498090
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Antony Frederick Greasley
NationalityBritish
StatusCurrent
Appointed09 March 2004(13 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Antony Frederick Greasley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(33 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Director NameMr George Brian Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1993)
RoleSurveyor
Correspondence Address41 Old Orchard
Haxby
York
North Yorkshire
YO3 3DS
Director NameDavid Michael Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NamePenelope Jayne Petchell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 May 1993)
RoleChartered Accountant
Correspondence AddressBelt Farm
Laytham
York
North Yorks
YO4 4PR
Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Secretary NamePenelope Jayne Petchell
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressBelt Farm
Laytham
York
North Yorks
YO4 4PR
Director NameMr Melvin James Edwin Burrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Street
Edinburgh
EH3 6NA
Scotland
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMr Richard Anthony King
NationalityBritish
StatusResigned
Appointed21 May 1993(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMr John Reavley Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Vine Close
Barnsley
South Yorkshire
S71 2HA
Secretary NameDavid Michael Taylor
NationalityBritish
StatusResigned
Appointed04 September 1995(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Secretary NameDavid Michael Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameDavid Michael Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameMr David Brian Elliott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Mowson Lane
Worrall
Sheffield
South Yorkshire
S35 0AJ
Director NameJohn David Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(13 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 December 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH

Contact

Websitest-pauls.co.uk
Telephone0114 2468249
Telephone regionSheffield

Location

Registered Address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road
Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1St. Paul's Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,275
Net Worth£295,147
Current Liabilities£1,104,178

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

18 June 2001Delivered on: 19 June 2001
Satisfied on: 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as furnace hill,sheffield; part t/no syk 242290. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 June 1998Delivered on: 21 July 1998
Satisfied on: 9 May 2002
Persons entitled: Rtc Nominees Limited (As Trustees for the Secured Parties)

Classification: Deed of variation (supplemental to a debenture dated 20 september 1993)
Secured details: All monies now advanced to the company by the trustees of brian waldron no 2 settlement (the "bw trustees") and brian thompson no 2 settlement (the "bt trustees") under the terms of the bw facility agreement and the bt facility agreement (both of even date herewith).
Particulars: The assets as described in the original debenture dated 20 september 1993.
Fully Satisfied
30 June 1998Delivered on: 8 July 1998
Satisfied on: 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 September 1993Delivered on: 5 October 1993
Satisfied on: 9 May 2002
Persons entitled: Rtc Nominees Limited as Trustee for the Secured Parties (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 November 2019 (17 pages)
23 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 May 2019Accounts for a small company made up to 30 November 2018 (17 pages)
12 April 2019Change of details for St Paul's Developments Plc as a person with significant control on 13 July 2017 (2 pages)
25 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 30 November 2017 (17 pages)
11 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 August 2017Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
17 August 2017Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
7 June 2017Full accounts made up to 30 November 2016 (15 pages)
7 June 2017Full accounts made up to 30 November 2016 (15 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 August 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page)
15 June 2016Full accounts made up to 30 November 2015 (14 pages)
15 June 2016Full accounts made up to 30 November 2015 (14 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
4 June 2015Full accounts made up to 30 November 2014 (13 pages)
4 June 2015Full accounts made up to 30 November 2014 (13 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page)
13 December 2013Accounts made up to 30 June 2013 (13 pages)
13 December 2013Accounts made up to 30 June 2013 (13 pages)
11 November 2013Satisfaction of charge 4 in full (2 pages)
11 November 2013Satisfaction of charge 2 in full (1 page)
11 November 2013Satisfaction of charge 2 in full (1 page)
11 November 2013Satisfaction of charge 4 in full (2 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
27 December 2012Accounts made up to 30 June 2012 (13 pages)
27 December 2012Accounts made up to 30 June 2012 (13 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 11 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts made up to 30 June 2011 (13 pages)
4 October 2011Accounts made up to 30 June 2011 (13 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
5 January 2011Accounts made up to 30 June 2010 (13 pages)
5 January 2011Accounts made up to 30 June 2010 (13 pages)
6 December 2010Termination of appointment of Melvin Burrell as a director (1 page)
6 December 2010Termination of appointment of Melvin Burrell as a director (1 page)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
8 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
8 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
6 April 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
11 December 2009Accounts made up to 30 June 2009 (17 pages)
11 December 2009Accounts made up to 30 June 2009 (17 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 October 2009Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page)
13 August 2009Director's change of particulars / melvin burrell / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / melvin burrell / 13/08/2009 (1 page)
19 December 2008Accounts made up to 30 June 2008 (13 pages)
19 December 2008Accounts made up to 30 June 2008 (13 pages)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
27 November 2007Accounts made up to 30 June 2007 (10 pages)
27 November 2007Accounts made up to 30 June 2007 (10 pages)
26 October 2007Return made up to 15/10/07; full list of members (2 pages)
26 October 2007Return made up to 15/10/07; full list of members (2 pages)
2 February 2007Accounts made up to 30 June 2006 (10 pages)
2 February 2007Accounts made up to 30 June 2006 (10 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
30 January 2006Accounts made up to 30 June 2005 (9 pages)
30 January 2006Accounts made up to 30 June 2005 (9 pages)
18 November 2005Return made up to 15/10/05; full list of members (7 pages)
18 November 2005Return made up to 15/10/05; full list of members (7 pages)
18 February 2005Accounts made up to 30 June 2004 (10 pages)
18 February 2005Accounts made up to 30 June 2004 (10 pages)
29 October 2004Return made up to 15/10/04; full list of members (7 pages)
29 October 2004Return made up to 15/10/04; full list of members (7 pages)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
22 March 2004Accounts made up to 30 June 2003 (10 pages)
22 March 2004Accounts made up to 30 June 2003 (10 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 November 2003Return made up to 15/10/03; full list of members (7 pages)
17 November 2003Return made up to 15/10/03; full list of members (7 pages)
30 April 2003Accounts made up to 30 June 2002 (11 pages)
30 April 2003Accounts made up to 30 June 2002 (11 pages)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
26 June 2002Ref sect 394 (1 page)
26 June 2002Ref sect 394 (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Accounts made up to 30 June 2001 (11 pages)
27 February 2002Accounts made up to 30 June 2001 (11 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
15 November 2001Return made up to 15/10/01; full list of members (6 pages)
15 November 2001Return made up to 15/10/01; full list of members (6 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
27 March 2001Accounts made up to 30 June 2000 (11 pages)
27 March 2001Accounts made up to 30 June 2000 (11 pages)
9 November 2000Return made up to 15/10/00; full list of members (6 pages)
9 November 2000Return made up to 15/10/00; full list of members (6 pages)
4 February 2000Accounts made up to 30 June 1999 (11 pages)
4 February 2000Accounts made up to 30 June 1999 (11 pages)
21 October 1999Return made up to 15/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1999Return made up to 15/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1999Accounts made up to 30 June 1998 (11 pages)
14 January 1999Accounts made up to 30 June 1998 (11 pages)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 October 1998Return made up to 15/10/98; no change of members (5 pages)
20 October 1998Return made up to 15/10/98; no change of members (5 pages)
8 July 1998Particulars of mortgage/charge (10 pages)
8 July 1998Particulars of mortgage/charge (10 pages)
27 November 1997Accounts made up to 31 March 1997 (11 pages)
27 November 1997Accounts made up to 31 March 1997 (11 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 November 1997Memorandum and Articles of Association (10 pages)
13 November 1997Memorandum and Articles of Association (10 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 October 1997Return made up to 17/10/97; full list of members (7 pages)
22 October 1997Return made up to 17/10/97; full list of members (7 pages)
7 October 1997Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell,barnsley south yorkshire (1 page)
7 October 1997Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell,barnsley south yorkshire (1 page)
10 January 1997Accounts made up to 31 March 1996 (11 pages)
10 January 1997Accounts made up to 31 March 1996 (11 pages)
23 October 1996Return made up to 17/10/96; no change of members (5 pages)
23 October 1996Return made up to 17/10/96; no change of members (5 pages)
2 January 1996Accounts made up to 31 March 1995 (12 pages)
2 January 1996Accounts made up to 31 March 1995 (12 pages)
24 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 October 1995Return made up to 17/10/95; no change of members (6 pages)
24 October 1995Return made up to 17/10/95; no change of members (6 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 September 1990Company name changed\certificate issued on 28/09/90 (3 pages)
28 September 1990Company name changed\certificate issued on 28/09/90 (3 pages)
2 May 1990Incorporation (17 pages)
2 May 1990Incorporation (17 pages)