Company NameDiamond Forwarding Limited
Company StatusActive
Company Number02548011
CategoryPrivate Limited Company
Incorporation Date12 October 1990(33 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Christopher Alan Lewis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(8 months, 2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Director NameMrs Sandra White
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Director NameMr Shaun Dunlop
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed15 September 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Secretary NameMr Mark Wilson
StatusCurrent
Appointed17 August 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address250 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Director NameMr David Tomlinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Director NameMr Brian Crick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address19 Cottages Wood Drive
Burpham
Guildford
Surrey
GU4 7RB
Secretary NameMr Christopher Lewis
NationalityBritish
StatusResigned
Appointed23 June 1991(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 1994)
RoleCompany Director
Correspondence Address57 Shefford Crescent
Wokingham
Berkshire
RG11 1YP
Secretary NameGail Denise Lewis
NationalityBritish
StatusResigned
Appointed27 August 1994(3 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address314 London Road
Wokingham
Berkshire
RG40 1RD
Director NameGail Denise Lewis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address314 London Road
Wokingham
Berkshire
RG40 1RD
Secretary NameWendy Denise Wright
NationalityBritish
StatusResigned
Appointed19 September 2005(14 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2014)
RoleAccounts Manager
Correspondence AddressNavarac
Avenue Road
Maidenhead
Berkshire
SL6 1UG
Director NameMs Lynne Hughes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(21 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NamePaula Teresa Lewis
StatusResigned
Appointed01 January 2014(23 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 August 2022)
RoleCompany Director
Correspondence Address250 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Director NameMr Owen Edward Mears
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(23 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2014)
RoleLogistics
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Paula Theresa Lewis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(25 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 August 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address250 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP

Contact

Websitediamondglobal.co.uk
Email address[email protected]
Telephone01753 685336
Telephone regionSlough

Location

Registered AddressZenith House
Valley Court
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

680 at £1Mr Christopher Alan Lewis
80.00%
Ordinary
70 at £1Mrs Paula Teresa Lewis
8.24%
Ordinary
100 at £1Mrs Paula Teresa Lewis
11.76%
Ordinary Non Voting

Financials

Year2014
Net Worth£298,389
Cash£452,016
Current Liabilities£827,170

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

14 April 2023Delivered on: 20 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 April 2023Delivered on: 12 April 2023
Persons entitled: Shaun Dunlop (As Security Trustee)

Classification: A registered charge
Outstanding
15 July 2009Delivered on: 16 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 62628216 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
9 March 2009Delivered on: 14 March 2009
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 March 2009Delivered on: 13 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 62628216 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
18 September 1992Delivered on: 25 September 1992
Satisfied on: 24 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule see relevant form 395 for full details.
Fully Satisfied
24 May 1991Delivered on: 6 June 1991
Satisfied on: 24 September 2009
Persons entitled: Barclays 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 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

Filing History

5 March 2021Confirmation statement made on 1 July 2019 with updates (4 pages)
4 March 2021Change of details for Mr Christopher Lewis as a person with significant control on 1 July 2019 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 September 2018Appointment of Mrs Sandra White as a director on 10 September 2018 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
20 April 2017Director's details changed for Mrs Paula Theresa Lewis on 7 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Paula Theresa Lewis on 7 April 2017 (2 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 February 2017Appointment of Mrs Paula Theresa Lewis as a director on 1 July 2016 (2 pages)
8 February 2017Appointment of Mrs Paula Theresa Lewis as a director on 1 July 2016 (2 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 850
(6 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 850
(6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2015Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 10 Beech Court Hurst Reading RG10 0RQ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 10 Beech Court Hurst Reading RG10 0RQ on 10 November 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Registered office address changed from 35 Ballards Lane London N3 1XW to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 850
(14 pages)
24 July 2015Registered office address changed from 35 Ballards Lane London N3 1XW to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 850
(14 pages)
14 January 2015Termination of appointment of Owen Edward Mears as a director on 5 December 2014 (1 page)
14 January 2015Termination of appointment of Owen Edward Mears as a director on 5 December 2014 (1 page)
14 January 2015Termination of appointment of Owen Edward Mears as a director on 5 December 2014 (1 page)
1 July 2014Appointment of Owen Edward Mears as a director (2 pages)
1 July 2014Appointment of Owen Edward Mears as a director (2 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 850
(4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 850
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Director's details changed for Christopher Lewis on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Christopher Lewis on 20 February 2014 (2 pages)
14 January 2014Termination of appointment of Wendy Wright as a secretary (1 page)
14 January 2014Termination of appointment of Wendy Wright as a secretary (1 page)
14 January 2014Appointment of Paula Teresa Lewis as a secretary (2 pages)
14 January 2014Appointment of Paula Teresa Lewis as a secretary (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
11 October 2012Termination of appointment of Lynne Hughes as a director (1 page)
11 October 2012Termination of appointment of Lynne Hughes as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 January 2012Appointment of Ms Lynne Hughes as a director (2 pages)
3 January 2012Appointment of Ms Lynne Hughes as a director (2 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (4 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (4 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 September 2009Return made up to 22/06/09; full list of members (4 pages)
8 September 2009Return made up to 22/06/09; full list of members (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Return made up to 22/06/08; full list of members (4 pages)
22 October 2008Return made up to 22/06/08; full list of members (4 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 22/06/07; full list of members (3 pages)
21 January 2008Return made up to 22/06/07; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
5 December 2007Return made up to 22/06/06; full list of members; amend (6 pages)
5 December 2007Return made up to 22/06/06; full list of members; amend (6 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 July 2006Return made up to 22/06/06; full list of members (3 pages)
27 July 2006Return made up to 22/06/06; full list of members (3 pages)
6 April 2006£ ic 1200/850 19/09/05 £ sr 350@1=350 (2 pages)
6 April 2006£ ic 1200/850 19/09/05 £ sr 350@1=350 (2 pages)
24 February 2006Return made up to 22/06/05; full list of members (3 pages)
24 February 2006Return made up to 22/06/05; full list of members (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 September 2005Secretary resigned;director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned;director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
15 September 2005Registered office changed on 15/09/05 from: mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
10 March 2005Accounts for a medium company made up to 31 December 2003 (16 pages)
10 March 2005Accounts for a medium company made up to 31 December 2003 (16 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
28 June 2004Return made up to 22/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2004Return made up to 22/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Accounts for a medium company made up to 31 December 2002 (16 pages)
4 February 2004Accounts for a medium company made up to 31 December 2002 (16 pages)
8 August 2003Return made up to 23/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2003Return made up to 23/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Registered office changed on 21/05/03 from: 332 horton road datchet slough berkshire SL3 9HY (1 page)
21 May 2003Registered office changed on 21/05/03 from: 332 horton road datchet slough berkshire SL3 9HY (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 July 2002Ad 23/06/02--------- £ si 200@1 (2 pages)
8 July 2002Ad 23/06/02--------- £ si 200@1 (2 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
5 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2002Nc inc already adjusted 31/03/02 (1 page)
5 May 2002Nc inc already adjusted 31/03/02 (1 page)
5 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 23/06/01; full list of members (6 pages)
24 July 2001Return made up to 23/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Return made up to 23/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 July 2000Return made up to 23/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 July 1999Return made up to 23/06/99; no change of members (4 pages)
19 July 1999Return made up to 23/06/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997New director appointed (2 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997£ nc 20000/20100 31/01/97 (1 page)
19 February 1997Ad 31/01/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997£ nc 20000/20100 31/01/97 (1 page)
19 February 1997Ad 31/01/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 July 1996Return made up to 23/06/96; no change of members (4 pages)
9 July 1996Return made up to 23/06/96; no change of members (4 pages)
6 November 1995Return made up to 23/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1995Return made up to 23/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 July 1993Return made up to 23/06/93; no change of members (4 pages)
1 July 1993Return made up to 23/06/93; no change of members (4 pages)
25 September 1992Particulars of mortgage/charge (5 pages)
25 September 1992Particulars of mortgage/charge (5 pages)
13 August 1992Return made up to 23/06/92; full list of members (6 pages)
13 August 1992Return made up to 23/06/92; full list of members (6 pages)
10 April 1992Ad 31/03/92--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 April 1992£ nc 100/20000 31/03/92 (1 page)
10 April 1992Ad 31/03/92--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 April 1992£ nc 100/20000 31/03/92 (1 page)
6 February 1992Ad 20/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1992Ad 20/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1991Return made up to 23/06/91; full list of members (7 pages)
15 July 1991Return made up to 23/06/91; full list of members (7 pages)
6 June 1991Particulars of mortgage/charge (3 pages)
6 June 1991Particulars of mortgage/charge (3 pages)
5 December 1990Company name changed sedgehaven LIMITED\certificate issued on 06/12/90 (2 pages)
5 December 1990Company name changed sedgehaven LIMITED\certificate issued on 06/12/90 (2 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 October 1990Incorporation (13 pages)
12 October 1990Incorporation (13 pages)