Harrogate
North Yorkshire
HG1 1HY
Secretary Name | Mr Robin Gordon Mannall |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Millbeck Green Collingham Leeds LS22 5AG |
Director Name | Mr Robin Gordon Mannall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(8 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Millbeck Green Collingham Leeds LS22 5AG |
Director Name | Mr David William Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(20 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit M3a, The Matrix Hornbeam Park Avenue Harrogate HG2 8AD |
Director Name | Mr Nicholas John Freeman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Avenue Ealing London W13 8ES |
Secretary Name | Mr Nicholas John Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 1996) |
Role | Company Director |
Correspondence Address | 4 St Stephens Avenue Ealing London W13 8ES |
Secretary Name | Anthony Richard Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 7 Kenstone Crescent Idle Bradford West Yorkshire BD10 8RY |
Director Name | Gregory Nicholas Skinner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2009) |
Role | Sales Director |
Correspondence Address | 9 Coltsgate Hill Ripon North Yorkshire HG4 2AB |
Director Name | Mr David Peter Anthony Gravells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 3 Fusion Point Ash Lane Garforth Leeds W Yorkshire LS25 2GA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | whitehorsemachinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2870440 |
Telephone region | Leeds |
Registered Address | Unit M3a, The Matrix Hornbeam Park Avenue Harrogate HG2 8AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
90k at £1 | Mr Robin Anthony Vauvelle 90.00% Ordinary |
---|---|
6k at £1 | Trustees Of Robin Vauvelle 2008 Settlement 6.00% Ordinary |
4k at £1 | Shirley Vauvelle 4.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,595,912 |
Gross Profit | £2,149,314 |
Net Worth | £2,795,055 |
Cash | £522,512 |
Current Liabilities | £5,881,572 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
3 February 2011 | Delivered on: 8 February 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 fusion point ash lane aborford road garforth leeds by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
30 June 2010 | Delivered on: 9 July 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 February 2002 | Delivered on: 20 February 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Assgnment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An assignment and agreement to assign all the right title and interest in and to the equipment. See the mortgage charge document for full details. Outstanding |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 January 2010 | Delivered on: 29 January 2010 Satisfied on: 15 March 2010 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being SM72FP supplied by rhodes s/no 52684 location whm premises/leeds R204 supplied by konik s/no 21500B location whm premises/leeds XL105-5LX supplied by v buck s/no FS000383 location victor buck luxembourg see image for full details. Fully Satisfied |
16 February 1999 | Delivered on: 17 February 1999 Satisfied on: 15 March 2010 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
28 January 1997 | Delivered on: 6 February 1997 Satisfied on: 15 March 2010 Persons entitled: Banca Nazionale Dell'agricoltura Classification: General memorandum of pledge Secured details: All monies due or to become due from the company to the chargee under the general memorandum of pledge. Particulars: All negotiable instruments and all goods or produce or the documents of title and all policies and certificates of insurance relating thereto now or at any time hereafter in the possession or constructive possession of the bank or its agents or nominees. See the mortgage charge document for full details. Fully Satisfied |
28 January 1997 | Delivered on: 6 February 1997 Satisfied on: 15 March 2010 Persons entitled: Banca Nazionale Dell'agricoltura Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chargor's rights title and interest in the accounts and deposits from time to time with the bank. Fully Satisfied |
30 December 1996 | Delivered on: 4 January 1997 Satisfied on: 15 March 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 July 1992 | Delivered on: 20 July 1992 Satisfied on: 30 January 1997 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 |
21 January 2021 | Previous accounting period extended from 30 April 2020 to 31 May 2020 (1 page) |
---|---|
18 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 30 April 2019 (25 pages) |
13 August 2019 | Registered office address changed from Unit M3a Hornbeam Park Avenue Harrogate HG2 8AD England to Unit M3a, the Matrix Hornbeam Park Avenue Harrogate HG2 8AD on 13 August 2019 (1 page) |
13 August 2019 | Registered office address changed from Unit 3 Fusion Point Ash Lane Garforth Leeds W Yorkshire LS25 2GA to Unit M3a Hornbeam Park Avenue Harrogate HG2 8AD on 13 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 January 2019 | Full accounts made up to 30 April 2018 (26 pages) |
30 August 2018 | Satisfaction of charge 9 in full (2 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
17 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
17 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
6 July 2017 | Notification of Robin Anthony Vauvelle as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Robin Anthony Vauvelle as a person with significant control on 6 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (31 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (31 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 January 2016 | Full accounts made up to 30 April 2015 (24 pages) |
25 January 2016 | Full accounts made up to 30 April 2015 (24 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 January 2015 | Full accounts made up to 30 April 2014 (24 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (24 pages) |
10 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 May 2014 | Auditor's resignation (1 page) |
27 May 2014 | Auditor's resignation (1 page) |
11 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
11 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Appointment of Mr David William Watson as a director (2 pages) |
7 May 2013 | Appointment of Mr David William Watson as a director (2 pages) |
20 March 2013 | Termination of appointment of David Gravells as a director (1 page) |
20 March 2013 | Termination of appointment of David Gravells as a director (1 page) |
7 August 2012 | Full accounts made up to 30 April 2012 (22 pages) |
7 August 2012 | Full accounts made up to 30 April 2012 (22 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
20 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Appointment of Mr David Peter Anthony Gravells as a director (2 pages) |
18 February 2011 | Appointment of Mr David Peter Anthony Gravells as a director (2 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (22 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (22 pages) |
26 August 2010 | Director's details changed for Mr Robin Anthony Vauvelle on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Robin Gordon Mannall on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr Robin Anthony Vauvelle on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Robin Gordon Mannall on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Robin Gordon Mannall on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr Robin Anthony Vauvelle on 1 October 2009 (2 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
9 April 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
9 April 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 December 2009 | Termination of appointment of Gregory Skinner as a director (1 page) |
22 December 2009 | Termination of appointment of Gregory Skinner as a director (1 page) |
1 August 2009 | Director's change of particulars / robin vauvelle / 03/02/2009 (1 page) |
1 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 August 2009 | Director's change of particulars / robin vauvelle / 03/02/2009 (1 page) |
1 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 October 2008 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
3 October 2008 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
26 August 2008 | Return made up to 08/06/08; no change of members (7 pages) |
26 August 2008 | Return made up to 08/06/08; no change of members (7 pages) |
29 February 2008 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
29 February 2008 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
2 August 2007 | Return made up to 08/06/07; no change of members (7 pages) |
2 August 2007 | Return made up to 08/06/07; no change of members (7 pages) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: oaktree business park limewood court leeds LS14 1NF (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: oaktree business park limewood court leeds LS14 1NF (1 page) |
17 October 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
17 October 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
5 July 2006 | Return made up to 08/06/06; full list of members
|
5 July 2006 | Return made up to 08/06/06; full list of members
|
21 September 2005 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
21 September 2005 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
25 February 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
25 February 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 30 April 2003 (18 pages) |
30 July 2003 | Full accounts made up to 30 April 2003 (18 pages) |
26 June 2003 | Return made up to 08/06/03; full list of members
|
26 June 2003 | Return made up to 08/06/03; full list of members
|
13 December 2002 | Full accounts made up to 30 April 2002 (18 pages) |
13 December 2002 | Full accounts made up to 30 April 2002 (18 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
29 June 2002 | Return made up to 08/06/02; full list of members
|
29 June 2002 | Return made up to 08/06/02; full list of members
|
20 February 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
24 July 2001 | Full accounts made up to 30 April 2001 (17 pages) |
24 July 2001 | Full accounts made up to 30 April 2001 (17 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (17 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (17 pages) |
28 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
26 August 1999 | Full accounts made up to 30 April 1999 (16 pages) |
26 August 1999 | Full accounts made up to 30 April 1999 (16 pages) |
19 August 1999 | Return made up to 08/06/99; full list of members (6 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | £ sr 100000@1 16/08/96 (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Return made up to 08/06/99; full list of members (6 pages) |
19 August 1999 | £ sr 100000@1 16/08/96 (1 page) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
10 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
30 September 1997 | Full accounts made up to 30 April 1997 (15 pages) |
30 September 1997 | Full accounts made up to 30 April 1997 (15 pages) |
5 July 1997 | Return made up to 08/06/97; full list of members
|
5 July 1997 | Return made up to 08/06/97; full list of members
|
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
3 July 1997 | Memorandum and Articles of Association (17 pages) |
3 July 1997 | Memorandum and Articles of Association (17 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
22 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
21 June 1996 | Return made up to 08/06/96; full list of members
|
21 June 1996 | Return made up to 08/06/96; full list of members
|
23 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
23 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 April 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
22 April 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
22 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 May 1995 | Return made up to 08/06/95; no change of members (4 pages) |
30 May 1995 | Return made up to 08/06/95; no change of members (4 pages) |
10 May 1995 | Auditor's resignation (2 pages) |
10 May 1995 | Auditor's resignation (2 pages) |
20 April 1995 | Accounts for a medium company made up to 30 June 1994 (11 pages) |
20 April 1995 | Accounts for a medium company made up to 30 June 1994 (11 pages) |
22 June 1994 | Return made up to 08/06/94; no change of members (4 pages) |
22 June 1994 | Return made up to 08/06/94; no change of members (4 pages) |
4 March 1994 | Memorandum and Articles of Association (11 pages) |
4 March 1994 | Memorandum and Articles of Association (11 pages) |
30 August 1993 | Return made up to 08/06/93; full list of members; amend (8 pages) |
30 August 1993 | Return made up to 08/06/93; full list of members; amend (8 pages) |
9 June 1993 | Nc inc already adjusted 01/06/93 (1 page) |
9 June 1993 | Resolutions
|
9 June 1993 | Resolutions
|
9 June 1993 | Ad 01/06/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
9 June 1993 | Ad 01/06/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
9 June 1993 | Nc inc already adjusted 01/06/93 (1 page) |
29 July 1992 | Company name changed freeunique LIMITED\certificate issued on 30/07/92 (2 pages) |
29 July 1992 | Company name changed freeunique LIMITED\certificate issued on 30/07/92 (2 pages) |
8 June 1992 | Incorporation (9 pages) |
8 June 1992 | Incorporation (9 pages) |