Company NameScholes Development Company Limited
Company StatusActive
Company Number02859718
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Nicholas Rolin Bartle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End Barolin Farm
Markington
Harrogate
HG3 3PD
Director NameMr Christopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(23 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(30 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr David Yewdall Pollock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressManton
50 Hawksworth Avenue
Guiseley
Leeds
LS20 8EJ
Secretary NameMichael Peter Loft
NationalityBritish
StatusResigned
Appointed02 November 1994(1 year after company formation)
Appointment Duration7 months (resigned 01 June 1995)
RoleSecretary
Correspondence Address51 Lambert Avenue
Roundhay
Leeds
West Yorkshire
LS8 1NG
Director NameMr Paul Arnott Ludlow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 July 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHockhams Farm Hockhams Lane
Martley
Worcestershire
WR6 6QR
Secretary NameDavid William Mattin
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressMoonrakers
Dark Lane Bliss Gate Rock
Kidderminster
Worcestershire
DY14 9YN
Secretary NameCaroline Lesley Wilkinson
NationalityBritish
StatusResigned
Appointed08 December 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address55 Inglewood Grove
Sutton Coldfield
West Midlands
B74 3LN
Secretary NameDavid Chettle
NationalityBritish
StatusResigned
Appointed15 October 1999(6 years after company formation)
Appointment Duration7 years (resigned 03 November 2006)
RoleCompany Director
Correspondence AddressArden
4 Leire Lane
Dunton Bassett
Leicestershire
LE17 5JP
Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(6 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr John Stuart Richard Haynes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(12 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Main Street
Congerstone
Nuneaton
CV13 6LZ
Secretary NameMr Mark William Stephenson
NationalityBritish
StatusResigned
Appointed03 November 2006(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Meadows Close
Bilbrook
Codsall
Staffordshire
WV8 1GJ
Director NameMr Andrew Donald Griffiths
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2008)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCruck House
38 Main Street
Newton Linford
Leicestershire
LE6 0AD
Director NameMr Christopher Gilman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton House Westland Road
Leeds
LS11 5UH
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitewww.gmidevelopment.com
Telephone0113 2760505
Telephone regionLeeds

Location

Registered Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£241,974
Current Liabilities£88,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

25 October 2023Notification of Gmi Miller Limited as a person with significant control on 6 October 2023 (2 pages)
25 October 2023Cessation of Gmi Property Holdings Limited as a person with significant control on 6 October 2023 (1 page)
24 October 2023Appointment of Mr David Thomas Milloy as a director on 6 October 2023 (2 pages)
24 October 2023Termination of appointment of Peter John Gilman as a director on 6 October 2023 (1 page)
5 October 2023Director's details changed for Mr Peter John Gilman on 30 September 2023 (2 pages)
5 October 2023Director's details changed for Mr Christopher Edward Gilman on 21 September 2023 (2 pages)
23 September 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
25 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mr Brian Nicholas Rolin Bartle on 5 December 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
23 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
30 August 2018Cessation of Philip Guy Williams as a person with significant control on 2 March 2017 (1 page)
29 August 2018Notification of Sonia Karen Chippindale as a person with significant control on 6 April 2016 (2 pages)
29 August 2018Notification of Nigel Kenneth Chippindale as a person with significant control on 6 April 2016 (2 pages)
29 August 2018Notification of Gillian Teresa Ashworth as a person with significant control on 2 March 2017 (2 pages)
29 August 2018Change of details for Gmi Property Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
29 August 2018Notification of Georgina Lee Rose as a person with significant control on 2 March 2017 (2 pages)
29 August 2018Notification of Philip Guy Williams as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 August 2017Registered office address changed from 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2016Appointment of Mr Christopher Edward Gilman as a director on 1 November 2016 (2 pages)
7 November 2016Termination of appointment of Christopher Gilman as a director on 1 November 2016 (1 page)
7 November 2016Termination of appointment of Christopher Gilman as a director on 1 November 2016 (1 page)
7 November 2016Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 st. Pauls Street Leeds LS1 2JG on 7 November 2016 (1 page)
7 November 2016Appointment of Mr Christopher Edward Gilman as a director on 1 November 2016 (2 pages)
7 November 2016Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 st. Pauls Street Leeds LS1 2JG on 7 November 2016 (1 page)
19 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,342
(7 pages)
2 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,342
(7 pages)
20 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
20 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 December 2014Full accounts made up to 31 March 2014 (9 pages)
1 December 2014Full accounts made up to 31 March 2014 (9 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,342
(7 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,342
(7 pages)
20 December 2013Amended full accounts made up to 31 March 2013 (9 pages)
20 December 2013Amended full accounts made up to 31 March 2013 (9 pages)
11 November 2013Full accounts made up to 31 March 2013 (9 pages)
11 November 2013Full accounts made up to 31 March 2013 (9 pages)
3 September 2013Appointment of Mr Christopher Gilman as a director (2 pages)
3 September 2013Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 3 September 2013 (1 page)
3 September 2013Appointment of Mr Christopher Gilman as a director (2 pages)
3 September 2013Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 3 September 2013 (1 page)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,342
(7 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,342
(7 pages)
31 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
20 July 2012Full accounts made up to 31 March 2012 (9 pages)
20 July 2012Full accounts made up to 31 March 2012 (9 pages)
21 October 2011Full accounts made up to 31 March 2011 (9 pages)
21 October 2011Full accounts made up to 31 March 2011 (9 pages)
10 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Peter John Gilman on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Peter John Gilman on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Peter John Gilman on 1 July 2010 (2 pages)
14 July 2010Full accounts made up to 31 March 2010 (9 pages)
14 July 2010Full accounts made up to 31 March 2010 (9 pages)
23 September 2009Return made up to 16/08/09; full list of members (8 pages)
23 September 2009Return made up to 16/08/09; full list of members (8 pages)
4 August 2009Full accounts made up to 31 March 2009 (9 pages)
4 August 2009Full accounts made up to 31 March 2009 (9 pages)
9 September 2008Registered office changed on 09/09/2008 from park house westland road leeds west yorkshire LS11 5UH (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Registered office changed on 09/09/2008 from park house westland road leeds west yorkshire LS11 5UH (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Return made up to 16/08/08; full list of members (8 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 16/08/08; full list of members (8 pages)
9 September 2008Location of register of members (1 page)
13 August 2008Full accounts made up to 31 March 2008 (9 pages)
13 August 2008Full accounts made up to 31 March 2008 (9 pages)
27 June 2008Appointment terminated director andrew griffiths (1 page)
27 June 2008Appointment terminated secretary mark stephenson (1 page)
27 June 2008Appointment terminated secretary mark stephenson (1 page)
27 June 2008Appointment terminated director andrew griffiths (1 page)
30 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page)
30 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page)
25 March 2008Registered office changed on 25/03/2008 from 1 monkspath hall road solihull west midlands B90 4FY (1 page)
25 March 2008Registered office changed on 25/03/2008 from 1 monkspath hall road solihull west midlands B90 4FY (1 page)
17 December 2007Full accounts made up to 3 November 2006 (15 pages)
17 December 2007Full accounts made up to 3 November 2006 (15 pages)
17 December 2007Full accounts made up to 3 November 2006 (15 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
21 August 2007Return made up to 16/08/07; full list of members (6 pages)
21 August 2007Return made up to 16/08/07; full list of members (6 pages)
17 April 2007Accounting reference date extended from 03/11/07 to 31/12/07 (1 page)
17 April 2007Accounting reference date shortened from 31/03/07 to 03/11/06 (1 page)
17 April 2007Accounting reference date shortened from 31/03/07 to 03/11/06 (1 page)
17 April 2007Accounting reference date extended from 03/11/07 to 31/12/07 (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Location of debenture register (1 page)
16 February 2007Location of debenture register (1 page)
16 February 2007Location of register of members (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Auditor's resignation (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 2308 coventry road birmingham B26 3JZ (1 page)
28 December 2006Registered office changed on 28/12/06 from: 2308 coventry road birmingham B26 3JZ (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Auditor's resignation (1 page)
28 September 2006Full accounts made up to 31 March 2006 (14 pages)
28 September 2006Full accounts made up to 31 March 2006 (14 pages)
6 September 2006Return made up to 16/08/06; full list of members (6 pages)
6 September 2006Return made up to 16/08/06; full list of members (6 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
3 July 2006Memorandum and Articles of Association (13 pages)
3 July 2006Memorandum and Articles of Association (13 pages)
21 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
13 January 2006Full accounts made up to 31 March 2005 (13 pages)
13 January 2006Full accounts made up to 31 March 2005 (13 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 March 2004 (12 pages)
12 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 October 2004Secretary's particulars changed (1 page)
7 October 2004Secretary's particulars changed (1 page)
14 September 2004Return made up to 16/08/04; full list of members (6 pages)
14 September 2004Return made up to 16/08/04; full list of members (6 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
29 March 2004Secretary's particulars changed (1 page)
29 March 2004Secretary's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003Secretary's particulars changed (1 page)
1 September 2003Return made up to 16/08/03; full list of members (10 pages)
1 September 2003Return made up to 16/08/03; full list of members (10 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
20 May 2003Auditor's resignation (1 page)
20 May 2003Auditor's resignation (1 page)
23 December 2002Full accounts made up to 31 March 2002 (11 pages)
23 December 2002Full accounts made up to 31 March 2002 (11 pages)
14 October 2002Return made up to 06/10/02; full list of members (14 pages)
14 October 2002Return made up to 06/10/02; full list of members (14 pages)
7 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 October 2001Return made up to 06/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 October 2001Return made up to 06/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
10 May 2001Secretary's particulars changed (1 page)
10 May 2001Secretary's particulars changed (1 page)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Secretary's particulars changed (1 page)
22 November 2000Secretary's particulars changed (1 page)
16 October 2000Return made up to 06/10/00; full list of members (14 pages)
16 October 2000Return made up to 06/10/00; full list of members (14 pages)
5 September 2000Secretary's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
3 November 1999Return made up to 06/10/99; full list of members (10 pages)
3 November 1999Return made up to 06/10/99; full list of members (10 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
23 October 1998Return made up to 06/10/98; full list of members (11 pages)
23 October 1998Return made up to 06/10/98; full list of members (11 pages)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
14 July 1998Location of register of members (1 page)
14 July 1998Location of register of members (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
13 November 1997Return made up to 06/10/97; full list of members (10 pages)
13 November 1997Return made up to 06/10/97; full list of members (10 pages)
12 November 1997Location of debenture register (1 page)
12 November 1997Location of register of members (non legible) (1 page)
12 November 1997Location of debenture register (1 page)
12 November 1997Location of register of members (non legible) (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 November 1996Return made up to 06/10/96; full list of members (9 pages)
8 November 1996Return made up to 06/10/96; full list of members (9 pages)
4 January 1996Location of register of directors' interests (1 page)
4 January 1996Location of register of directors' interests (1 page)
4 January 1996Location of register of members (non legible) (1 page)
4 January 1996Location of register of members (non legible) (1 page)
24 October 1995Return made up to 06/10/95; full list of members (16 pages)
24 October 1995Return made up to 06/10/95; full list of members (16 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
14 June 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
14 June 1995Registered office changed on 14/06/95 from: 32 park square west leeds west yorkshire LS1 (1 page)
14 June 1995Registered office changed on 14/06/95 from: 32 park square west leeds west yorkshire LS1 (1 page)
14 June 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 December 1994Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 December 1994£ nc 100/1342 02/11/94 (1 page)
30 November 1994Memorandum and Articles of Association (9 pages)
30 November 1994Memorandum and Articles of Association (9 pages)
14 October 1994Company name changed sovco 539 LIMITED\certificate issued on 14/10/94 (2 pages)
6 October 1993Incorporation (16 pages)
6 October 1993Incorporation (16 pages)