The Green Ossett
Wakefield
WF5 0AN
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(23 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 19 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Mr Paul Stevenson |
---|---|
Status | Closed |
Appointed | 24 July 2018(23 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Director Name | Mr Andrew Gordon Pownall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Brow Farm Reed Lane Antrobus Cheshire CW9 6JL |
Secretary Name | David Stephen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 7 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LP |
Director Name | David Garth Lowden |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 2 Ronbury Close Barrowford Nelson Lancashire BB9 6SD |
Director Name | David Stephen Murray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 7 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LP |
Director Name | Mr William Antony Pownall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewellis Farm Mill Lane Kingsley Warrington Cheshire WA6 8HY |
Director Name | Mr Stephen Glyn Evans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 June 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2005) |
Role | Group Chief Executive |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Director Name | Mr James Alexander Gatherum |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Old Piggery Cults Mill Cupar Fife KY15 5RD Scotland |
Director Name | Grenville Alun Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Director Name | Mr David Kennedy Cheetham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(8 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2009) |
Role | Carpet Manufacturer |
Correspondence Address | 32 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Director Name | Ms Maxine Louise Whitham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Heirs House Lane Colne Lancashire BB8 9TA |
Director Name | Mr Carl Anthony Quail |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2013) |
Role | Carpet Manufacturer |
Country of Residence | England |
Correspondence Address | 3 Park Close Melbourne York North Yorkshire YO42 4QR |
Secretary Name | Grenville Alun Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Mr Roger Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | ryalux.com |
---|---|
Telephone | 0161 7623030 |
Telephone region | Manchester |
Registered Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
6 September 2002 | Delivered on: 14 September 2002 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. Outstanding |
---|---|
24 July 2002 | Delivered on: 25 July 2002 Satisfied on: 19 September 2002 Persons entitled: Hsbc 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 |
10 July 1996 | Delivered on: 12 July 1996 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Fixed charge on book debts and goodwill Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company see documents for details. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2018 | Application to strike the company off the register (3 pages) |
9 November 2018 | Satisfaction of charge 3 in full (1 page) |
26 July 2018 | Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 January 2014 | Termination of appointment of Carl Quail as a director (1 page) |
24 January 2014 | Termination of appointment of Carl Quail as a director (1 page) |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 March 2010 | Director's details changed for Carl Anthony Quail on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Roger Salt on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Carl Anthony Quail on 17 March 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 March 2010 | Director's details changed for Roger Salt on 17 March 2010 (2 pages) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
17 August 2009 | Appointment terminated director david cheetham (1 page) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
17 August 2009 | Appointment terminated director david cheetham (1 page) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
17 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of debenture register (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: ensor mill, queensway rochdale lancashire OL11 2NU (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: ensor mill, queensway rochdale lancashire OL11 2NU (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | New secretary appointed;new director appointed (1 page) |
9 September 2007 | New secretary appointed;new director appointed (1 page) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
8 November 2006 | Location of debenture register (non legible) (1 page) |
8 November 2006 | Location of register of members (non legible) (1 page) |
8 November 2006 | Location of debenture register (non legible) (1 page) |
8 November 2006 | Location of debenture register (non legible) (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Location of debenture register (non legible) (1 page) |
8 November 2006 | Location of register of members (non legible) (1 page) |
8 November 2006 | Location of debenture register (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: spenbrook mill newchurch in pendle fence burnley BB12 9JH (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: spenbrook mill newchurch in pendle fence burnley BB12 9JH (1 page) |
8 November 2006 | Location of debenture register (1 page) |
31 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (9 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (9 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members (9 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members (9 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
26 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
26 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
3 December 2002 | New director appointed (1 page) |
3 December 2002 | New director appointed (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
14 September 2002 | Particulars of mortgage/charge (5 pages) |
14 September 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Declaration of assistance for shares acquisition (10 pages) |
13 September 2002 | Resolutions
|
4 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | Return made up to 29/05/02; full list of members
|
2 June 2002 | Return made up to 29/05/02; full list of members
|
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
31 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
31 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members
|
6 June 2001 | Return made up to 29/05/01; full list of members
|
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
28 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members
|
6 June 2000 | Return made up to 29/05/00; full list of members
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
30 September 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
30 September 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
26 May 1999 | Return made up to 29/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 29/05/99; no change of members (4 pages) |
17 July 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
17 July 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
3 June 1998 | Return made up to 29/05/98; full list of members
|
3 June 1998 | Return made up to 29/05/98; full list of members
|
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
12 June 1997 | Return made up to 29/05/97; change of members
|
12 June 1997 | Return made up to 29/05/97; change of members
|
21 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
16 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
11 January 1996 | Return made up to 21/10/95; full list of members (7 pages) |
11 January 1996 | Return made up to 21/10/95; full list of members (7 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
30 December 1994 | Company name changed focuscharge LIMITED\certificate issued on 31/12/94 (2 pages) |
30 December 1994 | Company name changed focuscharge LIMITED\certificate issued on 31/12/94 (2 pages) |
24 November 1994 | Memorandum and Articles of Association (6 pages) |
24 November 1994 | Memorandum and Articles of Association (6 pages) |
21 October 1994 | Certificate of incorporation (1 page) |
21 October 1994 | Certificate of incorporation (1 page) |