Bingley
West Yorkshire
BD16 2AG
Director Name | Mr Christopher Patrick Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2006(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Director Name | Mr Darren Hibberd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Secretary Name | Mrs Caroline Wilson |
---|---|
Status | Current |
Appointed | 01 June 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Secretary Name | Mrs Sally-Anne Wilson |
---|---|
Status | Current |
Appointed | 01 June 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Director Name | Stuart Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Point Wakefield West Yorkshire WF2 9SZ |
Secretary Name | Mr James Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Horn Hill View Beaminster Dorset DT8 3PJ |
Director Name | Peter Horacek |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 July 2006) |
Role | Engineer/Tech Dir |
Correspondence Address | 39 North Terrace Bingley West Yorkshire BD16 2QA |
Director Name | Mr Robert Howard Worsley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 July 2006) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Staveley Mews Bingley Bingley West Yorkshire BD16 4HZ |
Secretary Name | Mr Christopher Patrick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 June 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Director Name | Mr Lee Horton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Website | www.racks-industries.co.uk/ |
---|---|
Telephone | 01274 551170 |
Telephone region | Bradford |
Registered Address | Unit 8 Castlefields Industrial Estate Castlefields Road Bingley West Yorkshire BD16 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£497,961 |
Cash | £2,751 |
Current Liabilities | £518,565 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 4 weeks from now) |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units 6 & 7. castlefields industrial estate. Bingley. West yorkshire. BD16 2AG. Outstanding |
---|---|
5 January 2017 | Delivered on: 9 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 September 2012 | Delivered on: 9 October 2012 Persons entitled: Skipton Business Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 September 2011 | Delivered on: 1 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 8 and 9. castlefields industrial estate. Bingley. West yorkshire. BD16 2AG. Outstanding |
23 June 2009 | Delivered on: 25 June 2009 Satisfied on: 16 October 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See image for full details. Fully Satisfied |
23 June 2009 | Delivered on: 25 June 2009 Satisfied on: 16 October 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
21 April 2008 | Delivered on: 30 April 2008 Satisfied on: 23 January 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 July 2006 | Delivered on: 22 July 2006 Satisfied on: 26 February 2009 Persons entitled: The Royal Bank of Scotland 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 |
18 July 2006 | Delivered on: 20 July 2006 Satisfied on: 10 September 2009 Persons entitled: Euro Sales Finance 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
---|---|
19 September 2023 | Change of details for Wilson Industries Limited as a person with significant control on 26 July 2016 (2 pages) |
20 July 2023 | Change of details for Wilson Industries Limited as a person with significant control on 20 July 2023 (2 pages) |
20 July 2023 | Registered office address changed from 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG to Unit 8 Castlefields Industrial Estate Castlefields Road Bingley West Yorkshire BD16 2AG on 20 July 2023 (1 page) |
2 March 2023 | Appointment of Mr Paul Andrew Hemingway as a director on 1 March 2023 (2 pages) |
3 January 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
20 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
14 June 2022 | Appointment of Mrs Sally-Anne Wilson as a secretary on 1 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Christopher Patrick Wilson as a secretary on 1 June 2022 (1 page) |
14 June 2022 | Appointment of Mrs Caroline Wilson as a secretary on 1 June 2022 (2 pages) |
14 February 2022 | Satisfaction of charge 031045370010 in full (1 page) |
9 February 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
15 November 2020 | Termination of appointment of Lee Horton as a director on 30 October 2020 (1 page) |
8 November 2020 | Director's details changed for Mr Arthur Otterburn Wilson on 8 November 2020 (2 pages) |
8 November 2020 | Secretary's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (1 page) |
8 November 2020 | Director's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
2 December 2019 | Satisfaction of charge 031045370009 in full (1 page) |
5 November 2019 | Satisfaction of charge 7 in full (1 page) |
20 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Change of name notice (2 pages) |
21 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
26 September 2017 | Satisfaction of charge 6 in full (1 page) |
26 September 2017 | Satisfaction of charge 6 in full (1 page) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 February 2017 | Appointment of Mr Lee Horton as a director on 23 January 2017 (2 pages) |
15 February 2017 | Appointment of Mr Lee Horton as a director on 23 January 2017 (2 pages) |
23 January 2017 | Registration of charge 031045370010, created on 20 January 2017 (38 pages) |
23 January 2017 | Registration of charge 031045370010, created on 20 January 2017 (38 pages) |
23 January 2017 | Registration of charge 031045370009, created on 20 January 2017 (38 pages) |
23 January 2017 | Registration of charge 031045370009, created on 20 January 2017 (38 pages) |
9 January 2017 | Registration of charge 031045370008, created on 5 January 2017 (42 pages) |
9 January 2017 | Registration of charge 031045370008, created on 5 January 2017 (42 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Appointment of Mr Darren Hibberd as a director on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Darren Hibberd as a director on 16 July 2015 (2 pages) |
14 May 2015 | Notice of completion of voluntary arrangement (9 pages) |
14 May 2015 | Notice of completion of voluntary arrangement (9 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
16 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2014 (13 pages) |
16 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2014 (13 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 October 2013 | Satisfaction of charge 5 in full (1 page) |
16 October 2013 | Satisfaction of charge 4 in full (2 pages) |
16 October 2013 | Satisfaction of charge 5 in full (1 page) |
16 October 2013 | Satisfaction of charge 4 in full (2 pages) |
20 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2013 (12 pages) |
20 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2013 (12 pages) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
21 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
3 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
25 September 2008 | Director's change of particulars / arthur wilson / 30/11/2007 (1 page) |
25 September 2008 | Director's change of particulars / arthur wilson / 30/11/2007 (1 page) |
25 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
27 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
18 May 2006 | Auditor's resignation (1 page) |
18 May 2006 | Auditor's resignation (1 page) |
6 January 2006 | Return made up to 15/09/05; full list of members (7 pages) |
6 January 2006 | Return made up to 15/09/05; full list of members (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 November 2004 | Return made up to 15/09/04; full list of members (7 pages) |
12 November 2004 | Return made up to 15/09/04; full list of members (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
18 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 November 2001 | Return made up to 15/09/01; full list of members
|
30 November 2001 | Return made up to 15/09/01; full list of members
|
25 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 December 1999 | Return made up to 15/09/99; full list of members
|
15 December 1999 | Return made up to 15/09/99; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
15 October 1997 | Return made up to 15/09/97; no change of members (6 pages) |
15 October 1997 | Return made up to 15/09/97; no change of members (6 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 January 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
9 January 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 November 1996 | Return made up to 15/09/96; full list of members
|
18 November 1996 | Return made up to 15/09/96; full list of members
|
15 November 1995 | Resolutions
|
15 November 1995 | £ nc 100/10000 02/10/95 (1 page) |
15 November 1995 | Resolutions
|
15 November 1995 | £ nc 100/10000 02/10/95 (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 14 west lea close leeds LS17 5DB (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 14 west lea close leeds LS17 5DB (1 page) |
15 September 1995 | Incorporation (18 pages) |
15 September 1995 | Incorporation (18 pages) |