Company NameNu-Heat UK Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number03131852
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMs Emma Versluys
StatusCurrent
Appointed01 February 2021(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(27 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Allan Grimsley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe New Bungalow
Elysian Fields
Sidmouth
Devon
EX10 8UH
Director NameMr Andrew Grimsley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMr Adrian Nicholas Troop
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMrs Alison Troop
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Secretary NameMrs Alison Troop
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMr Ian Jeacock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(9 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMr Ashley Philip Levinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(16 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMr Mark Andrew Millett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(16 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMr David Charles Roberts
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(20 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathpark House Devonshire Road
Heathpark Industrial Estate
Honiton
Devon
EX14 1SD
Director NameMr Ole Bettum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed05 May 2017(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Upper Berkeley Street
London
W1H 5QL
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Contact

Websitewww.nu-heat.co.uk/
Telephone01578 504214
Telephone regionLauder

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£9,950,613
Gross Profit£4,565,767
Net Worth£1,912,958
Cash£512,157
Current Liabilities£1,417,135

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

5 May 2017Delivered on: 9 May 2017
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: 1. lease over plot a weston park, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 29 april 2013 in favour of aaa holdings limited (unregistered at the land registry); and. 2. lease over heathpark house, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 1 may 2013 in favour of aaa holdings limited (unregistered at the land registry).
Outstanding
4 August 2008Delivered on: 7 August 2008
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.
Outstanding
25 March 2003Delivered on: 26 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot a part weston park western field heathfield honiton f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 February 2021Appointment of Mr Paul Anthony James as a director on 1 February 2021 (2 pages)
5 February 2021Termination of appointment of Ashley Philip Levinson as a director on 1 February 2021 (1 page)
5 February 2021Registered office address changed from Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on 5 February 2021 (1 page)
5 February 2021Appointment of Ms Emma Versluys as a secretary on 1 February 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Millett as a director on 1 February 2021 (1 page)
5 February 2021Satisfaction of charge 031318520003 in full (1 page)
5 February 2021Termination of appointment of David Charles Roberts as a director on 1 February 2021 (1 page)
5 February 2021Termination of appointment of Ole Bettum as a director on 1 February 2021 (1 page)
5 February 2021Termination of appointment of Ian Jeacock as a director on 1 February 2021 (1 page)
5 February 2021Appointment of Mr Martin Keith Payne as a director on 1 February 2021 (2 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (29 pages)
9 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
7 October 2019Full accounts made up to 31 March 2019 (26 pages)
28 March 2019Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
28 March 2019Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
11 September 2018Full accounts made up to 31 March 2018 (26 pages)
18 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (27 pages)
5 December 2017Full accounts made up to 31 March 2017 (27 pages)
3 October 2017Cessation of Alison Troop as a person with significant control on 5 May 2017 (1 page)
3 October 2017Cessation of Andrew Grimsley as a person with significant control on 5 May 2017 (1 page)
3 October 2017Cessation of Adrian Nicholas Troop as a person with significant control on 5 May 2017 (1 page)
3 October 2017Cessation of Alison Troop as a person with significant control on 5 May 2017 (1 page)
3 October 2017Cessation of Andrew Grimsley as a person with significant control on 5 May 2017 (1 page)
3 October 2017Cessation of Adrian Nicholas Troop as a person with significant control on 5 May 2017 (1 page)
26 May 2017Resolutions
  • RES13 ‐ That the company approves for the purpose of section 190 companies act 2006 a deed of variation of the lease dated 31/07/2013. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 May 2017Resolutions
  • RES13 ‐ That the company approves for the purpose of section 190 companies act 2006 a deed of variation of the lease dated 31/07/2013. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 May 2017Termination of appointment of Andrew Grimsley as a director on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Alison Troop as a secretary on 5 May 2017 (1 page)
19 May 2017Appointment of Mr Ole Bettum as a director on 5 May 2017 (2 pages)
19 May 2017Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Alison Troop as a secretary on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Andrew Grimsley as a director on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Alison Troop as a director on 5 May 2017 (1 page)
19 May 2017Appointment of Mr Ole Bettum as a director on 5 May 2017 (2 pages)
19 May 2017Termination of appointment of Alison Troop as a director on 5 May 2017 (1 page)
9 May 2017Registration of charge 031318520003, created on 5 May 2017 (44 pages)
9 May 2017Registration of charge 031318520003, created on 5 May 2017 (44 pages)
4 May 2017Satisfaction of charge 2 in full (1 page)
4 May 2017Satisfaction of charge 2 in full (1 page)
21 April 2017Satisfaction of charge 1 in full (2 pages)
21 April 2017Satisfaction of charge 1 in full (2 pages)
11 January 2017Confirmation statement made on 29 November 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 29 November 2016 with updates (8 pages)
23 December 2016Full accounts made up to 31 March 2016 (28 pages)
23 December 2016Full accounts made up to 31 March 2016 (28 pages)
16 February 2016Appointment of Mr David Charles Roberts as a director on 30 November 2015 (2 pages)
16 February 2016Appointment of Mr David Charles Roberts as a director on 30 November 2015 (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
28 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 74
(6 pages)
28 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 74
(6 pages)
11 January 2015Accounts for a medium company made up to 31 March 2014 (17 pages)
11 January 2015Accounts for a medium company made up to 31 March 2014 (17 pages)
5 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 74
(6 pages)
5 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 74
(6 pages)
13 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 74
(6 pages)
13 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 74
(6 pages)
24 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
24 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
12 April 2013Section 519 statement (1 page)
12 April 2013Section 519 statement (1 page)
9 April 2013Section 519 (1 page)
9 April 2013Section 519 (1 page)
15 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
4 July 2012Secretary's details changed for Alison Troop on 4 July 2012 (1 page)
4 July 2012Secretary's details changed for Alison Troop on 4 July 2012 (1 page)
4 July 2012Secretary's details changed for Alison Troop on 4 July 2012 (1 page)
26 June 2012Appointment of Mr Ashley Philip Levinson as a director (2 pages)
26 June 2012Appointment of Mr Ashley Philip Levinson as a director (2 pages)
19 June 2012Appointment of Mr Mark Andrew Millett as a director (2 pages)
19 June 2012Appointment of Mr Mark Andrew Millett as a director (2 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
18 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
18 January 2012Director's details changed for Alison Troop on 18 January 2012 (2 pages)
18 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
18 January 2012Director's details changed for Mr Ian Jeacock on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Ian Jeacock on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Alison Troop on 18 January 2012 (2 pages)
7 November 2011Amended full accounts made up to 30 November 2010 (17 pages)
7 November 2011Amended full accounts made up to 30 November 2010 (17 pages)
24 August 2011Full accounts made up to 30 November 2010 (17 pages)
24 August 2011Full accounts made up to 30 November 2010 (17 pages)
27 May 2011Appointment of Mr Ian Jeacock as a director (1 page)
27 May 2011Appointment of Mr Ian Jeacock as a director (1 page)
12 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
25 October 2010Auditor's resignation (1 page)
25 October 2010Auditor's resignation (1 page)
2 September 2010Accounts for a medium company made up to 30 November 2009 (20 pages)
2 September 2010Accounts for a medium company made up to 30 November 2009 (20 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Andrew Grimsley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Adrian Nicholas Troop on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Alison Troop on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Adrian Nicholas Troop on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Adrian Nicholas Troop on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew Grimsley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew Grimsley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Alison Troop on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Alison Troop on 7 January 2010 (2 pages)
14 September 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
14 September 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
8 October 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
8 October 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 December 2007Return made up to 29/11/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 29/11/07; full list of members (3 pages)
28 September 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
28 September 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
11 December 2006Return made up to 29/11/06; full list of members (3 pages)
11 December 2006Return made up to 29/11/06; full list of members (3 pages)
4 October 2006Accounts for a medium company made up to 30 November 2005 (16 pages)
4 October 2006Accounts for a medium company made up to 30 November 2005 (16 pages)
20 March 2006Return made up to 29/11/05; full list of members (7 pages)
20 March 2006Return made up to 29/11/05; full list of members (7 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
13 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(7 pages)
13 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(7 pages)
21 September 2004Full accounts made up to 30 November 2003 (14 pages)
21 September 2004Full accounts made up to 30 November 2003 (14 pages)
1 December 2003Return made up to 29/11/03; full list of members (7 pages)
1 December 2003Return made up to 29/11/03; full list of members (7 pages)
20 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
20 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 29/11/02; full list of members (7 pages)
13 January 2003Return made up to 29/11/02; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
4 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
24 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Accounts for a small company made up to 30 November 2000 (8 pages)
8 August 2001Accounts for a small company made up to 30 November 2000 (8 pages)
30 March 2001Registered office changed on 30/03/01 from: unit 5 lakes court old fore street sidmouth devon EX10 8LP (1 page)
30 March 2001Registered office changed on 30/03/01 from: unit 5 lakes court old fore street sidmouth devon EX10 8LP (1 page)
29 March 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2001£ ic 95/88 30/11/00 £ sr 7@1=7 (1 page)
4 January 2001£ ic 95/88 30/11/00 £ sr 7@1=7 (1 page)
12 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 February 2000£ ic 99/95 16/12/99 £ sr 4@1=4 (1 page)
8 February 2000£ ic 99/95 16/12/99 £ sr 4@1=4 (1 page)
24 November 1999Return made up to 29/11/99; full list of members (7 pages)
24 November 1999Return made up to 29/11/99; full list of members (7 pages)
7 July 1999Accounts for a small company made up to 30 November 1998 (9 pages)
7 July 1999Accounts for a small company made up to 30 November 1998 (9 pages)
19 February 1999£ ic 99/82 16/12/98 £ sr 17@1=17 (1 page)
19 February 1999£ ic 99/82 16/12/98 £ sr 17@1=17 (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
17 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
23 November 1998Return made up to 29/11/98; full list of members (6 pages)
23 November 1998Return made up to 29/11/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 November 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
27 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
10 December 1996Return made up to 29/11/96; full list of members (6 pages)
10 December 1996Return made up to 29/11/96; full list of members (6 pages)
6 October 1996Ad 15/12/95--------- £ si 99@1 (2 pages)
6 October 1996Statement of affairs (6 pages)
6 October 1996Statement of affairs (6 pages)
6 October 1996Ad 15/12/95--------- £ si 99@1 (2 pages)
25 September 1996Ad 15/12/95--------- £ si 99@1=99 £ ic 3/102 (2 pages)
25 September 1996Ad 15/12/95--------- £ si 99@1=99 £ ic 3/102 (2 pages)
30 January 1996Accounting reference date notified as 30/11 (1 page)
30 January 1996Accounting reference date notified as 30/11 (1 page)
29 November 1995Incorporation (34 pages)
29 November 1995Incorporation (34 pages)