Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(27 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Allan Grimsley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The New Bungalow Elysian Fields Sidmouth Devon EX10 8UH |
Director Name | Mr Andrew Grimsley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr Adrian Nicholas Troop |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mrs Alison Troop |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Secretary Name | Mrs Alison Troop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr Ian Jeacock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr Ashley Philip Levinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr Mark Andrew Millett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr David Charles Roberts |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(20 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr Ole Bettum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 May 2017(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Upper Berkeley Street London W1H 5QL |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Website | www.nu-heat.co.uk/ |
---|---|
Telephone | 01578 504214 |
Telephone region | Lauder |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,950,613 |
Gross Profit | £4,565,767 |
Net Worth | £1,912,958 |
Cash | £512,157 |
Current Liabilities | £1,417,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
5 May 2017 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 |
5 February 2021 | Appointment of Mr Paul Anthony James as a director on 1 February 2021 (2 pages) |
---|---|
5 February 2021 | Termination of appointment of Ashley Philip Levinson as a director on 1 February 2021 (1 page) |
5 February 2021 | Registered 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 2021 | Appointment of Ms Emma Versluys as a secretary on 1 February 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Millett as a director on 1 February 2021 (1 page) |
5 February 2021 | Satisfaction of charge 031318520003 in full (1 page) |
5 February 2021 | Termination of appointment of David Charles Roberts as a director on 1 February 2021 (1 page) |
5 February 2021 | Termination of appointment of Ole Bettum as a director on 1 February 2021 (1 page) |
5 February 2021 | Termination of appointment of Ian Jeacock as a director on 1 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Martin Keith Payne as a director on 1 February 2021 (2 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 March 2020 (29 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
7 October 2019 | Full accounts made up to 31 March 2019 (26 pages) |
28 March 2019 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
28 March 2019 | Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
11 September 2018 | Full accounts made up to 31 March 2018 (26 pages) |
18 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
3 October 2017 | Cessation of Alison Troop as a person with significant control on 5 May 2017 (1 page) |
3 October 2017 | Cessation of Andrew Grimsley as a person with significant control on 5 May 2017 (1 page) |
3 October 2017 | Cessation of Adrian Nicholas Troop as a person with significant control on 5 May 2017 (1 page) |
3 October 2017 | Cessation of Alison Troop as a person with significant control on 5 May 2017 (1 page) |
3 October 2017 | Cessation of Andrew Grimsley as a person with significant control on 5 May 2017 (1 page) |
3 October 2017 | Cessation of Adrian Nicholas Troop as a person with significant control on 5 May 2017 (1 page) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
19 May 2017 | Termination of appointment of Andrew Grimsley as a director on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Alison Troop as a secretary on 5 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Ole Bettum as a director on 5 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Adrian Nicholas Troop as a director on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Alison Troop as a secretary on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Andrew Grimsley as a director on 5 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Alison Troop as a director on 5 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Ole Bettum as a director on 5 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Alison Troop as a director on 5 May 2017 (1 page) |
9 May 2017 | Registration of charge 031318520003, created on 5 May 2017 (44 pages) |
9 May 2017 | Registration of charge 031318520003, created on 5 May 2017 (44 pages) |
4 May 2017 | Satisfaction of charge 2 in full (1 page) |
4 May 2017 | Satisfaction of charge 2 in full (1 page) |
21 April 2017 | Satisfaction of charge 1 in full (2 pages) |
21 April 2017 | Satisfaction of charge 1 in full (2 pages) |
11 January 2017 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
16 February 2016 | Appointment of Mr David Charles Roberts as a director on 30 November 2015 (2 pages) |
16 February 2016 | Appointment of Mr David Charles Roberts as a director on 30 November 2015 (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
28 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
11 January 2015 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
11 January 2015 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
5 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
24 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
12 April 2013 | Section 519 statement (1 page) |
12 April 2013 | Section 519 statement (1 page) |
9 April 2013 | Section 519 (1 page) |
9 April 2013 | Section 519 (1 page) |
15 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
4 July 2012 | Secretary's details changed for Alison Troop on 4 July 2012 (1 page) |
4 July 2012 | Secretary's details changed for Alison Troop on 4 July 2012 (1 page) |
4 July 2012 | Secretary's details changed for Alison Troop on 4 July 2012 (1 page) |
26 June 2012 | Appointment of Mr Ashley Philip Levinson as a director (2 pages) |
26 June 2012 | Appointment of Mr Ashley Philip Levinson as a director (2 pages) |
19 June 2012 | Appointment of Mr Mark Andrew Millett as a director (2 pages) |
19 June 2012 | Appointment of Mr Mark Andrew Millett as a director (2 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
18 January 2012 | Director's details changed for Alison Troop on 18 January 2012 (2 pages) |
18 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
18 January 2012 | Director's details changed for Mr Ian Jeacock on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Ian Jeacock on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Alison Troop on 18 January 2012 (2 pages) |
7 November 2011 | Amended full accounts made up to 30 November 2010 (17 pages) |
7 November 2011 | Amended full accounts made up to 30 November 2010 (17 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (17 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (17 pages) |
27 May 2011 | Appointment of Mr Ian Jeacock as a director (1 page) |
27 May 2011 | Appointment of Mr Ian Jeacock as a director (1 page) |
12 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Auditor's resignation (1 page) |
25 October 2010 | Auditor's resignation (1 page) |
2 September 2010 | Accounts for a medium company made up to 30 November 2009 (20 pages) |
2 September 2010 | Accounts for a medium company made up to 30 November 2009 (20 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Andrew Grimsley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Adrian Nicholas Troop on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alison Troop on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Adrian Nicholas Troop on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Adrian Nicholas Troop on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andrew Grimsley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andrew Grimsley on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alison Troop on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alison Troop on 7 January 2010 (2 pages) |
14 September 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
14 September 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
8 October 2008 | Accounts for a medium company made up to 30 November 2007 (18 pages) |
8 October 2008 | Accounts for a medium company made up to 30 November 2007 (18 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
28 September 2007 | Accounts for a medium company made up to 30 November 2006 (19 pages) |
28 September 2007 | Accounts for a medium company made up to 30 November 2006 (19 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
4 October 2006 | Accounts for a medium company made up to 30 November 2005 (16 pages) |
4 October 2006 | Accounts for a medium company made up to 30 November 2005 (16 pages) |
20 March 2006 | Return made up to 29/11/05; full list of members (7 pages) |
20 March 2006 | Return made up to 29/11/05; full list of members (7 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
13 December 2004 | Return made up to 29/11/04; full list of members
|
13 December 2004 | Return made up to 29/11/04; full list of members
|
21 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
21 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
1 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
20 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
20 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
13 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
4 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
24 December 2001 | Return made up to 29/11/01; full list of members
|
24 December 2001 | Return made up to 29/11/01; full list of members
|
8 August 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
8 August 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: unit 5 lakes court old fore street sidmouth devon EX10 8LP (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: unit 5 lakes court old fore street sidmouth devon EX10 8LP (1 page) |
29 March 2001 | Return made up to 29/11/00; full list of members
|
29 March 2001 | Return made up to 29/11/00; full list of members
|
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 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 July 2000 | Accounts 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 1999 | Return made up to 29/11/99; full list of members (7 pages) |
24 November 1999 | Return made up to 29/11/99; full list of members (7 pages) |
7 July 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
7 July 1999 | Accounts 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 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
17 December 1998 | Resolutions
|
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
23 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
28 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
20 November 1997 | Return made up to 29/11/97; no change of members
|
20 November 1997 | Return made up to 29/11/97; no change of members
|
27 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
27 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
10 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
6 October 1996 | Ad 15/12/95--------- £ si 99@1 (2 pages) |
6 October 1996 | Statement of affairs (6 pages) |
6 October 1996 | Statement of affairs (6 pages) |
6 October 1996 | Ad 15/12/95--------- £ si 99@1 (2 pages) |
25 September 1996 | Ad 15/12/95--------- £ si 99@1=99 £ ic 3/102 (2 pages) |
25 September 1996 | Ad 15/12/95--------- £ si 99@1=99 £ ic 3/102 (2 pages) |
30 January 1996 | Accounting reference date notified as 30/11 (1 page) |
30 January 1996 | Accounting reference date notified as 30/11 (1 page) |
29 November 1995 | Incorporation (34 pages) |
29 November 1995 | Incorporation (34 pages) |