Sheffield
S13 9LQ
Secretary Name | Mrs Hannah Kitching |
---|---|
Status | Current |
Appointed | 15 December 2022(27 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 1 Orgreave Road Sheffield S13 9LQ |
Director Name | Arthur Austen Watt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 186 Bannerdale Road Sheffield S7 2DT |
Secretary Name | Keren Hill Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Herbert Street Kimberworth Rotherham South Yorkshire S61 1ES |
Director Name | Mrs Gillian Ann Bowie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 61 Sandygate Park Sheffield South Yorkshire S10 5TZ |
Director Name | Mr Neil MacDonald Bowie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 61 Sandygate Park Sandygate Sheffield South Yorkshire S10 5TZ |
Director Name | Mr David Sayles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Goldcrest Walk Thorpe Hesley Rotherham South Yorkshire S61 2TS |
Secretary Name | Mrs Gillian Ann Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 61 Sandygate Park Sheffield South Yorkshire S10 5TZ |
Director Name | John James Spooner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 June 2005) |
Role | Manufacturing Director |
Correspondence Address | 175 Arnold Avenue Sheffield South Yorkshire S12 3JD |
Website | fernite.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2440527 |
Telephone region | Sheffield |
Registered Address | 1 Orgreave Road Sheffield S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
101k at £1 | Green Mill Industries LTD 50.00% Ordinary |
---|---|
101k at £1 | Green Mill Industries LTD 50.00% Redeemable Preference B |
Year | 2014 |
---|---|
Net Worth | £1,203,940 |
Cash | £104,214 |
Current Liabilities | £432,628 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
7 October 2016 | Delivered on: 18 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 October 2016 | Delivered on: 12 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 319-321 coleford road, sheffield, S9 5NF and land lying to the north-east of coleford road, tinsley, sheffield and registered at the land registry under title number SYK282875 and SYK282873. Outstanding |
17 August 2015 | Delivered on: 18 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
5 September 2014 | Delivered on: 11 September 2014 Persons entitled: Neil Macdonald Bowie, Gillian Ann Bowie and David Sayles Classification: A registered charge Particulars: 319 - 321 coleford road, sheffield, S9 5NJ (which is registered at hm land registry with title numbers SYK282873 and SYK282875). Outstanding |
5 September 2014 | Delivered on: 10 September 2014 Satisfied on: 17 November 2015 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Fully Satisfied |
28 February 2006 | Delivered on: 4 March 2006 Satisfied on: 15 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 2004 | Delivered on: 29 May 2004 Satisfied on: 24 August 2013 Persons entitled: Ing Lease (UK) LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip straightening machine s/no 0514 300329. Fully Satisfied |
1 October 1999 | Delivered on: 2 October 1999 Satisfied on: 14 March 2014 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £60,000.00 and all other sums due from the company to the chargee. Particulars: Fixed charge over 1 x cnc snow broach grinding machine,ser/no 8194. see the mortgage charge document for full details. Fully Satisfied |
17 January 1996 | Delivered on: 24 January 1996 Satisfied on: 10 June 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
31 October 2016 | Satisfaction of charge 031335760006 in full (1 page) |
31 October 2016 | Satisfaction of charge 031335760006 in full (1 page) |
18 October 2016 | Registration of charge 031335760009, created on 7 October 2016 (5 pages) |
18 October 2016 | Registration of charge 031335760009, created on 7 October 2016 (5 pages) |
12 October 2016 | Registration of charge 031335760008, created on 10 October 2016 (8 pages) |
12 October 2016 | Registration of charge 031335760008, created on 10 October 2016 (8 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
19 February 2016 | Director's details changed for Mr James Robert Kitching on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr James Robert Kitching on 19 February 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 December 2015 | Director's details changed for Mr James Robert Kitching on 17 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr James Robert Kitching on 17 December 2015 (2 pages) |
17 November 2015 | Satisfaction of charge 031335760005 in full (1 page) |
17 November 2015 | Satisfaction of charge 031335760005 in full (1 page) |
18 August 2015 | Registration of charge 031335760007, created on 17 August 2015 (8 pages) |
18 August 2015 | Registration of charge 031335760007, created on 17 August 2015 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 May 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
6 May 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
26 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
25 September 2014 | Termination of appointment of David Sayles as a director on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of David Sayles as a director on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Gillian Ann Bowie as a secretary on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Gillian Ann Bowie as a director on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of David Sayles as a director on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Neil Macdonald Bowie as a director on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Gillian Ann Bowie as a director on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Gillian Ann Bowie as a director on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Neil Macdonald Bowie as a director on 5 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Robert Kitching as a director on 5 September 2014 (3 pages) |
25 September 2014 | Termination of appointment of Gillian Ann Bowie as a secretary on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Neil Macdonald Bowie as a director on 5 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Robert Kitching as a director on 5 September 2014 (3 pages) |
25 September 2014 | Termination of appointment of Gillian Ann Bowie as a secretary on 5 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Robert Kitching as a director on 5 September 2014 (3 pages) |
24 September 2014 | Memorandum and Articles of Association (8 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Memorandum and Articles of Association (8 pages) |
11 September 2014 | Registration of charge 031335760006, created on 5 September 2014 (8 pages) |
11 September 2014 | Registration of charge 031335760006, created on 5 September 2014 (8 pages) |
11 September 2014 | Registration of charge 031335760006, created on 5 September 2014 (8 pages) |
10 September 2014 | Registration of charge 031335760005, created on 5 September 2014 (41 pages) |
10 September 2014 | Registration of charge 031335760005, created on 5 September 2014 (41 pages) |
10 September 2014 | Registration of charge 031335760005, created on 5 September 2014 (41 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Cancellation of shares. Statement of capital on 29 July 2014
|
4 September 2014 | Cancellation of shares. Statement of capital on 29 July 2014
|
10 June 2014 | Satisfaction of charge 1 in full (1 page) |
10 June 2014 | Satisfaction of charge 1 in full (1 page) |
15 March 2014 | Satisfaction of charge 4 in full (6 pages) |
15 March 2014 | Satisfaction of charge 4 in full (6 pages) |
14 March 2014 | Satisfaction of charge 2 in full (4 pages) |
14 March 2014 | Satisfaction of charge 2 in full (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
24 August 2013 | Satisfaction of charge 3 in full (4 pages) |
24 August 2013 | Satisfaction of charge 3 in full (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
31 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
31 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
26 December 2009 | Director's details changed for Mr Neil Macdonald Bowie on 26 December 2009 (2 pages) |
26 December 2009 | Director's details changed for Gillian Ann Bowie on 26 December 2009 (2 pages) |
26 December 2009 | Director's details changed for David Sayles on 26 December 2009 (2 pages) |
26 December 2009 | Director's details changed for Gillian Ann Bowie on 26 December 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr Neil Macdonald Bowie on 26 December 2009 (2 pages) |
26 December 2009 | Director's details changed for David Sayles on 26 December 2009 (2 pages) |
9 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
9 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
12 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (4 pages) |
23 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (4 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (4 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
4 March 2006 | Particulars of mortgage/charge (6 pages) |
4 March 2006 | Particulars of mortgage/charge (6 pages) |
30 January 2006 | Return made up to 04/12/05; full list of members (4 pages) |
30 January 2006 | Return made up to 04/12/05; full list of members (4 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
10 January 2005 | Return made up to 04/12/04; full list of members (14 pages) |
10 January 2005 | Return made up to 04/12/04; full list of members (14 pages) |
15 July 2004 | Accounts for a medium company made up to 30 September 2003 (24 pages) |
15 July 2004 | Accounts for a medium company made up to 30 September 2003 (24 pages) |
29 May 2004 | Particulars of mortgage/charge (4 pages) |
29 May 2004 | Particulars of mortgage/charge (4 pages) |
10 January 2004 | Return made up to 04/12/03; full list of members (12 pages) |
10 January 2004 | Return made up to 04/12/03; full list of members (12 pages) |
4 July 2003 | Accounts for a medium company made up to 30 September 2002 (23 pages) |
4 July 2003 | Accounts for a medium company made up to 30 September 2002 (23 pages) |
19 February 2003 | Return made up to 04/12/02; change of members (12 pages) |
19 February 2003 | Return made up to 04/12/02; change of members (12 pages) |
12 July 2002 | Accounts for a medium company made up to 30 September 2001 (22 pages) |
12 July 2002 | Accounts for a medium company made up to 30 September 2001 (22 pages) |
10 January 2002 | Return made up to 04/12/01; full list of members (12 pages) |
10 January 2002 | Return made up to 04/12/01; full list of members (12 pages) |
19 July 2001 | Accounts for a medium company made up to 30 September 2000 (21 pages) |
19 July 2001 | Accounts for a medium company made up to 30 September 2000 (21 pages) |
8 January 2001 | Return made up to 04/12/00; change of members (12 pages) |
8 January 2001 | Return made up to 04/12/00; change of members (12 pages) |
26 June 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
26 June 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
22 December 1999 | Return made up to 04/12/99; full list of members (14 pages) |
22 December 1999 | Return made up to 04/12/99; full list of members (14 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
15 June 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
4 January 1999 | Ad 19/02/98--------- £ si 3333@1=3333 £ ic 353000/356333 (2 pages) |
4 January 1999 | Return made up to 04/12/98; change of members (7 pages) |
4 January 1999 | Return made up to 04/12/98; change of members (7 pages) |
4 January 1999 | Conve 19/02/98 (1 page) |
4 January 1999 | Ad 19/02/98--------- £ si 3333@1=3333 £ ic 353000/356333 (2 pages) |
4 January 1999 | Conve 19/02/98 (1 page) |
21 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
21 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
12 January 1998 | Return made up to 04/12/97; no change of members (5 pages) |
12 January 1998 | Return made up to 04/12/97; no change of members (5 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | £ nc 353000/373000 09/09/97 (1 page) |
23 October 1997 | £ nc 353000/373000 09/09/97 (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
17 July 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
17 July 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
13 February 1997 | Return made up to 04/12/96; full list of members (13 pages) |
13 February 1997 | Return made up to 04/12/96; full list of members (13 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
9 April 1996 | Ad 17/01/96--------- £ si 151000@1 (4 pages) |
9 April 1996 | Ad 17/01/96--------- £ si 151000@1 (4 pages) |
9 April 1996 | Particulars of contract relating to shares (3 pages) |
9 April 1996 | Particulars of contract relating to shares (3 pages) |
29 February 1996 | Ad 17/01/96--------- £ si 151000@1=151000 £ ic 202000/353000 (4 pages) |
29 February 1996 | Ad 17/01/96--------- £ si 151000@1=151000 £ ic 202000/353000 (4 pages) |
31 January 1996 | Ad 17/01/96--------- £ si 201999@1=201999 £ ic 1/202000 (2 pages) |
31 January 1996 | Ad 17/01/96--------- £ si 201999@1=201999 £ ic 1/202000 (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Nc inc already adjusted 17/01/96 (1 page) |
29 January 1996 | Memorandum and Articles of Association (8 pages) |
29 January 1996 | Memorandum and Articles of Association (8 pages) |
29 January 1996 | Nc inc already adjusted 17/01/96 (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Accounting reference date notified as 30/09 (1 page) |
24 January 1996 | New secretary appointed;new director appointed (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 3 st peters close sheffield S1 2EJ (1 page) |
24 January 1996 | Accounting reference date notified as 30/09 (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 3 st peters close sheffield S1 2EJ (1 page) |
24 January 1996 | Secretary resigned (3 pages) |
24 January 1996 | Secretary resigned (3 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New secretary appointed;new director appointed (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1995 | Incorporation (28 pages) |
4 December 1995 | Incorporation (28 pages) |