Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director Name | Mr Darren Paul Mornin |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(22 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Mark Francis Bowser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mrs Anita Denise Gamlen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Central House Leeds Road Leeds West Yorkshire LS26 0JE |
Secretary Name | Mrs Anita Denise Gamlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Bye Mills Pensford Bristol BS18 4JL |
Director Name | Gary Dennis Berry |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 April 2006) |
Role | President+Chief Executive Offi |
Correspondence Address | 6205 Peachtree Dunwoody Road Atlanta Georgia 30328 Foreign |
Director Name | Robert Edwin Gartin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2002) |
Role | Vice President+Treasurer |
Correspondence Address | 1499 Kings Down Circle Dunwoody Dekalb 30338 Usa Foreign |
Director Name | Ralph Martin Liniado |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 February 2008) |
Role | Senior Vice President Of Admin |
Correspondence Address | 6205 Peach Tree Dunwoody Road Atlanta Georgia 30328 Foreign |
Director Name | Michael John Langhorne |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 May 2012) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 6205 Peachtree Dunwoody Road Atlanta Georgia 30328 Foreign |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 February 2020) |
Role | Company Director Secretary |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(11 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr John Ernest Bailey |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(15 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | manheimremarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08702520407 |
Telephone region | Unknown |
Registered Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
2.7k at £1 | Manheim Bv 9.38% Ordinary A |
---|---|
25.2k at £1 | Manheim Bv 86.29% Ordinary C |
1.3k at £1 | Manheim Bv 4.31% Ordinary B |
4 at £1 | Manheim Bv 0.01% Preference |
Year | 2014 |
---|---|
Turnover | £234,102,000 |
Gross Profit | £130,610,000 |
Net Worth | £5,304,000 |
Cash | £7,398,000 |
Current Liabilities | £50,524,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
16 March 1998 | Delivered on: 31 March 1998 Satisfied on: 21 September 1999 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. See the mortgage charge document for full details. Fully Satisfied |
---|
2 October 2023 | Appointment of Ms Rebecca Procter as a secretary on 23 June 2023 (2 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
16 August 2023 | Appointment of Mr Ryan Reece Carson as a director on 28 June 2023 (2 pages) |
16 August 2023 | Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page) |
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
6 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
2 February 2021 | Confirmation statement made on 13 December 2020 with updates (7 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
18 June 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
14 February 2020 | Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 May 2019 | Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 June 2018 | Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page) |
23 April 2018 | Appointment of Mr Martin Leigh Forbes as a director on 23 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Darren Paul Mornin as a director on 23 April 2018 (2 pages) |
5 January 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (7 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (7 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
8 November 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
21 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 December 2016 | Termination of appointment of John Ernest Bailey as a director on 12 December 2016 (1 page) |
20 December 2016 | Termination of appointment of John Ernest Bailey as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
13 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Director's details changed for Mr John Ernest Bailey on 22 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Director's details changed for Mr John Ernest Bailey on 22 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
22 May 2012 | Termination of appointment of Michael Langhorne as a director (1 page) |
22 May 2012 | Termination of appointment of Michael Langhorne as a director (1 page) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Appointment of Mr John Bailey as a director (2 pages) |
11 April 2011 | Appointment of Mr John Bailey as a director (2 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
21 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Michael John Langhorne on 1 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Michael John Langhorne on 1 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Director's details changed for Michael John Langhorne on 1 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Buxton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Buxton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Buxton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Michael Buxton on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Michael Buxton on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Michael Buxton on 5 October 2009 (1 page) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
24 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
21 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
21 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
11 March 2008 | Appointment terminated director ralph liniado (1 page) |
11 March 2008 | Director appointed michael buxton (2 pages) |
11 March 2008 | Director appointed michael buxton (2 pages) |
11 March 2008 | Appointment terminated director ralph liniado (1 page) |
24 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
24 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (4 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (4 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 09/04/06; full list of members (4 pages) |
15 May 2006 | Return made up to 09/04/06; full list of members (4 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
23 May 2005 | Return made up to 09/04/05; no change of members
|
23 May 2005 | Return made up to 09/04/05; no change of members
|
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 16 portland square bristol BS2 8ST (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 16 portland square bristol BS2 8ST (1 page) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
19 April 2004 | Return made up to 09/04/04; no change of members (8 pages) |
19 April 2004 | Return made up to 09/04/04; no change of members (8 pages) |
5 November 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
5 November 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
12 September 2003 | Return made up to 09/04/03; full list of members (9 pages) |
12 September 2003 | Return made up to 09/04/03; full list of members (9 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (10 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (10 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
27 June 2001 | Return made up to 09/04/01; full list of members
|
27 June 2001 | Return made up to 09/04/01; full list of members
|
2 November 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
12 October 2000 | Company name changed independent car auctions (holdin gs) LIMITED\certificate issued on 12/10/00 (3 pages) |
12 October 2000 | Company name changed independent car auctions (holdin gs) LIMITED\certificate issued on 12/10/00 (3 pages) |
24 July 2000 | Return made up to 09/04/00; full list of members (10 pages) |
24 July 2000 | Return made up to 09/04/00; full list of members (10 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1999 | Ad 10/06/99--------- £ si 25200@1=25200 £ ic 4004/29204 (2 pages) |
17 September 1999 | Ad 10/06/99--------- £ si 25200@1=25200 £ ic 4004/29204 (2 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
27 July 1999 | Memorandum and Articles of Association (26 pages) |
27 July 1999 | Memorandum and Articles of Association (26 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
30 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
30 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
19 June 1998 | Return made up to 09/04/98; no change of members (6 pages) |
19 June 1998 | Return made up to 09/04/98; no change of members (6 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
27 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
27 October 1997 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
30 June 1997 | Return made up to 09/04/97; full list of members (8 pages) |
30 June 1997 | Return made up to 09/04/97; full list of members (8 pages) |
24 June 1997 | Ad 18/07/96--------- £ si 2004@1=2004 £ ic 2000/4004 (2 pages) |
24 June 1997 | Ad 18/07/96--------- £ si 2004@1=2004 £ ic 2000/4004 (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
22 May 1996 | Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page) |
22 May 1996 | Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
21 May 1996 | Ad 15/04/96--------- £ si 1998@1 (2 pages) |
21 May 1996 | Ad 15/04/96--------- £ si 1998@1 (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Ad 15/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
24 April 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
24 April 1996 | Ad 15/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
9 April 1996 | Incorporation (21 pages) |
9 April 1996 | Incorporation (21 pages) |