Company NameCOX Automotive UK Limited
Company StatusActive
Company Number03183918
CategoryPrivate Limited Company
Incorporation Date9 April 1996(27 years, 12 months ago)
Previous NamesIndependent Car Auctions (Holdings) Limited and Manheim Europe Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(22 years after company formation)
Appointment Duration5 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(22 years after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Mark Francis Bowser
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2020(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMrs Anita Denise Gamlen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Central House
Leeds Road
Leeds
West Yorkshire
LS26 0JE
Secretary NameMrs Anita Denise Gamlen
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Bye Mills
Pensford
Bristol
BS18 4JL
Director NameGary Dennis Berry
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1996(3 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 10 April 2006)
RolePresident+Chief Executive Offi
Correspondence Address6205 Peachtree
Dunwoody Road
Atlanta
Georgia 30328
Foreign
Director NameRobert Edwin Gartin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2002)
RoleVice President+Treasurer
Correspondence Address1499 Kings Down Circle
Dunwoody
Dekalb 30338 Usa
Foreign
Director NameRalph Martin Liniado
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1996(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 04 February 2008)
RoleSenior Vice President Of Admin
Correspondence Address6205 Peach Tree
Dunwoody Road
Atlanta
Georgia 30328
Foreign
Director NameMichael John Langhorne
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2002(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 May 2012)
RoleManagement
Country of ResidenceUnited States
Correspondence Address6205 Peachtree
Dunwoody Road
Atlanta
Georgia 30328
Foreign
Secretary NameMr Michael Buxton
NationalityBritish
StatusResigned
Appointed24 February 2005(8 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 February 2020)
RoleCompany Director Secretary
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(11 years, 10 months after company formation)
Appointment Duration12 years (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr John Ernest Bailey
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitemanheimremarketing.co.uk
Email address[email protected]
Telephone08702520407
Telephone regionUnknown

Location

Registered AddressCentral House
Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2.7k at £1Manheim Bv
9.38%
Ordinary A
25.2k at £1Manheim Bv
86.29%
Ordinary C
1.3k at £1Manheim Bv
4.31%
Ordinary B
4 at £1Manheim Bv
0.01%
Preference

Financials

Year2014
Turnover£234,102,000
Gross Profit£130,610,000
Net Worth£5,304,000
Cash£7,398,000
Current Liabilities£50,524,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

16 March 1998Delivered 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

Filing History

2 October 2023Appointment of Ms Rebecca Procter as a secretary on 23 June 2023 (2 pages)
26 September 2023Full accounts made up to 31 December 2022 (29 pages)
16 August 2023Appointment of Mr Ryan Reece Carson as a director on 28 June 2023 (2 pages)
16 August 2023Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page)
22 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (30 pages)
6 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (29 pages)
2 February 2021Confirmation statement made on 13 December 2020 with updates (7 pages)
8 January 2021Full accounts made up to 31 December 2019 (27 pages)
18 June 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 99,036
(5 pages)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (26 pages)
2 May 2019Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
23 April 2018Appointment of Mr Martin Leigh Forbes as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mr Darren Paul Mornin as a director on 23 April 2018 (2 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (7 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (7 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 99,062
(9 pages)
8 November 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 99,062
(9 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
20 December 2016Termination of appointment of John Ernest Bailey as a director on 12 December 2016 (1 page)
20 December 2016Termination of appointment of John Ernest Bailey as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page)
15 December 2016Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
13 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 29,204
(8 pages)
13 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 29,204
(8 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 29,204
(8 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 29,204
(8 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 29,204
(8 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 29,204
(8 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 29,204
(8 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 29,204
(8 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
22 May 2013Director's details changed for Mr John Ernest Bailey on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
22 May 2013Director's details changed for Mr John Ernest Bailey on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
22 May 2012Termination of appointment of Michael Langhorne as a director (1 page)
22 May 2012Termination of appointment of Michael Langhorne as a director (1 page)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Appointment of Mr John Bailey as a director (2 pages)
11 April 2011Appointment of Mr John Bailey as a director (2 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Michael John Langhorne on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Michael John Langhorne on 1 April 2010 (2 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
21 May 2010Director's details changed for Michael John Langhorne on 1 April 2010 (2 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Buxton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Buxton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Buxton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Anita Denise Gamlen on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Michael Buxton on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Michael Buxton on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Michael Buxton on 5 October 2009 (1 page)
2 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
2 September 2009Resolutions
  • RES13 ‐ Section 175(5) 27/07/2009
(7 pages)
2 September 2009Resolutions
  • RES13 ‐ Section 175(5) 27/07/2009
(7 pages)
24 April 2009Return made up to 09/04/09; full list of members (5 pages)
24 April 2009Return made up to 09/04/09; full list of members (5 pages)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
21 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
1 May 2008Return made up to 09/04/08; full list of members (5 pages)
1 May 2008Return made up to 09/04/08; full list of members (5 pages)
11 March 2008Appointment terminated director ralph liniado (1 page)
11 March 2008Director appointed michael buxton (2 pages)
11 March 2008Director appointed michael buxton (2 pages)
11 March 2008Appointment terminated director ralph liniado (1 page)
24 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
24 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
16 April 2007Return made up to 09/04/07; full list of members (4 pages)
16 April 2007Return made up to 09/04/07; full list of members (4 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 09/04/06; full list of members (4 pages)
15 May 2006Return made up to 09/04/06; full list of members (4 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
10 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
10 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
23 May 2005Return made up to 09/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2005Return made up to 09/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 16 portland square bristol BS2 8ST (1 page)
15 February 2005Registered office changed on 15/02/05 from: 16 portland square bristol BS2 8ST (1 page)
30 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
19 April 2004Return made up to 09/04/04; no change of members (8 pages)
19 April 2004Return made up to 09/04/04; no change of members (8 pages)
5 November 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
5 November 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
12 September 2003Return made up to 09/04/03; full list of members (9 pages)
12 September 2003Return made up to 09/04/03; full list of members (9 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
30 April 2002Return made up to 09/04/02; full list of members (10 pages)
30 April 2002Return made up to 09/04/02; full list of members (10 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
27 June 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(10 pages)
27 June 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(10 pages)
2 November 2000Full group accounts made up to 31 December 1999 (29 pages)
2 November 2000Full group accounts made up to 31 December 1999 (29 pages)
12 October 2000Company name changed independent car auctions (holdin gs) LIMITED\certificate issued on 12/10/00 (3 pages)
12 October 2000Company name changed independent car auctions (holdin gs) LIMITED\certificate issued on 12/10/00 (3 pages)
24 July 2000Return made up to 09/04/00; full list of members (10 pages)
24 July 2000Return made up to 09/04/00; full list of members (10 pages)
2 November 1999Full group accounts made up to 31 December 1998 (31 pages)
2 November 1999Full group accounts made up to 31 December 1998 (31 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1999Ad 10/06/99--------- £ si 25200@1=25200 £ ic 4004/29204 (2 pages)
17 September 1999Ad 10/06/99--------- £ si 25200@1=25200 £ ic 4004/29204 (2 pages)
18 August 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
18 August 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
27 July 1999Memorandum and Articles of Association (26 pages)
27 July 1999Memorandum and Articles of Association (26 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
30 April 1999Return made up to 09/04/99; no change of members (6 pages)
30 April 1999Return made up to 09/04/99; no change of members (6 pages)
29 October 1998Full group accounts made up to 31 December 1997 (28 pages)
29 October 1998Full group accounts made up to 31 December 1997 (28 pages)
19 June 1998Return made up to 09/04/98; no change of members (6 pages)
19 June 1998Return made up to 09/04/98; no change of members (6 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
27 October 1997Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
27 October 1997Full group accounts made up to 31 December 1996 (26 pages)
27 October 1997Full group accounts made up to 31 December 1996 (26 pages)
27 October 1997Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
30 June 1997Return made up to 09/04/97; full list of members (8 pages)
30 June 1997Return made up to 09/04/97; full list of members (8 pages)
24 June 1997Ad 18/07/96--------- £ si 2004@1=2004 £ ic 2000/4004 (2 pages)
24 June 1997Ad 18/07/96--------- £ si 2004@1=2004 £ ic 2000/4004 (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
22 May 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
22 May 1996Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Ad 15/04/96--------- £ si 1998@1 (2 pages)
21 May 1996Ad 15/04/96--------- £ si 1998@1 (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Ad 15/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
24 April 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 April 1996Ad 15/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
9 April 1996Incorporation (21 pages)
9 April 1996Incorporation (21 pages)