Company NameFusion Equipment Limited
Company StatusActive
Company Number03184061
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years, 1 month ago)
Previous NameProvida Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMs Deborah Davison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFusion Equipment Limited Bretfield Court
Dewsbury
WF12 9BG
Director NameMr Arcadi Moles
Date of BirthApril 1989 (Born 35 years ago)
NationalitySpanish
StatusCurrent
Appointed08 September 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressC. Valencia 264 1 08007
Barcelona
Spain
Director NameMr Miguel CastellÓ
Date of BirthJanuary 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed08 September 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressC. Valencia, 264 1 08007
Barcelona
Spain
Director NameMichael Francis Powell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleLogistics Manager
Correspondence Address28 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FD
Director NameMr John Michael Wilkes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleAc
Correspondence AddressWellclose Cottage Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Secretary NameMr John Michael Wilkes
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleAc
Correspondence AddressWellclose Cottage Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Director NameMr David William Reynolds
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings High Street
Bulkington
Devizes
Wiltshire
SN10 1SJ
Director NameMrs Susan Mary Wilkes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor House North Moor Road
Walkeringham
Doncaster
South Yorkshire
DN10 4LW
Secretary NameMrs Susan Mary Wilkes
NationalityBritish
StatusResigned
Appointed24 April 1998(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor House North Moor Road
Walkeringham
Doncaster
South Yorkshire
DN10 4LW
Secretary NameKenneth James Coats Cameron
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address2 Sheards Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5NJ
Director NameMr Eric Bridgstock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(5 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFusion House Fusion Group Limited
Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Secretary NameMr Neil Anthony Green
NationalityBritish
StatusResigned
Appointed24 February 2003(6 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFusion House Fusion Group Limited
Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Gordon Leslie Lilley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(20 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Matthews Close
Leyburn
North Yorkshire
DL8 5HB
Director NameMr Paul Nicholas Myers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(20 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Brookfields
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Secretary NameMr Paul Nicholas Myers
StatusResigned
Appointed31 May 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2018)
RoleCompany Director
Correspondence Address29 Brookfields
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameMr Christopher Michael Ryan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFusion Equipment Limited Bretfield Court
Dewsbury
WF12 9BG
Secretary NameMr Christopher Michael Ryan
StatusResigned
Appointed22 February 2018(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2022)
RoleCompany Director
Correspondence AddressFusion Equipment Limited Bretfield Court
Dewsbury
WF12 9BG
Director NameMr Miquel Reyero
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed08 September 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2024)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressCarretera RubÍ 88 08174
Sant Cugat
Spain
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitefusionprovida.com

Location

Registered AddressFusion Equipment Limited
Bretfield Court
Dewsbury
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

2 at £1Fusion Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months from now)

Charges

6 September 2016Delivered on: 7 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 June 2016Delivered on: 23 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 June 2016Delivered on: 6 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

1 February 2024Registration of charge 031840610004, created on 30 January 2024 (13 pages)
11 December 2023Change of details for Caldervale Technology Limited as a person with significant control on 23 May 2022 (2 pages)
22 November 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
15 November 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
13 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
13 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
13 June 2023Audit exemption subsidiary accounts made up to 30 June 2022 (11 pages)
13 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (38 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2022Change of details for Caldervale Technology Limited as a person with significant control on 31 July 2022 (2 pages)
9 December 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
9 September 2022Appointment of Mr Miquel Reyero as a director on 8 September 2022 (2 pages)
9 September 2022Termination of appointment of Paul Nicholas Myers as a director on 8 September 2022 (1 page)
9 September 2022Appointment of Mr Arcadi Moles as a director on 8 September 2022 (2 pages)
9 September 2022Termination of appointment of Gordon Leslie Lilley as a director on 8 September 2022 (1 page)
9 September 2022Appointment of Mr Miguel Castelló as a director on 8 September 2022 (2 pages)
9 September 2022Termination of appointment of Christopher Michael Ryan as a secretary on 8 September 2022 (1 page)
11 August 2022Registered office address changed from Fusion Equipment Limited Bretton Street Dewsbury WF12 9DB England to Fusion Equipment Limited Bretfield Court Dewsbury WF12 9BG on 11 August 2022 (1 page)
8 June 2022Notification of Caldervale Technology Limited as a person with significant control on 23 May 2022 (2 pages)
8 June 2022Cessation of Gordon Leslie Lilley as a person with significant control on 23 May 2022 (1 page)
8 June 2022Cessation of Paul Nicholas Myers as a person with significant control on 23 May 2022 (1 page)
22 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
9 November 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
20 September 2021Registered office address changed from Third Floor 10 South Parade Leeds LS1 5QS England to Fusion Equipment Limited Bretton Street Dewsbury WF12 9DB on 20 September 2021 (1 page)
27 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
6 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
29 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 March 2018Termination of appointment of Paul Nicholas Myers as a secretary on 22 February 2018 (1 page)
1 March 2018Appointment of Mr Christopher Michael Ryan as a secretary on 22 February 2018 (2 pages)
19 February 2018Appointment of Ms Deborah Davison as a director on 7 February 2018 (2 pages)
19 February 2018Appointment of Mr Christopher Michael Ryan as a director on 7 February 2018 (2 pages)
9 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
23 September 2016Registered office address changed from Fusion House Fusion Group Limited Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to Third Floor 10 South Parade Leeds LS1 5QS on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Fusion House Fusion Group Limited Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to Third Floor 10 South Parade Leeds LS1 5QS on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
7 September 2016Registration of charge 031840610003, created on 6 September 2016 (13 pages)
7 September 2016Registration of charge 031840610003, created on 6 September 2016 (13 pages)
23 June 2016Registration of charge 031840610002, created on 21 June 2016 (23 pages)
23 June 2016Registration of charge 031840610002, created on 21 June 2016 (23 pages)
14 June 2016Appointment of Mr Gordon Leslie Lilley as a director on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Paul Nicholas Myers as a secretary on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Paul Nicholas Myers as a secretary on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Gordon Leslie Lilley as a director on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Paul Nicholas Myers as a director on 31 May 2016 (2 pages)
14 June 2016Termination of appointment of Eric Bridgstock as a director on 31 May 2016 (1 page)
14 June 2016Appointment of Mr Paul Nicholas Myers as a director on 31 May 2016 (2 pages)
14 June 2016Termination of appointment of Neil Anthony Green as a secretary on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Eric Bridgstock as a director on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Neil Anthony Green as a secretary on 31 May 2016 (1 page)
6 June 2016Registration of charge 031840610001, created on 6 June 2016 (26 pages)
6 June 2016Registration of charge 031840610001, created on 6 June 2016 (26 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
27 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
27 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
8 December 2015Change of name notice (2 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Company name changed provida LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
8 December 2015Company name changed provida LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 April 2010Registered office address changed from Fusion House Fusion Group (Holdings)Plc Smeckley Wood Close Sheepbridge Chesterfield S41 9PZ on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Fusion House Fusion Group (Holdings)Plc Smeckley Wood Close Sheepbridge Chesterfield S41 9PZ on 12 April 2010 (1 page)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Eric Bridgstock on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Eric Bridgstock on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Neil Anthony Green on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Mr Neil Anthony Green on 17 November 2009 (1 page)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 10/04/07; full list of members (2 pages)
11 April 2007Return made up to 10/04/07; full list of members (2 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
25 August 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 August 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 July 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
12 July 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
28 April 2006Return made up to 10/04/06; full list of members (2 pages)
28 April 2006Return made up to 10/04/06; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
13 July 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
27 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(2 pages)
27 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(2 pages)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
11 October 2004Secretary's particulars changed (1 page)
11 October 2004Secretary's particulars changed (1 page)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Secretary's particulars changed (1 page)
21 April 2004Return made up to 10/04/04; full list of members (6 pages)
21 April 2004Return made up to 10/04/04; full list of members (6 pages)
15 January 2004Auditor's resignation (1 page)
15 January 2004Auditor's resignation (1 page)
14 September 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
14 September 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
17 April 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 September 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
5 September 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
4 July 2002Return made up to 10/04/02; full list of members (6 pages)
4 July 2002Return made up to 10/04/02; full list of members (6 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
26 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
27 November 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
27 November 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
6 July 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2000Full accounts made up to 30 April 2000 (6 pages)
30 October 2000Full accounts made up to 30 April 2000 (6 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 February 2000Full accounts made up to 30 April 1999 (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (6 pages)
27 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 February 1999Full accounts made up to 30 April 1998 (6 pages)
4 February 1999Full accounts made up to 30 April 1998 (6 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Return made up to 10/04/98; no change of members
  • 363(287) ‐ Registered office changed on 10/05/98
(4 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Return made up to 10/04/98; no change of members
  • 363(287) ‐ Registered office changed on 10/05/98
(4 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 April 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 24/04/97
(6 pages)
24 April 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 24/04/97
(6 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996Secretary resigned (1 page)
10 April 1996Incorporation (21 pages)
10 April 1996Incorporation (21 pages)