Hull
HU1 1QE
Director Name | Mr Charles Richard Field |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Neil Richard Franklin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr John Paul Flanagan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Keith James Benton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Christopher John Drinkall |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Ralph Nevil Gilbert |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mrs Gerry Linda Morrison |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Edward Peter John Merrick Heppel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Caroline Mary Hardcastle |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Peter Hugh Bowes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Rectory Church Street Amotherby Malton North Yorkshire YO17 6TN |
Secretary Name | Peter Hugh Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Rectory Church Street Amotherby Malton North Yorkshire YO17 6TN |
Director Name | Mr Stephen John Trynka |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Caroline Peta Hedges |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beck Farm House Grafton York North Yorkshire YO51 9QJ |
Director Name | Rosalind Jane Harwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2005) |
Role | Solicitor |
Correspondence Address | Games Hope Foston North Yorkshire YO60 7QG |
Director Name | David Andrew Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2008) |
Role | Solicitor |
Correspondence Address | Simonstone House Main Street Kelfield York North Yorkshire YO19 6RG |
Director Name | Mr George Edward Coyle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Mark Russell Dixon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Edward Charles Jenneson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Douglas Robert Oliver |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Christopher Rex Crystal |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
31 July 1997 | Delivered on: 13 August 1997 Persons entitled: Geoffrey George Winn-Darley Classification: Agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the provision of the second schedule to the agreement. Particulars: The right to extract minerals from land adjoining spaunton quarry appleton-le-moors north yorkshire. Outstanding |
---|
6 December 2023 | Termination of appointment of Christopher Rex Crystal as a director on 8 November 2023 (1 page) |
---|---|
6 November 2023 | Termination of appointment of Mark Russell Dixon as a director on 31 October 2023 (1 page) |
6 November 2023 | Director's details changed for Mr John Paul Flanagan on 1 November 2023 (2 pages) |
28 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
12 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
17 May 2023 | Termination of appointment of Douglas Robert Oliver as a director on 1 May 2023 (1 page) |
27 February 2023 | Termination of appointment of Edward Charles Jenneson as a director on 31 October 2022 (1 page) |
23 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
21 July 2022 | Appointment of Mr Edward Peter John Merrick Heppel as a director on 1 May 2022 (2 pages) |
21 July 2022 | Appointment of Mrs Gerry Linda Morrison as a director on 1 May 2022 (2 pages) |
21 July 2022 | Appointment of Caroline Mary Hardcastle as a director on 1 May 2022 (2 pages) |
19 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Mark Russell Dixon on 17 December 2020 (2 pages) |
19 July 2021 | Director's details changed for Mr Neil Richard Franklin on 6 April 2021 (2 pages) |
21 May 2021 | Termination of appointment of George Edward Coyle as a director on 30 April 2021 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
14 September 2020 | Director's details changed for Mr Edward Charles Jenneson on 11 August 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr John Paul Flanagan on 7 August 2020 (2 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
19 July 2019 | Director's details changed for Mr John Paul Flanagan on 30 June 2019 (2 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 June 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
17 January 2019 | Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
22 November 2018 | Appointment of Mr Christopher John Drinkall as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr John Paul Flanagan as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Edward Charles Jenneson as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Douglas Robert Oliver as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr George Edward Coyle as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Christopher Rex Crystal as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Mark Russell Dixon as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Ralph Nevil Gilbert as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Keith James Benton as a director on 22 November 2018 (2 pages) |
12 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 September 2017 | Secretary's details changed for Aa Rollits Company Secretaries Limited on 22 September 2017 (1 page) |
25 September 2017 | Secretary's details changed for Aa Rollits Company Secretaries Limited on 22 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 May 2017 | Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 February 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
26 February 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 March 2011 | Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 September 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 22 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Neil Richard Franklin on 22 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Stephen John Trynka on 22 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Stephen John Trynka on 22 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mr John Richard Lane on 22 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Charles Richard Field on 22 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Neil Richard Franklin on 22 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 22 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Charles Richard Field on 22 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr John Richard Lane on 22 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director caroline hedges (1 page) |
6 March 2009 | Appointment terminated director caroline hedges (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 October 2008 | Appointment terminate, director david andrew watson logged form (1 page) |
3 October 2008 | Appointment terminate, director david andrew watson logged form (1 page) |
2 October 2008 | Secretary's change of particulars / rollits company secretaries LIMITED / 22/09/2008 (1 page) |
2 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
2 October 2008 | Appointment terminated director david watson (1 page) |
2 October 2008 | Secretary's change of particulars / rollits company secretaries LIMITED / 22/09/2008 (1 page) |
2 October 2008 | Appointment terminated director david watson (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (3 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 September 2006 | Return made up to 22/09/06; full list of members
|
28 September 2006 | Return made up to 22/09/06; full list of members
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
14 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
29 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members
|
29 September 2004 | Return made up to 22/09/04; full list of members
|
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (5 pages) |
14 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
2 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
5 December 1999 | Return made up to 22/09/99; full list of members
|
5 December 1999 | Return made up to 22/09/99; full list of members
|
23 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 September 1998 | Return made up to 22/09/98; no change of members (6 pages) |
29 September 1998 | Return made up to 22/09/98; no change of members (6 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
7 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
7 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
12 November 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
1 November 1996 | Memorandum and Articles of Association (18 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
1 November 1996 | Memorandum and Articles of Association (18 pages) |
2 October 1996 | Incorporation (24 pages) |
2 October 1996 | Incorporation (24 pages) |