Company NameThe Fuel Card Group Limited
Company StatusActive
Company Number03298373
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Previous NamesPinco 890 Limited and Floyd Group Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Secretary NameMr Stephen Elliott
NationalityBritish
StatusCurrent
Appointed29 January 1997(3 weeks, 6 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Stephen Elliott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(11 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMiss Jennifer Marie McQuaid
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Patrick Bolger
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2023(26 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NamePaul Vaughan Butterworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressStonedene House
10 Stonedene Park Wetherby
Leeds
West Yorkshire
LS22 7FZ
Director NameGraham Rawson Lister
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressBlack Dog Forge East Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2005(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Cherbury Gardens
Booterstown
County Dublin
Irish
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood
Woodlands Road
Bromley
Kent
BR1 2AR
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2006(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Benjamin Marcus Jordan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Daire Keating
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Killian Bane
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2019(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 December 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.fuelcardgroup.com
Telephone0131 2312013
Telephone regionEdinburgh

Location

Registered AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£698,212,000
Gross Profit£22,129,000
Net Worth£7,952,000
Cash£864,000
Current Liabilities£63,031,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

19 March 1997Delivered on: 3 April 1997
Satisfied on: 13 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 October 2023Appointment of Mr Patrick Bolger as a director on 27 October 2023 (2 pages)
27 October 2023Termination of appointment of Daire Keating as a director on 27 October 2023 (1 page)
11 July 2023Full accounts made up to 31 March 2023 (18 pages)
26 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 December 2022Termination of appointment of Killian Bane as a director on 28 December 2022 (1 page)
3 November 2022Full accounts made up to 31 March 2022 (19 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 31 March 2021 (19 pages)
2 September 2021Appointment of Miss Jennifer Marie Mcquaid as a director on 1 September 2021 (2 pages)
2 September 2021Director's details changed for Mr Killian Bane on 1 September 2021 (2 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 31 March 2020 (18 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 31 March 2019 (19 pages)
31 May 2019Termination of appointment of Benjamin Marcus Jordan as a director on 31 May 2019 (1 page)
29 May 2019Appointment of Mr Killian Bane as a director on 29 May 2019 (2 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
18 January 2019Appointment of Mr Daire Keating as a director on 14 January 2019 (2 pages)
18 January 2019Termination of appointment of Edward Gerard O'brien as a director on 14 January 2019 (1 page)
10 December 2018Full accounts made up to 31 March 2018 (19 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (19 pages)
21 December 2017Full accounts made up to 31 March 2017 (19 pages)
27 September 2017Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page)
27 September 2017Appointment of Mr Edward O'brien as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Mr Edward O'brien as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 March 2016 (19 pages)
13 December 2016Full accounts made up to 31 March 2016 (19 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 26,418,028
(4 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 26,418,028
(4 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 26,418,028
(4 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 26,418,028
(4 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 26,418,028
(4 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 26,418,028
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 26,418,028
(4 pages)
14 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 26,418,028
(4 pages)
14 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
19 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 15,418,028
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 15,418,028
(4 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of restriction on auth capital 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 15,418,028
(4 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of restriction on auth capital 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
16 June 2010Director's details changed for Mr Benjamin Marcus Jordan on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Stephen Elliott on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Donal Murphy on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Benjamin Marcus Jordan on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Stephen Elliott on 20 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Stephen Elliott on 20 May 2010 (1 page)
16 June 2010Director's details changed for Mr Donal Murphy on 20 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Stephen Elliott on 20 May 2010 (1 page)
15 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
15 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
16 June 2009Return made up to 20/05/09; full list of members (4 pages)
16 June 2009Return made up to 20/05/09; full list of members (4 pages)
5 January 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
5 January 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
21 November 2008Registered office changed on 21/11/2008 from 8 kerry hill horsforth leeds LS18 4AY (1 page)
21 November 2008Registered office changed on 21/11/2008 from 8 kerry hill horsforth leeds LS18 4AY (1 page)
20 October 2008Appointment terminated director anthony levy (1 page)
20 October 2008Appointment terminated director patrick kilmartin (1 page)
20 October 2008Appointment terminated director anthony levy (1 page)
20 October 2008Appointment terminated director patrick kilmartin (1 page)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
17 April 2008Director appointed mr benjamin marcus jordan (2 pages)
17 April 2008Director appointed mr benjamin marcus jordan (2 pages)
16 April 2008Director appointed mr stephen elliott (2 pages)
16 April 2008Director appointed mr stephen elliott (2 pages)
15 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
15 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
20 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
20 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
6 June 2006Return made up to 20/05/06; full list of members (7 pages)
6 June 2006Return made up to 20/05/06; full list of members (7 pages)
6 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
10 January 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (2 pages)
1 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 January 2005Auditor's resignation (1 page)
26 January 2005Auditor's resignation (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
24 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
25 May 2004Return made up to 20/05/04; full list of members (6 pages)
25 May 2004Return made up to 20/05/04; full list of members (6 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
27 May 2003Return made up to 20/05/03; full list of members (6 pages)
27 May 2003Return made up to 20/05/03; full list of members (6 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
7 June 2002Return made up to 20/05/02; full list of members (6 pages)
7 June 2002Return made up to 20/05/02; full list of members (6 pages)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
11 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
11 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
29 May 2001Return made up to 20/05/01; full list of members (6 pages)
29 May 2001Return made up to 20/05/01; full list of members (6 pages)
30 August 2000Full group accounts made up to 31 December 1999 (25 pages)
30 August 2000Full group accounts made up to 31 December 1999 (25 pages)
25 May 2000Return made up to 20/05/00; full list of members (6 pages)
25 May 2000Return made up to 20/05/00; full list of members (6 pages)
21 March 2000Company name changed floyd group holdings LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed floyd group holdings LIMITED\certificate issued on 22/03/00 (2 pages)
29 June 1999Full group accounts made up to 31 December 1998 (23 pages)
29 June 1999Full group accounts made up to 31 December 1998 (23 pages)
4 June 1999Return made up to 20/05/99; full list of members (7 pages)
4 June 1999Return made up to 20/05/99; full list of members (7 pages)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 May 1998Return made up to 20/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 May 1998Return made up to 20/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 January 1998Return made up to 02/01/98; full list of members (7 pages)
22 January 1998Return made up to 02/01/98; full list of members (7 pages)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 April 1997Statement of affairs (6 pages)
27 April 1997Ad 19/03/97--------- £ si 10000@1 (2 pages)
27 April 1997Statement of affairs (6 pages)
27 April 1997Ad 19/03/97--------- £ si 10000@1 (2 pages)
24 April 1997Ad 19/03/97--------- £ si 408026@1 (3 pages)
24 April 1997Statement of affairs (9 pages)
24 April 1997Ad 19/03/97--------- £ si 408026@1 (3 pages)
24 April 1997Statement of affairs (9 pages)
17 April 1997Ad 19/03/97--------- £ si 10000@1=10000 £ ic 408028/418028 (2 pages)
17 April 1997Ad 19/03/97--------- £ si 10000@1=10000 £ ic 408028/418028 (2 pages)
9 April 1997Nc inc already adjusted 19/03/97 (1 page)
9 April 1997Nc inc already adjusted 19/03/97 (1 page)
7 April 1997Ad 19/03/97--------- £ si 408026@1=408026 £ ic 2/408028 (2 pages)
7 April 1997Ad 19/03/97--------- £ si 408026@1=408026 £ ic 2/408028 (2 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1997Nc inc already adjusted 19/03/97 (1 page)
21 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1997Nc inc already adjusted 19/03/97 (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
6 February 1997Company name changed pinco 890 LIMITED\certificate issued on 07/02/97 (2 pages)
6 February 1997Company name changed pinco 890 LIMITED\certificate issued on 07/02/97 (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 41 park square leeds LS1 2NS (1 page)
4 February 1997Registered office changed on 04/02/97 from: 41 park square leeds LS1 2NS (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 February 1997Secretary resigned (1 page)
2 January 1997Incorporation (15 pages)
2 January 1997Incorporation (15 pages)