Company NameWickersley Estates Limited
Company StatusActive
Company Number03367889
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Previous NameThe Red Lion (Tickhill) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul John Farmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Secretary NamePaul John Farmer
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Director NameAnoushka Tamsin Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Nightingale Court Nightingale Close
Rotherham
S60 2AB
Director NameSaskia Gabrielle Read Farmer
Date of BirthFebruary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(25 years, 11 months after company formation)
Appointment Duration1 year
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address12 Nightingale Court Nightingale Close
Rotherham
S60 2AB
Director NameDiane Ackroyd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleTeacher
Correspondence Address7 Christchurch Terrace
Doncaster
South Yorkshire
DN1 2HU
Director NameTerence McDonald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Christchurch Terrace
Thorne Road
Doncaster
South Yorkshire
DN1 2HU
Director NameGlyn Barry Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(3 months after company formation)
Appointment Duration19 years, 2 months (resigned 06 October 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewickersleyestates.co.uk

Location

Registered Address12 Nightingale Court Nightingale Close
Rotherham
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

50 at £1Glyn Barry Evans
50.00%
Ordinary
50 at £1Paul John Farmer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,726,724
Cash£1,323
Current Liabilities£205,239

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

29 November 2013Delivered on: 12 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 1-8 st mary's court, tickhill, doncaster and registered at land registry under title number SYK447867. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 12 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 1-4 and flats 6,7 and 8 the courtyard, wickersley, rotherham S66 2BW and registered at land registry under title number SYK49616. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 12 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 September 2014Delivered on: 3 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as the kiosk (cabin), the courtyard, wickersley, rotherham S66 2BW and registered at land registry under title number SYK585677.
Outstanding
29 September 2014Delivered on: 3 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as nightingale court, nightingale close, rotherham S60 2AB and registered at land registy under title number SYK220383.
Outstanding
29 November 2013Delivered on: 12 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 1-7 hastings court, wickersley, rotherham S66 2BW and registered at land registry under title numbers SYK381515 and SYK218888 and SYK226213. Notification of addition to or amendment of charge.
Outstanding
5 December 2006Delivered on: 7 December 2006
Satisfied on: 14 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151 & 153 bawtry road wickersley rotherham south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 October 2006Delivered on: 4 October 2006
Satisfied on: 14 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at 2 deep carrs lane lindrich common worksop,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 August 2005Delivered on: 2 September 2005
Satisfied on: 21 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Petrol filling station and premises 254 bawtry road wickersley rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 February 2004Delivered on: 19 February 2004
Satisfied on: 3 December 2013
Persons entitled: Hsbc Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 155 bawtry road wickersley rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 February 2004Delivered on: 13 February 2004
Satisfied on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 March 2001Delivered on: 13 April 2001
Satisfied on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at st marys court tickhill doncaster title number SYK319268. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

7 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 June 2017Registered office address changed from Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 21 June 2017 (1 page)
21 June 2017Registered office address changed from , Mill Lane Farm Mayfield Road, Sheffield, South Yorkshire, S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 21 June 2017 (1 page)
19 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
26 October 2016Change of share class name or designation (2 pages)
26 October 2016Change of share class name or designation (2 pages)
7 October 2016Appointment of Anoushka Tamsin Read as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Glyn Barry Evans as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Anoushka Tamsin Read as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Glyn Barry Evans as a director on 6 October 2016 (1 page)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 October 2014Registration of charge 033678890011, created on 29 September 2014 (16 pages)
3 October 2014Registration of charge 033678890012, created on 29 September 2014 (16 pages)
3 October 2014Registration of charge 033678890011, created on 29 September 2014 (16 pages)
3 October 2014Registration of charge 033678890012, created on 29 September 2014 (16 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages)
12 June 2014Director's details changed for Glyn Barry Evans on 1 February 2014 (2 pages)
21 February 2014Satisfaction of charge 4 in full (4 pages)
21 February 2014Satisfaction of charge 4 in full (4 pages)
12 December 2013Registration of charge 033678890009 (16 pages)
12 December 2013Registration of charge 033678890010 (16 pages)
12 December 2013Registration of charge 033678890007 (16 pages)
12 December 2013Registration of charge 033678890008 (16 pages)
12 December 2013Registration of charge 033678890009 (16 pages)
12 December 2013Registration of charge 033678890007 (16 pages)
12 December 2013Registration of charge 033678890010 (16 pages)
12 December 2013Registration of charge 033678890008 (16 pages)
3 December 2013Satisfaction of charge 2 in full (4 pages)
3 December 2013Satisfaction of charge 3 in full (4 pages)
3 December 2013Satisfaction of charge 2 in full (4 pages)
3 December 2013Satisfaction of charge 3 in full (4 pages)
3 December 2013Satisfaction of charge 1 in full (4 pages)
3 December 2013Satisfaction of charge 1 in full (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2012Previous accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages)
15 March 2012Previous accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 February 2010Full accounts made up to 31 May 2009 (16 pages)
11 February 2010Full accounts made up to 31 May 2009 (16 pages)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from 9 riverdale road sheffield south yorkshire S10 3FA (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 9 riverdale road, sheffield, south yorkshire, S10 3FA (1 page)
19 May 2008Director and secretary's change of particulars / paul farmer / 01/11/2007 (1 page)
19 May 2008Director and secretary's change of particulars / paul farmer / 01/11/2007 (1 page)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
26 September 2007Accounts for a small company made up to 31 May 2006 (9 pages)
26 September 2007Accounts for a small company made up to 31 May 2006 (9 pages)
7 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
5 October 2006Resolutions
  • RES13 ‐ Property transaction 27/09/06
(1 page)
5 October 2006Resolutions
  • RES13 ‐ Property transaction 27/09/06
(1 page)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 09/05/06; full list of members (7 pages)
15 May 2006Return made up to 09/05/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 November 2005Registered office changed on 11/11/05 from: 8 st marys court, tickhill, doncaster, south yorkshire DN11 9LX (1 page)
11 November 2005Registered office changed on 11/11/05 from: 8 st marys court tickhill doncaster south yorkshire DN11 9LX (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 May 2004Return made up to 09/05/04; full list of members (7 pages)
17 May 2004Return made up to 09/05/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
17 May 2003Return made up to 09/05/03; full list of members (7 pages)
17 May 2003Return made up to 09/05/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 January 2003Registered office changed on 20/01/03 from: regent house, 50 moorgate street, rotherham, south yorkshire S60 2EY (1 page)
20 January 2003Registered office changed on 20/01/03 from: regent house 50 moorgate street rotherham south yorkshire S60 2EY (1 page)
24 May 2002Return made up to 09/05/02; full list of members (7 pages)
24 May 2002Return made up to 09/05/02; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
17 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
24 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Registered office changed on 05/04/01 from: morenish sledgate lane wickersley rotherham south yorkshire S66 7AN (1 page)
5 April 2001Registered office changed on 05/04/01 from: morenish sledgate lane, wickersley, rotherham, south yorkshire S66 7AN (1 page)
20 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
20 January 2001Registered office changed on 20/01/01 from: regent house, 50 moorgate street, rotherham, south yorkshire S60 2EY (1 page)
20 January 2001Registered office changed on 20/01/01 from: regent house 50 moorgate street rotherham south yorkshire S60 2EY (1 page)
16 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
1 June 1999Return made up to 09/05/99; no change of members (4 pages)
1 June 1999Return made up to 09/05/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 July 1998Registered office changed on 26/07/98 from: 23 beaufont gardens, bawtry, doncaster, south yorkshire DN10 6RT (1 page)
26 July 1998Registered office changed on 26/07/98 from: 23 beaufont gardens bawtry doncaster south yorkshire DN10 6RT (1 page)
19 May 1998Return made up to 09/05/98; full list of members (6 pages)
19 May 1998Return made up to 09/05/98; full list of members (6 pages)
6 November 1997Company name changed the red lion (tickhill) LIMITED\certificate issued on 07/11/97 (2 pages)
6 November 1997Company name changed the red lion (tickhill) LIMITED\certificate issued on 07/11/97 (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
31 May 1997Registered office changed on 31/05/97 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
31 May 1997Registered office changed on 31/05/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 May 1997Ad 09/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 1997Ad 09/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Incorporation (15 pages)
9 May 1997Incorporation (15 pages)