Dyson Wood Way Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director Name | Joseph Anthony Roger Nicholson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Photographic Company Director |
Correspondence Address | Ingleside 1 Sycamore View Brighouse West Yorkshire HD6 2DT |
Director Name | Mr Arthur John Leach |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe Croft, Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL |
Director Name | Mr Richard Arthur Leach |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wakefield Road Hipperholme Halifax West Yorkshire HX3 8AQ |
Director Name | Mr James Michael Parkin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowl Barn Old Cragg Road Cragg Vale Hebden Bridge HX7 5TB |
Secretary Name | Emma Elizabeth Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lane Head Cottage 6 Lane Head Lane Ogden Halifax West Yorkshire HX2 8XW |
Secretary Name | Mr Arthur John Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Laithe Croft, Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL |
Secretary Name | Mr Paul Matthew Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Storth View Old Ainleys Elland West Yorkshire HX5 9JT |
Director Name | Mr David Charles Port |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spellar Park Brandsby York North Yorkshire YO61 4RN |
Director Name | Mr Graham Thomas Evans |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 November 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Millers Meadow Rainow Macclesfield Cheshire SK10 5UE |
Director Name | Mr Andrew Jonathan Skinn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Business Park Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr James Adam Lavin |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(18 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bradley Business Park Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr Patrick Bonnefond |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2018(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 112 Avenue KlÉBer 75116 Paris France |
Director Name | Mr Sampiero Lanfranchi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2018(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 112 Avenue KlÉBer 75116 Paris France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | leachcolour.com |
---|---|
Email address | [email protected] |
Telephone | 01484 551200 |
Telephone region | Huddersfield |
Registered Address | Bradley Business Park Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
120k at £1 | Ah Leach & Company LTD 44.78% Preference |
---|---|
78k at £1 | Ah Leach & Company LTD 29.10% Ordinary |
60k at £1 | Ah Leach & Company LTD 22.39% Preference B |
8k at £1 | Ah Leach & Company LTD 2.99% Ordinary A |
2k at £1 | Ah Leach & Company LTD 0.75% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,722,905 |
Gross Profit | £2,962,689 |
Net Worth | £2,459,073 |
Cash | £1,510,357 |
Current Liabilities | £2,158,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
22 July 2005 | Delivered on: 2 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as plot 2 bradbury business park bradley road huddersfield, t/n WYK735554,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
10 September 2004 | Delivered on: 22 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being plot 2 bradley business park bradley road huddersfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 July 2004 | Delivered on: 8 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and building at sunnybank road brighouse t/no's WYK645455 WYK645456 WYK645458. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 March 1999 | Delivered on: 8 April 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixe and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital. See the mortgage charge document for full details. Outstanding |
31 March 1999 | Delivered on: 7 April 1999 Satisfied on: 6 October 2004 Persons entitled: Huntfield Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. f/h land and buildings in sunny bank road, 2. four parcels of f/h land and buildings at sunny bank road brighouse, 3. all that f/h land at sunny bank road brighouse and 4. all that f/h land in sunny bank road brighouse west yorkshire under part t/no.WYK247659. See the mortgage charge document for full details. Fully Satisfied |
26 July 2023 | Full accounts made up to 31 December 2021 (34 pages) |
---|---|
3 March 2023 | Termination of appointment of Joelle Fabre-Hoffmeister as a director on 15 February 2023 (1 page) |
3 March 2023 | Appointment of Mr Russell Luke Wilson as a director on 15 February 2023 (2 pages) |
3 March 2023 | Appointment of Ms Delphine Christina De Canecaude as a director on 15 February 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
9 November 2022 | Termination of appointment of Paul Matthew Wadsworth as a secretary on 1 June 2022 (1 page) |
5 July 2022 | Full accounts made up to 31 December 2020 (35 pages) |
21 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of James Adam Lavin as a director on 29 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Sampiero Lanfranchi as a director on 29 December 2021 (1 page) |
29 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 December 2019 (33 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
6 August 2019 | Termination of appointment of James Michael Parkin as a director on 31 July 2019 (1 page) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Patrick Bonnefond as a director on 15 January 2019 (1 page) |
31 January 2019 | Appointment of Ms Joelle Fabre-Hoffmeister as a director on 15 January 2019 (2 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
5 January 2019 | Full accounts made up to 30 April 2018 (31 pages) |
29 November 2018 | Termination of appointment of Richard Arthur Leach as a director on 16 November 2018 (1 page) |
8 June 2018 | Change of share class name or designation (2 pages) |
4 June 2018 | Resolutions
|
4 May 2018 | Termination of appointment of Andrew Jonathan Skinn as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Arthur John Leach as a director on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Patrick Bonnefond as a director on 4 May 2018 (2 pages) |
4 May 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
4 May 2018 | Appointment of Mr Sampiero Lanfranchi as a director on 4 May 2018 (2 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 4 March 2010
|
12 April 2018 | Statement of capital following an allotment of shares on 30 March 1999
|
4 April 2018 | Satisfaction of charge 4 in full (2 pages) |
4 April 2018 | Satisfaction of charge 3 in full (2 pages) |
4 April 2018 | Satisfaction of charge 5 in full (2 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
4 April 2017 | Appointment of Mr James Adam Lavin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr James Adam Lavin as a director on 1 April 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (33 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (33 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 September 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
23 September 2015 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
1 July 2015 | Appointment of Mr Andrew Skinn as a director on 23 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Andrew Skinn as a director on 23 April 2015 (2 pages) |
29 June 2015 | Termination of appointment of David Charles Port as a director on 23 March 2015 (1 page) |
29 June 2015 | Termination of appointment of David Charles Port as a director on 23 March 2015 (1 page) |
3 March 2015 | Director's details changed for Mr Richard Arthur Leach on 1 August 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Richard Arthur Leach on 1 August 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Richard Arthur Leach on 1 August 2014 (2 pages) |
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 October 2014 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
28 October 2014 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
8 August 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
8 August 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
14 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (10 pages) |
14 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (10 pages) |
17 July 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
17 July 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
21 September 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
21 September 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
23 February 2010 | Director's details changed for Arthur John Leach on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Charles Port on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard Arthur Leach on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Arthur John Leach on 6 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Director's details changed for Richard Arthur Leach on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard Arthur Leach on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Michael Parkin on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Charles Port on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Michael Parkin on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Michael Parkin on 6 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Director's details changed for Arthur John Leach on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Charles Port on 6 February 2010 (2 pages) |
30 November 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
30 November 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
11 February 2009 | Appointment terminated director joseph nicholson (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (7 pages) |
11 February 2009 | Appointment terminated director joseph nicholson (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (7 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (6 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (6 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
3 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
3 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 July 2007 | Return made up to 15/02/07; full list of members
|
18 July 2007 | Return made up to 15/02/07; full list of members
|
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
19 December 2006 | Particulars of contract relating to shares (2 pages) |
19 December 2006 | Particulars of contract relating to shares (2 pages) |
19 December 2006 | Conve 08/12/06 (1 page) |
19 December 2006 | Resolutions
|
19 December 2006 | Ad 08/12/06--------- £ si 8000@1=8000 £ ic 250000/258000 (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Ad 08/12/06--------- £ si 8000@1=8000 £ ic 250000/258000 (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Conve 08/12/06 (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
7 August 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
7 August 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members
|
23 February 2006 | Return made up to 15/02/06; full list of members
|
2 August 2005 | Particulars of mortgage/charge (5 pages) |
2 August 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
23 June 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: sunny bank road brighouse west yorkshire HD6 2AD (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: sunny bank road brighouse west yorkshire HD6 2AD (1 page) |
8 April 2005 | Return made up to 23/02/05; full list of members
|
8 April 2005 | Return made up to 23/02/05; full list of members
|
13 October 2004 | Ad 30/09/04--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
13 October 2004 | Ad 30/09/04--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
11 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
11 October 2004 | Resolutions
|
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
8 July 2004 | Particulars of mortgage/charge (5 pages) |
8 July 2004 | Particulars of mortgage/charge (5 pages) |
11 June 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
11 June 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
3 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
3 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
21 November 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
21 November 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Return made up to 09/03/03; full list of members
|
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Return made up to 09/03/03; full list of members
|
28 May 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
28 May 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
5 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
5 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
19 July 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
19 July 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
29 March 2001 | Return made up to 09/03/01; full list of members
|
29 March 2001 | Return made up to 09/03/01; full list of members
|
1 November 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
1 November 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
9 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
8 April 1999 | Ad 30/03/99--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page) |
8 April 1999 | Ad 30/03/99--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
8 April 1999 | Particulars of mortgage/charge (6 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Particulars of mortgage/charge (6 pages) |
8 April 1999 | Resolutions
|
7 April 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Particulars of mortgage/charge (4 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Incorporation (19 pages) |
9 March 1999 | Incorporation (19 pages) |