Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary Name | Mr David Adrian Leedham |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull North Humberside HU7 0DG |
Director Name | Mr David Adrian Leedham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull North Humberside HU7 0DG |
Director Name | Mr Simon John Davison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Welton Old Road Welton Brough North Humberside HU15 1NU |
Director Name | Mrs Joanne Louise Barnes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull North Humberside HU7 0DG |
Director Name | Mr Sean Henderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull North Humberside HU7 0DG |
Director Name | Mr Christopher Andrew Soper |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(23 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull North Humberside HU7 0DG |
Director Name | Mr Mark Boothby |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(23 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull North Humberside HU7 0DG |
Director Name | Dennis Anthony Sewell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Michaels Mount Swanland North Ferriby East Yorkshire HU14 3NR |
Director Name | Jeffrey Stanley Gordon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Management Consultant |
Correspondence Address | Glen View Main Street Braceborough Stamford Lincolnshire PE9 4NT |
Director Name | Robert Christopher Craven-Jones |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 68 Highfields South Cave Brough North Humberside HU15 2AJ |
Director Name | Mr Graham Bruce Atkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge Ivy Lane Hedon North Humberside HU12 8BL |
Director Name | Patrick Allan Sewell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Highfields South Cave East Yorkshire HU15 2AJ |
Director Name | Stephen Barry Gibson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2010) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Primrose Park King Street Woodmansey East Yorkshire HU17 0TD |
Director Name | Mr Paul Lindsay Raymond Brooke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Westgate North Cave Brough East Yorkshire HU15 2NJ |
Director Name | Neil Jenneson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings 17 Station Road North Ferriby North Humberside HU14 3DG |
Director Name | Mr Robert Andrew Cawkwell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull North Humberside HU7 0DG |
Director Name | Mr Martin James Stead |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull North Humberside HU7 0DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sewell-group.co.uk |
---|---|
Telephone | 01482 701251 |
Telephone region | Hull |
Registered Address | Geneva Way Leads Road Hull North Humberside HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
29k at £1 | Sewell Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,481,977 |
Current Liabilities | £1,230,313 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
14 September 2012 | Delivered on: 18 September 2012 Persons entitled: Dennis Anthony Sewell Classification: Composite guarantee and debenture deed Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, collateral rights, securities, see image for full details. Outstanding |
---|---|
8 April 2009 | Delivered on: 11 April 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 October 2007 | Delivered on: 11 October 2007 Satisfied on: 22 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 July 2019 | Resolutions
|
16 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
16 February 2018 | Director's details changed for Mr David Adrian Leedham on 27 October 2017 (2 pages) |
16 February 2018 | Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Neil Jenneson as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Martin James Stead as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Robert Andrew Cawkwell as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Robert Andrew Cawkwell as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Joanne Louise Barnes as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Joanne Louise Barnes as a director on 3 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Neil Jenneson as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Martin James Stead as a director on 3 October 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 February 2016 | Second filing of SH01 previously delivered to Companies House
|
2 February 2016 | Second filing of SH01 previously delivered to Companies House
|
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2016 | Change of share class name or designation (2 pages) |
15 January 2016 | Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
15 January 2016 | Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
8 January 2016 | Resolutions
|
30 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 August 2013 | Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages) |
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
12 September 2012 | Re-registration of Memorandum and Articles (13 pages) |
12 September 2012 | Re-registration from a public company to a private limited company (1 page) |
12 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2012 | Re-registration of Memorandum and Articles (13 pages) |
12 September 2012 | Re-registration from a public company to a private limited company (1 page) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
11 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
29 October 2010 | Termination of appointment of Stephen Gibson as a director (1 page) |
29 October 2010 | Termination of appointment of Paul Brooke as a director (1 page) |
29 October 2010 | Termination of appointment of Graham Atkins as a director (1 page) |
29 October 2010 | Termination of appointment of Stephen Gibson as a director (1 page) |
29 October 2010 | Termination of appointment of Patrick Sewell as a director (1 page) |
29 October 2010 | Termination of appointment of Graham Atkins as a director (1 page) |
29 October 2010 | Termination of appointment of Patrick Sewell as a director (1 page) |
29 October 2010 | Termination of appointment of Paul Brooke as a director (1 page) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
22 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Director's details changed for Patrick Allan Sewell on 24 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Patrick Allan Sewell on 24 January 2010 (2 pages) |
8 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
8 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
22 April 2008 | Memorandum and Articles of Association (8 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Memorandum and Articles of Association (8 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
11 October 2007 | Particulars of mortgage/charge (10 pages) |
11 October 2007 | Particulars of mortgage/charge (10 pages) |
15 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
15 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 24/01/07; full list of members (10 pages) |
17 February 2007 | Return made up to 24/01/07; full list of members (10 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
26 July 2006 | Ad 30/06/06--------- £ si 2@1=2 £ ic 458000/458002 (2 pages) |
26 July 2006 | Statement of affairs (10 pages) |
26 July 2006 | Ad 30/06/06--------- £ si 2@1=2 £ ic 458000/458002 (2 pages) |
26 July 2006 | Statement of affairs (10 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
16 June 2006 | Return made up to 24/01/06; full list of members (8 pages) |
16 June 2006 | Return made up to 24/01/06; full list of members (8 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
27 August 2004 | Group of companies' accounts made up to 31 January 2004 (25 pages) |
27 August 2004 | Group of companies' accounts made up to 31 January 2004 (25 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
3 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
28 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
4 July 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
4 July 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
19 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
24 June 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
24 June 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
19 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
19 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
16 June 2001 | Full group accounts made up to 31 January 2001 (22 pages) |
16 June 2001 | Full group accounts made up to 31 January 2001 (22 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
30 January 2001 | Ad 27/01/00--------- £ si 228000@1=228000 £ ic 2/228002 (2 pages) |
30 January 2001 | Ad 27/01/00--------- £ si 230000@1=230000 £ ic 228002/458002 (2 pages) |
30 January 2001 | Statement of affairs (6 pages) |
30 January 2001 | Statement of affairs (6 pages) |
30 January 2001 | Ad 27/01/00--------- £ si 228000@1=228000 £ ic 2/228002 (2 pages) |
30 January 2001 | Statement of affairs (6 pages) |
30 January 2001 | Statement of affairs (6 pages) |
30 January 2001 | Ad 27/01/00--------- £ si 230000@1=230000 £ ic 228002/458002 (2 pages) |
25 January 2001 | Auditor's statement (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 January 2001 | Balance Sheet (5 pages) |
25 January 2001 | Balance Sheet (5 pages) |
25 January 2001 | Application for reregistration from private to PLC (1 page) |
25 January 2001 | Application for reregistration from private to PLC (1 page) |
25 January 2001 | Auditor's report (2 pages) |
25 January 2001 | Declaration on reregistration from private to PLC (1 page) |
25 January 2001 | Auditor's statement (1 page) |
25 January 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 January 2001 | Auditor's report (2 pages) |
25 January 2001 | Re-registration of Memorandum and Articles (13 pages) |
25 January 2001 | Declaration on reregistration from private to PLC (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Re-registration of Memorandum and Articles (13 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | S-div 27/01/00 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | S-div 27/01/00 (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Incorporation (18 pages) |
24 January 2000 | Incorporation (18 pages) |