Company NameTolway Holdings Limited
Company StatusDissolved
Company Number04363962
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)
Dissolution Date24 October 2023 (5 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher Stanley Ivory
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
3 Wycke Lane
Tollesbury
Essex
CM9 8ST
Director NameMiss Clare Patricia Peck
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressLinden House
31 Ipswich Road
Stowmarket
Suffolk
IP14 1BD
Director NameRoger Dale Peck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressLinden House
31 Ipswich Road
Stowmarket
Suffolk
IP14 1BD
Director NameMr David Richard Roberts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hop Row
Haddenham
Ely
Cambridgeshire
CB6 3SR
Secretary NameMiss Clare Patricia Peck
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressLinden House
31 Ipswich Road
Stowmarket
Suffolk
IP14 1BD
Director NameDavid Fuller
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 March 2008)
RoleSales Director
Correspondence Address1 David Bull Way
Milton
Cambridgeshire
CB4 6DP
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 09 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed09 December 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House
16 Europa View
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 January 2005Delivered on: 21 January 2005
Satisfied on: 18 March 2008
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 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

Filing History

8 August 2023First Gazette notice for voluntary strike-off (1 page)
27 July 2023Application to strike the company off the register (3 pages)
3 July 2023Resolutions
  • RES13 ‐ Share premium account reduced 16/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2023Statement by Directors (1 page)
3 July 2023Solvency Statement dated 16/06/23 (1 page)
3 July 2023Statement of capital on 3 July 2023
  • GBP 1
(5 pages)
1 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page)
23 December 2019Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
11 October 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield S9 1XH on 11 October 2018 (1 page)
24 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,999
(5 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,999
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,999
(5 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,999
(5 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,999
(5 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,999
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
22 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
22 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
17 October 2009Accounts made up to 31 December 2008 (14 pages)
17 October 2009Accounts made up to 31 December 2008 (14 pages)
4 September 2009Director appointed jonathan adrian hudson (1 page)
4 September 2009Director appointed jonathan adrian hudson (1 page)
23 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 January 2009Return made up to 19/01/09; full list of members (5 pages)
20 January 2009Return made up to 19/01/09; full list of members (5 pages)
28 November 2008Auditor's resignation (1 page)
28 November 2008Auditor's resignation (1 page)
25 September 2008Accounts made up to 29 February 2008 (13 pages)
25 September 2008Accounts made up to 29 February 2008 (13 pages)
13 May 2008Return made up to 31/01/08; full list of members (5 pages)
13 May 2008Return made up to 31/01/08; full list of members (5 pages)
24 April 2008Director appointed mr christopher john bow (1 page)
24 April 2008Director appointed mr christopher john bow (1 page)
24 April 2008Director appointed mr gareth wyn davies (1 page)
24 April 2008Director appointed mr gareth wyn davies (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
23 April 2008Appointment terminated director david fuller (1 page)
23 April 2008Appointment terminated director clare peck (1 page)
23 April 2008Registered office changed on 23/04/2008 from pkf (uk) LTD 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page)
23 April 2008Director appointed mr michael john chivers (1 page)
23 April 2008Appointment terminated director clare peck (1 page)
23 April 2008Appointment terminated director christopher ivory (1 page)
23 April 2008Appointment terminated director christopher ivory (1 page)
23 April 2008Appointment terminated secretary clare peck (1 page)
23 April 2008Appointment terminated director roger peck (1 page)
23 April 2008Appointment terminated director roger peck (1 page)
23 April 2008Appointment terminated director david fuller (1 page)
23 April 2008Registered office changed on 23/04/2008 from pkf (uk) LTD 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page)
23 April 2008Director appointed mr michael john chivers (1 page)
23 April 2008Appointment terminated secretary clare peck (1 page)
18 April 2008Secretary appointed richard charles monro (2 pages)
18 April 2008Secretary appointed richard charles monro (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2008Gbp sr 100000@1 (1 page)
4 March 2008Gbp sr 100000@1 (1 page)
4 March 2008Gbp sr 50000@1 (1 page)
4 March 2008Gbp sr 50000@1 (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
18 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
11 July 2007£ ic 153161/152810 07/06/07 £ sr 351@1=351 (1 page)
11 July 2007£ ic 153161/152810 07/06/07 £ sr 351@1=351 (1 page)
18 February 2007Return made up to 31/01/07; full list of members (9 pages)
18 February 2007Return made up to 31/01/07; full list of members (9 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (6 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(9 pages)
17 March 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(9 pages)
13 February 2006£ ic 203161/202350 27/01/06 £ sr 811@1=811 (1 page)
13 February 2006£ ic 203161/202350 27/01/06 £ sr 811@1=811 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
23 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
23 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2005£ ic 443256/353161 20/01/05 £ sr 90095@1=90095 (1 page)
14 February 2005£ ic 443256/353161 20/01/05 £ sr 90095@1=90095 (1 page)
27 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
2 August 2004Accounts made up to 29 February 2004 (13 pages)
2 August 2004Accounts made up to 29 February 2004 (13 pages)
22 April 2004Registered office changed on 22/04/04 from: kerr house, 19/23 fore street ipswich suffolk IP4 1JW (1 page)
22 April 2004Registered office changed on 22/04/04 from: kerr house, 19/23 fore street ipswich suffolk IP4 1JW (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
4 February 2004Return made up to 31/01/04; full list of members (9 pages)
4 February 2004Return made up to 31/01/04; full list of members (9 pages)
16 September 2003Accounts made up to 28 February 2003 (11 pages)
16 September 2003Accounts made up to 28 February 2003 (11 pages)
19 March 2003£ ic 443256/293256 10/03/03 £ sr 150000@1=150000 (1 page)
19 March 2003£ ic 443256/293256 10/03/03 £ sr 150000@1=150000 (1 page)
25 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
25 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 November 2002£ ic 793256/443256 30/08/02 £ sr 350000@1=350000 (1 page)
5 November 2002£ ic 793256/443256 30/08/02 £ sr 350000@1=350000 (1 page)
6 July 2002Particulars of contract relating to shares (4 pages)
6 July 2002Particulars of contract relating to shares (4 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Ad 01/03/02--------- £ si 793255@1=793255 £ ic 1/793256 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
11 March 2002Ad 01/03/02--------- £ si 793255@1=793255 £ ic 1/793256 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Nc inc already adjusted 01/03/02 (1 page)
11 March 2002Nc inc already adjusted 01/03/02 (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
31 January 2002Incorporation (16 pages)
31 January 2002Incorporation (16 pages)