Company NameA H Marks Holdings Limited
DirectorsNicholas James Barkhouse and David Craig Allen
Company StatusActive
Company Number05596168
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameNicholas James Barkhouse
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(17 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr David Craig Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(17 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGroup Executive, Supply Chain Operations
Country of ResidenceEngland
Correspondence AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameGary Collinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleAccountant
Correspondence Address1 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameMr Antony William Stocker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address38 Homelands Road
Sale
Cheshire
M33 4BE
Director NameMr Mark Emlyn Goddard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleAgronomist
Country of ResidenceEngland
Correspondence AddressDales Farm
Ellerton
York
YO4 4PB
Director NameIan James McClelland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleManaging Director
Correspondence Address9 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Secretary NameGary Collinson
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleAccountant
Correspondence Address1 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameMr Kevin Patrick Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2008(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 2011)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address32 Leslie Road
Essendon
Victoria
3040
Director NameDavid Alan Pullan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1601/2 Albert Road
South Melbourne
Victoria
3205
Secretary NamePeter Anthony Williams
NationalityAustralian
StatusResigned
Appointed04 March 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3 Rainbow Quay
Greenland Dock
London
SE16 7UF
Director NameMrs Sharon Diane English
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Secretary NameMrs Sharon Diane English
StatusResigned
Appointed01 August 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr Hugo Wilhelm Schweers
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2013(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr John Paul Else
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr Peter Johannes Josef Van Sloun
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2013(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 November 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr Hildo Brilleman
Date of BirthMay 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2023)
RoleEu Regional General Manager
Country of ResidenceNetherlands
Correspondence AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameGwendolyn Anne Niven Jones
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteuknufarm.com

Location

Registered AddressWyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

400k at £0.001Nufarm Crop Products Uk LTD
77.78%
Ordinary A
114.3k at £0.001Nufarm Crop Products Uk LTD
22.22%
Ordinary B
-OTHER
0.00%
-

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

24 November 2011Delivered on: 7 December 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank (As Security Trustee)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to any finance party 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 for details of property charged please refer to the form MG01 see image for full details.
Fully Satisfied
15 March 2011Delivered on: 23 March 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any company to any finance party 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 see image for full details.
Fully Satisfied
17 February 2010Delivered on: 9 March 2010
Satisfied on: 5 February 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder 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 see image for full details.
Fully Satisfied
21 October 2005Delivered on: 29 October 2005
Satisfied on: 5 February 2014
Persons entitled: Ge Commercial Finance Limited(The Security Holder)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors 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

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
13 September 2023Appointment of Nicholas James Barkhouse as a director on 13 September 2023 (2 pages)
13 September 2023Termination of appointment of Gwendolyn Anne Niven Jones as a director on 23 June 2023 (1 page)
13 September 2023Appointment of David Craig Allen as a director on 13 September 2023 (2 pages)
13 September 2023Termination of appointment of Hildo Brilleman as a director on 13 September 2023 (1 page)
13 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 July 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
22 April 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
4 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 January 2021Second filing for the appointment of Gwendolyn Anne Niven Jones as a director (3 pages)
22 December 2020Termination of appointment of Peter Johannes Josef Van Sloun as a director on 13 November 2020 (1 page)
2 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 September 2020Termination of appointment of John Paul Else as a director on 1 May 2020 (1 page)
25 August 2020Appointment of Gwendolyn Anne Niven Jones as a director on 1 August 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 06.01.2021.
(2 pages)
30 July 2020Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
17 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 February 2020Appointment of Hildo Brilleman as a director on 1 January 2020 (2 pages)
3 February 2020Termination of appointment of Hugo Wilhelm Schweers as a director on 31 December 2019 (1 page)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 October 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
17 October 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
17 October 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
17 October 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
14 September 2017Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016 (2 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 514.286
(6 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 514.286
(6 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 514.286
(6 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 514.286
(6 pages)
29 May 2014Satisfaction of charge 5 in full (2 pages)
29 May 2014Satisfaction of charge 5 in full (2 pages)
29 May 2014Satisfaction of charge 4 in full (1 page)
29 May 2014Satisfaction of charge 4 in full (1 page)
5 February 2014Satisfaction of charge 1 in full (7 pages)
5 February 2014Satisfaction of charge 2 in full (8 pages)
5 February 2014Satisfaction of charge 2 in full (8 pages)
5 February 2014Satisfaction of charge 1 in full (7 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 514.286
(6 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 514.286
(6 pages)
9 August 2013Termination of appointment of David Pullan as a director (1 page)
9 August 2013Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages)
9 August 2013Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages)
9 August 2013Termination of appointment of David Pullan as a director (1 page)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 February 2013Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages)
20 February 2013Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages)
18 February 2013Appointment of Mr John Paul Else as a director (2 pages)
18 February 2013Appointment of Mr John Paul Else as a director (2 pages)
17 February 2013Termination of appointment of Mark Goddard as a director (1 page)
17 February 2013Termination of appointment of Mark Goddard as a director (1 page)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
15 August 2012Appointment of Mrs Sharon Diane English as a secretary (1 page)
15 August 2012Appointment of Mrs Sharon Diane English as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 5 (21 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 5 (21 pages)
22 November 2011Appointment of Mrs Sharon English as a director (2 pages)
22 November 2011Appointment of Mrs Sharon English as a director (2 pages)
18 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of Kevin Martin as a director (1 page)
9 June 2011Termination of appointment of Kevin Martin as a director (1 page)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 March 2011Memorandum and Articles of Association (30 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business acts 15/03/2011
(2 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business acts 15/03/2011
(2 pages)
31 March 2011Memorandum and Articles of Association (30 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 February 2010Appointment of Mr Mark Emlyn Goddard as a director (2 pages)
3 February 2010Appointment of Mr Mark Emlyn Goddard as a director (2 pages)
1 December 2009Director's details changed for David Alan Pullan on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Alan Pullan on 1 October 2009 (2 pages)
1 December 2009Director's details changed for David Alan Pullan on 1 October 2009 (2 pages)
5 June 2009Auditor's resignation (1 page)
5 June 2009Auditor's resignation (1 page)
23 April 2009Accounts made up to 31 July 2008 (12 pages)
23 April 2009Accounts made up to 31 July 2008 (12 pages)
27 January 2009Accounting reference date extended from 02/07/2008 to 31/07/2008 (1 page)
27 January 2009Accounting reference date extended from 02/07/2008 to 31/07/2008 (1 page)
9 December 2008Return made up to 18/10/08; full list of members (8 pages)
9 December 2008Return made up to 18/10/08; full list of members (8 pages)
15 April 2008Group of companies' accounts made up to 1 July 2007 (27 pages)
15 April 2008Group of companies' accounts made up to 1 July 2007 (27 pages)
15 April 2008Group of companies' accounts made up to 1 July 2007 (27 pages)
26 March 2008Director appointed david alan pullan (1 page)
26 March 2008Secretary appointed peter anthony williams (2 pages)
26 March 2008Appointment terminated director ian mcclelland (1 page)
26 March 2008Appointment terminated director ian mcclelland (1 page)
26 March 2008Appointment terminated director antony stocker (1 page)
26 March 2008Director appointed kevin patrick martin (1 page)
26 March 2008Appointment terminated director mark goddard (1 page)
26 March 2008Appointment terminated director mark goddard (1 page)
26 March 2008Appointment terminated director antony stocker (1 page)
26 March 2008Director appointed david alan pullan (1 page)
26 March 2008Director appointed kevin patrick martin (1 page)
26 March 2008Secretary appointed peter anthony williams (2 pages)
25 March 2008Appointment terminated director and secretary gary collinson (1 page)
25 March 2008Appointment terminated director and secretary gary collinson (1 page)
22 October 2007Return made up to 18/10/07; full list of members (5 pages)
22 October 2007Return made up to 18/10/07; full list of members (5 pages)
29 April 2007Group of companies' accounts made up to 2 July 2006 (27 pages)
29 April 2007Group of companies' accounts made up to 2 July 2006 (27 pages)
29 April 2007Group of companies' accounts made up to 2 July 2006 (27 pages)
1 November 2006Return made up to 18/10/06; full list of members (5 pages)
1 November 2006Return made up to 18/10/06; full list of members (5 pages)
21 March 2006Accounting reference date shortened from 31/10/06 to 02/07/06 (1 page)
21 March 2006Accounting reference date shortened from 31/10/06 to 02/07/06 (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005New secretary appointed;new director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
4 November 2005Statement of affairs (14 pages)
4 November 2005Ad 21/10/05--------- £ si [email protected]=114 £ ic 340/454 (3 pages)
4 November 2005Statement of affairs (14 pages)
4 November 2005Ad 21/10/05--------- £ si [email protected]=114 £ ic 340/454 (3 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Ad 18/10/05--------- £ si [email protected]=339 £ ic 1/340 (2 pages)
3 November 2005Registered office changed on 03/11/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
3 November 2005Ad 18/10/05--------- £ si [email protected]=339 £ ic 1/340 (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 November 2005New director appointed (2 pages)
29 October 2005Particulars of mortgage/charge (6 pages)
29 October 2005Particulars of mortgage/charge (6 pages)
18 October 2005Incorporation (28 pages)
18 October 2005Incorporation (28 pages)