Company NameTMS Management Limited
Company StatusActive
Company Number03117580
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Brenda Tutt
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(5 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Tawney Cottage
Stapleford Tawney
Romford
Essex
RM4 1SX
Director NameMs Janine Brenda Davies-Tutt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 5 88 A High Street
Billericay
CM12 9BT
Director NameMr Andrew John Tutt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(24 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 5 88 A High Street
Billericay
CM12 9BT
Director NameMr David George Tutt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(24 years, 6 months after company formation)
Appointment Duration4 years
RoleCrane Driver
Country of ResidenceEngland
Correspondence AddressRoom 5 88 A High Street
Billericay
CM12 9BT
Secretary NameDeborah Davies-Tutt
StatusCurrent
Appointed18 February 2021(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressRoom 5 88 A High Street
Billericay
CM12 9BT
Director NameAndrew John Tutt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleSales Manager
Correspondence Address2 The Rookery
Cambridge Road
Stansted
Essex
CM24 8EW
Director NameDavid George Tutt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RolePlant Manager
Correspondence AddressOld Tawney Cottage
Stapleford Tawney
Essex
RM4 1SX
Director NameMiss Janine Brenda Tutt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(same day as company formation)
RoleOffice Manager
Correspondence AddressRose Cottage 10 Broad Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JD
Director NameGeorge William Tutt
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(5 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 24 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Tawney Cottage
Stapleford Tawney
Romford
Essex
RM4 1SX
Secretary NameMrs Brenda Tutt
NationalityBritish
StatusResigned
Appointed16 April 2003(7 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Tawney Cottage
Stapleford Tawney
Romford
Essex
RM4 1SX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address61-67 Old Street
London
EC1V 9HX
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRoom 5 88 A High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

50 at £1Brenda Tutt
50.00%
Ordinary
50 at £1George Tutt
50.00%
Ordinary

Financials

Year2014
Net Worth£95,841
Cash£101
Current Liabilities£235,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

26 August 2003Delivered on: 28 August 2003
Persons entitled: Brenda Elsie Tutt

Classification: Mortgage deed
Secured details: £100,800 due or to become due from the company to the chargee.
Particulars: The property k/a 8 garricks ait hampton on thames t/n sy 536490.
Outstanding
14 July 2006Delivered on: 15 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 wick place farm brentwood road bulpham essex t/nos EX220841 and EX531143.
Outstanding
7 June 2006Delivered on: 13 June 2006
Persons entitled: Barclays 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.
Outstanding
16 April 2003Delivered on: 29 April 2003
Satisfied on: 20 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wick place farm comprising land & buildings on the east and west side of brentwood road bulphan essex t/nos: EX220841 & EX531143. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 2003Delivered on: 25 April 2003
Satisfied on: 20 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 2002Delivered on: 22 October 2002
Satisfied on: 19 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
19 May 2000Delivered on: 6 June 2000
Satisfied on: 11 July 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 1999Delivered on: 1 July 1999
Satisfied on: 11 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wick place farm brentwood road bulphan essex t/n's EX227731,EX220841 and EX531143.
Fully Satisfied
24 April 1991Delivered on: 4 June 1996
Satisfied on: 19 April 2003
Persons entitled: Guardian Assurance PLC

Classification: Acquisition of property
Secured details: £215,000.
Particulars: F/H land and property being part of algor wharf river road barking t/no EGL311075 (formerly part of t/no EGL160676) f/h land k/a 40 river road barking t/no EGL44314 and f/h land at river road barking t/no EGL255571.
Fully Satisfied
26 January 1989Delivered on: 4 June 1996
Satisfied on: 19 April 2003
Persons entitled: Guardian Assurance PLC

Classification: Acquisition of property
Secured details: £150,000.
Particulars: F/H property situate at 40 river road barking essex t/no EGL44314 and f/h property being part of algor wharf river road barking t/no EGL311075 (formerly part of t/no EGL160676).
Fully Satisfied
16 December 2003Delivered on: 20 December 2003
Satisfied on: 1 August 2006
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.
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
16 December 2003Delivered on: 20 December 2003
Satisfied on: 1 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wick place farm brentwood road bulphan essex RM143TJ t/no EX220841 and EX531143.
Fully Satisfied
9 February 1987Delivered on: 4 June 1996
Satisfied on: 19 April 2003
Persons entitled: Guardian Assurance PLC

Classification: Acquisition of property
Secured details: £125,000.
Particulars: F/H property situate at 40 river road barking essex t/no EGL44314 and f/h property being part of algor wharf river road barking t/no EGL311075 (formerly part of t/no EGL160676.
Fully Satisfied

Filing History

19 February 2021Appointment of Deborah Davies-Tutt as a secretary on 18 February 2021 (2 pages)
19 February 2021Termination of appointment of Brenda Tutt as a secretary on 18 February 2021 (1 page)
13 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 September 2020Registered office address changed from Wick Place Farm Brentwood Road Bulphan Upminster RM14 3TL England to 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD on 23 September 2020 (1 page)
18 May 2020Appointment of Mr David George Tutt as a director on 28 April 2020 (2 pages)
5 May 2020Notification of Andrew John Tutt as a person with significant control on 11 November 2019 (2 pages)
23 February 2020Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to Wick Place Farm Brentwood Road Bulphan Upminster RM14 3TL on 23 February 2020 (1 page)
29 January 2020Appointment of Mr Andrew John Tutt as a director on 11 November 2019 (2 pages)
27 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
2 September 2019Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
19 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 May 2018Appointment of Ms Janine Brenda Tutt as a director on 3 May 2018 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 April 2017Satisfaction of charge 9 in full (4 pages)
28 April 2017Satisfaction of charge 9 in full (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
11 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2009Director's details changed for Mrs Brenda Tutt on 24 October 2009 (2 pages)
29 October 2009Director's details changed for George William Tutt on 24 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Brenda Tutt on 24 October 2009 (2 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for George William Tutt on 24 October 2009 (2 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2006Return made up to 24/10/06; full list of members (2 pages)
14 November 2006Location of debenture register (1 page)
14 November 2006Location of debenture register (1 page)
14 November 2006Return made up to 24/10/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (9 pages)
13 June 2006Particulars of mortgage/charge (9 pages)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
26 October 2005Location of debenture register (1 page)
26 October 2005Location of debenture register (1 page)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 December 2003Particulars of mortgage/charge (5 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Particulars of mortgage/charge (5 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Particulars of mortgage/charge (3 pages)
3 November 2003Return made up to 24/10/03; full list of members (7 pages)
3 November 2003Return made up to 24/10/03; full list of members (7 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 November 2002Return made up to 24/10/02; full list of members (7 pages)
25 November 2002Return made up to 24/10/02; full list of members (7 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 November 2001Return made up to 24/10/01; full list of members (6 pages)
2 November 2001Return made up to 24/10/01; full list of members (6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 December 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Return made up to 24/10/99; full list of members (7 pages)
28 January 2000Return made up to 24/10/99; full list of members (7 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
8 June 1999Registered office changed on 08/06/99 from: singer street chambers singer street london EC2A 4ET (1 page)
8 June 1999Registered office changed on 08/06/99 from: singer street chambers singer street london EC2A 4ET (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997Return made up to 24/10/97; no change of members (4 pages)
28 October 1997Return made up to 24/10/97; no change of members (4 pages)
14 January 1997Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Accounting reference date notified as 31/03 (1 page)
14 June 1996Accounting reference date notified as 31/03 (1 page)
4 June 1996Particulars of property mortgage/charge (3 pages)
4 June 1996Particulars of property mortgage/charge (3 pages)
4 June 1996Particulars of property mortgage/charge (3 pages)
4 June 1996Particulars of property mortgage/charge (3 pages)
4 June 1996Particulars of property mortgage/charge (3 pages)
4 June 1996Particulars of property mortgage/charge (3 pages)
18 January 1996Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1996Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Incorporation (28 pages)
24 October 1995Incorporation (28 pages)