Company NameBlunreach Properties Limited
DirectorPaul Ashley Mecklenburgh
Company StatusActive
Company Number03496732
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Ashley Mecklenburgh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(2 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleProperty Management & Development
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameAngela Sharon Russell
NationalityBritish
StatusResigned
Appointed02 April 1998(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 02 May 2017)
RoleCompany Director
Correspondence Address11 Tudor Court
Noak Bridge
Basildon
Essex
SS15 4DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Paul A. Mecklenburgh
100.00%
Ordinary

Financials

Year2014
Net Worth£568,540
Cash£17,611
Current Liabilities£13,761

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

10 February 2005Delivered on: 17 February 2005
Persons entitled: National Westminster 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: 35 tallow gate inchbonnie rd,south woodham ferrers essex CM3 5RX. 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.
Outstanding
11 February 2004Delivered on: 19 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 238 warley hill brentwood essex CM13 3AA. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 September 2003Delivered on: 23 September 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 13, 17 and land at the rear of 15 gresham road, brentwood, essex t/n EX283185. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 September 2003Delivered on: 23 September 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 16 ashliegh court, station lane, ingateston, essex t/n EX709759. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
11 April 2002Delivered on: 19 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H puerto aluio lower road mountnessing essex t/no.EX678998. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 January 2001Delivered on: 8 February 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 gresham road brentwood and land at the rear t/n EX283185. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 January 2001Delivered on: 8 February 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 crow green road brentwood t/n EX339016. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 August 2022Delivered on: 12 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 8B, rockleigh court, hutton road, shenfield, brentwood, t/no EX571859. CM15 8NH.
Outstanding
10 January 2017Delivered on: 17 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7 chelmsford road shenfield brentford (and garage) t/no EX200477.
Outstanding
26 July 1999Delivered on: 2 August 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 65 ingrave road brentwood essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 May 2014Delivered on: 23 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8B rockleigh court hutton road shenfield brentwood essex t/no.EX571859.
Outstanding
17 June 2011Delivered on: 29 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 49A ongar road brentwood essex t/no EX715828 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 May 2011Delivered on: 1 June 2011
Persons entitled: National Westminster 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: 58A ongar road brentwood essex any other interests in the property all rents and proceeds of any insurance.
Outstanding
19 September 2008Delivered on: 1 October 2008
Persons entitled: National Westminster 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: 58 onsar road brentwood essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 August 2008Delivered on: 21 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 76 hanging hill lane hutton essex t/no EX208285 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 June 2008Delivered on: 1 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 ongar road brentwood essex t/no EX715828; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
3 December 2007Delivered on: 12 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold being 18B rayleigh rd,shenfield essex CM13 1AE; ex 416903. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 17 gresham road brentwood essex t/n EX283185,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 35 tallow gate south woodham ferrers essex, t/n EX369776,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 March 2006Delivered on: 10 March 2006
Persons entitled: National Westminster 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: 31 scrub rise billericay essex. 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.
Outstanding
29 April 1998Delivered on: 16 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 osborne road pilgrims hatch essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
22 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
2 May 2017Termination of appointment of Angela Sharon Russell as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Angela Sharon Russell as a secretary on 2 May 2017 (1 page)
17 January 2017Registration of charge 034967320020, created on 10 January 2017 (9 pages)
17 January 2017Registration of charge 034967320020, created on 10 January 2017 (9 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
9 January 2017Director's details changed for Paul Ashley Mecklenburgh on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Paul Ashley Mecklenburgh on 9 January 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
20 January 2016Director's details changed for Paul Ashley Mecklenburgh on 31 December 2015 (2 pages)
20 January 2016Director's details changed for Paul Ashley Mecklenburgh on 31 December 2015 (2 pages)
30 July 2015Registered office address changed from Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 30 July 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 May 2014Registration of charge 034967320019 (9 pages)
23 May 2014Registration of charge 034967320019 (9 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Paul Ashley Mecklenburgh on 17 May 2012 (2 pages)
25 January 2013Director's details changed for Paul Ashley Mecklenburgh on 17 May 2012 (2 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Director's details changed for Paul Ashley Mecklenburgh on 1 July 2011 (2 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Paul Ashley Mecklenburgh on 1 July 2011 (2 pages)
7 February 2012Director's details changed for Paul Ashley Mecklenburgh on 1 July 2011 (2 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Angela Sharon Russell on 11 January 2011 (2 pages)
3 February 2011Secretary's details changed for Angela Sharon Russell on 11 January 2011 (2 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Paul Ashley Mecklenburgh on 11 January 2011 (2 pages)
3 February 2011Director's details changed for Paul Ashley Mecklenburgh on 11 January 2011 (2 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Paul Ashley Mecklenburgh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Paul Ashley Mecklenburgh on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Paul Ashley Mecklenburgh on 1 February 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
21 January 2009Return made up to 11/01/09; full list of members (3 pages)
21 January 2009Return made up to 11/01/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 June 2008Return made up to 11/01/08; full list of members (6 pages)
19 June 2008Return made up to 11/01/08; full list of members (6 pages)
3 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
14 February 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
14 February 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
10 February 2007Return made up to 11/01/07; full list of members (6 pages)
10 February 2007Return made up to 11/01/07; full list of members (6 pages)
22 May 2006Return made up to 11/01/06; full list of members (6 pages)
22 May 2006Return made up to 11/01/06; full list of members (6 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 11/01/05; full list of members (6 pages)
14 January 2005Return made up to 11/01/05; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Registered office changed on 14/01/04 from: 17 honeypot lane brentwood essex CM14 4QT (1 page)
14 January 2004Registered office changed on 14/01/04 from: 17 honeypot lane brentwood essex CM14 4QT (1 page)
23 September 2003Particulars of mortgage/charge (4 pages)
23 September 2003Particulars of mortgage/charge (4 pages)
23 September 2003Particulars of mortgage/charge (4 pages)
23 September 2003Particulars of mortgage/charge (4 pages)
16 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
16 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
30 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
30 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
19 April 2002Particulars of mortgage/charge (5 pages)
19 April 2002Particulars of mortgage/charge (5 pages)
24 January 2002Return made up to 11/01/02; full list of members (6 pages)
24 January 2002Return made up to 11/01/02; full list of members (6 pages)
4 October 2001Partial exemption accounts made up to 31 January 2001 (9 pages)
4 October 2001Partial exemption accounts made up to 31 January 2001 (9 pages)
8 February 2001Particulars of mortgage/charge (5 pages)
8 February 2001Particulars of mortgage/charge (5 pages)
8 February 2001Particulars of mortgage/charge (5 pages)
8 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Return made up to 21/01/01; full list of members (6 pages)
1 February 2001Return made up to 21/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 January 2000 (8 pages)
2 November 2000Full accounts made up to 31 January 2000 (8 pages)
11 February 2000Return made up to 21/01/00; full list of members (6 pages)
11 February 2000Return made up to 21/01/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 January 1999 (8 pages)
11 February 2000Full accounts made up to 31 January 1999 (8 pages)
2 August 1999Particulars of mortgage/charge (4 pages)
2 August 1999Particulars of mortgage/charge (4 pages)
3 March 1999Return made up to 21/01/99; full list of members (6 pages)
3 March 1999Return made up to 21/01/99; full list of members (6 pages)
19 August 1998Company name changed blunreach LIMITED\certificate issued on 20/08/98 (2 pages)
19 August 1998Company name changed blunreach LIMITED\certificate issued on 20/08/98 (2 pages)
16 May 1998Particulars of mortgage/charge (4 pages)
16 May 1998Particulars of mortgage/charge (4 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New director appointed (2 pages)
21 January 1998Incorporation (20 pages)
21 January 1998Incorporation (20 pages)