Company NameThe Retreat Residents Company Limited
Company StatusActive
Company Number03536402
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAdam Johannes Du Toit
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed01 March 2011(12 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameNike Lucy Oke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(12 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Louise Kathryn Carter
Date of BirthOctober 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2014(16 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Terry Estcourt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameTerry Estcourt
StatusCurrent
Appointed08 August 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Karl Pickering
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Barn
Rectory Meadow
Bradwell Village
Essex
CM77 8EX
Secretary NameRobert Anthony Slocombe
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 The Old School Field
Springfield
Chelmsford
Essex
CM1 7HU
Secretary NameDavid Charles Tween
NationalityBritish
StatusResigned
Appointed25 September 1998(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address37 Nunn Close
Martlesham
Woodbridge
Suffolk
IP12 4UL
Director NameGerrard Muir Kane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 August 2006)
RoleLegal Services
Correspondence Address126 Grifon Road
Chafford Hundred
Grays
Essex
RM16 6RL
Secretary NameWilliam Arthur Pitt
NationalityBritish
StatusResigned
Appointed05 August 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2012)
RoleSecretary
Correspondence Address41 Lascelles Gardens
Rochford
Essex
SS4 3BW
Director NameEileen Mary Janes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2014)
RoleRetired
Correspondence Address130 Grifon Road
Chafford Hundred
Grays
Essex
RM16 6RL
Director NameAnthony David William Belenkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2010)
RoleLicensed Taxi Limited
Correspondence Address156 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameMimi Liu
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2008)
RoleManageress
Correspondence Address59 Hillside Road
Billericay
Essex
CM11 2BX
Director NameMiss Allison Jane Carpenter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2013)
RoleOffice Services Manager
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameTina Abercrombie
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2011)
RoleCommunity Nurse
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Andrew Michael Palmer
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2011(12 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2015)
RoleFireman
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameAnthony David William Belenkin
NationalityBritish
StatusResigned
Appointed01 March 2012(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameSolitaire Property Management Company Limited (Corporation)
StatusResigned
Appointed01 February 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 2005)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed01 February 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 2005)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Charlotte Clark
5.00%
Ordinary B
1 at £10Kelly Allgrove
5.00%
Ordinary B
1 at £10M.c. Mbah
5.00%
Ordinary B
1 at £10Messrs Jones
5.00%
Ordinary B
1 at £10Mr A. Belenkin & Mrs A. Belenkin
5.00%
Ordinary B
1 at £10Mr Adam Johannes Du Toit
5.00%
Ordinary B
1 at £10Mr Arun Nagrath
5.00%
Ordinary B
1 at £10Mr David Jon Swainton
5.00%
Ordinary B
1 at £10Mr Karl Pickering
5.00%
Ordinary A
1 at £10Mr Manoj Vohra
5.00%
Ordinary B
1 at £10Mr Marcus Warner (Jnr)
5.00%
Ordinary B
1 at £10Mr Paul Andrew Rowland
5.00%
Ordinary B
1 at £10Mr Robert Slocombe
5.00%
Ordinary A
1 at £10Mr Stephen McDonald
5.00%
Ordinary B
1 at £10Mrs Louise Kathryn Carter
5.00%
Ordinary B
1 at £10Ms Birgit Willich
5.00%
Ordinary B
1 at £10Ms Janet Beverley Placid
5.00%
Ordinary B
1 at £10Ms Kate Miller
5.00%
Ordinary B
1 at £10Ms Nike Lucy Oke
5.00%
Ordinary B
1 at £10R. Lucas
5.00%
Ordinary B

Financials

Year2014
Net Worth£49,191
Cash£49,794
Current Liabilities£2,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

26 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 April 2023Confirmation statement made on 27 March 2023 with updates (6 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 April 2022Confirmation statement made on 27 March 2022 with updates (6 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 May 2021Confirmation statement made on 27 March 2021 with updates (6 pages)
29 March 2021Secretary's details changed for Terry Estcourt on 24 February 2021 (1 page)
29 March 2021Director's details changed for Mrs Louise Kathryn Carter on 24 February 2021 (2 pages)
29 March 2021Director's details changed for Mr Terry Estcourt on 24 February 2021 (2 pages)
24 February 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 24 February 2021 (1 page)
9 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 27 March 2020 with updates (6 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 27 March 2019 with updates (6 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 May 2018Confirmation statement made on 27 March 2018 with updates (6 pages)
11 December 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 11 December 2017 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 11 December 2017 (1 page)
20 April 2017Director's details changed for Adam Johannes Du Toit on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Adam Johannes Du Toit on 20 April 2017 (2 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
23 March 2017Appointment of Terry Estcourt as a secretary on 8 August 2016 (2 pages)
23 March 2017Appointment of Terry Estcourt as a secretary on 8 August 2016 (2 pages)
23 March 2017Termination of appointment of Anthony David William Belenkin as a secretary on 8 August 2016 (1 page)
23 March 2017Termination of appointment of Anthony David William Belenkin as a secretary on 8 August 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Termination of appointment of Andrew Michael Palmer as a director on 23 February 2015 (1 page)
7 June 2016Termination of appointment of Andrew Michael Palmer as a director on 23 February 2015 (1 page)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(8 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(8 pages)
6 November 2015Appointment of Mr Terry Estcourt as a director on 23 July 2015 (2 pages)
6 November 2015Appointment of Mr Terry Estcourt as a director on 23 July 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(6 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Termination of appointment of Eileen Janes as a director (1 page)
29 April 2014Termination of appointment of Eileen Janes as a director (1 page)
22 April 2014Appointment of Mrs Louise Kathryn Carter as a director (2 pages)
22 April 2014Appointment of Mrs Louise Kathryn Carter as a director (2 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(7 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(7 pages)
14 November 2013Termination of appointment of Allison Carpenter as a director (1 page)
14 November 2013Termination of appointment of Allison Carpenter as a director (1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Director's details changed for Miss Allison Jane Palmer on 25 May 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Director's details changed for Miss Allison Jane Palmer on 25 May 2012 (2 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
9 March 2012Termination of appointment of William Pitt as a secretary (1 page)
9 March 2012Termination of appointment of William Pitt as a secretary (1 page)
7 March 2012Termination of appointment of William Pitt as a secretary (2 pages)
7 March 2012Appointment of Anthony David William Belenkin as a secretary (3 pages)
7 March 2012Appointment of Anthony David William Belenkin as a secretary (3 pages)
7 March 2012Termination of appointment of William Pitt as a secretary (2 pages)
16 December 2011Termination of appointment of Tina Abercrombie as a director (1 page)
16 December 2011Termination of appointment of Tina Abercrombie as a director (1 page)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
3 March 2011Appointment of Nike Lucy Oke as a director (3 pages)
3 March 2011Appointment of Nike Lucy Oke as a director (3 pages)
3 March 2011Appointment of Adam Johannes Du Toit as a director (3 pages)
3 March 2011Appointment of Andrew Michael Palmer as a director (3 pages)
3 March 2011Appointment of Andrew Michael Palmer as a director (3 pages)
3 March 2011Appointment of Adam Johannes Du Toit as a director (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (11 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (11 pages)
11 February 2010Termination of appointment of Anthony Belenkin as a director (2 pages)
11 February 2010Termination of appointment of Anthony Belenkin as a director (2 pages)
11 February 2010Appointment of Tina Abercrombie as a director (3 pages)
11 February 2010Appointment of Tina Abercrombie as a director (3 pages)
11 December 2009Appointment of Miss Allison Jane Palmer as a director (3 pages)
11 December 2009Appointment of Miss Allison Jane Palmer as a director (3 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (10 pages)
1 April 2009Return made up to 27/03/09; full list of members (10 pages)
4 December 2008Appointment terminated director mimi liu (1 page)
4 December 2008Appointment terminated director mimi liu (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Registered office changed on 20/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
20 October 2008Registered office changed on 20/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page)
11 August 2008Registered office changed on 11/08/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page)
10 April 2008Return made up to 27/03/08; full list of members (10 pages)
10 April 2008Return made up to 27/03/08; full list of members (10 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 27/03/07; no change of members (2 pages)
15 May 2007Return made up to 27/03/07; no change of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
13 April 2006Return made up to 27/03/06; full list of members (9 pages)
13 April 2006Return made up to 27/03/06; full list of members (9 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
1 February 2006New director appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
14 December 2005Registered office changed on 14/12/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
14 December 2005Registered office changed on 14/12/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 27/03/05; full list of members (9 pages)
7 April 2005Return made up to 27/03/05; full list of members (9 pages)
5 April 2004Return made up to 27/03/04; full list of members (9 pages)
5 April 2004Return made up to 27/03/04; full list of members (9 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 November 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 April 2003Return made up to 27/03/03; full list of members (10 pages)
4 April 2003Return made up to 27/03/03; full list of members (10 pages)
12 April 2002882 capital increased on 363 (2 pages)
12 April 2002882 cap increased on 363 (2 pages)
12 April 2002Return made up to 27/03/02; full list of members (10 pages)
12 April 2002882 cap increased on 363 (2 pages)
12 April 2002882 capital increased on 363 (2 pages)
12 April 2002Return made up to 27/03/02; full list of members (10 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
25 April 2001Return made up to 27/03/01; full list of members (9 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Return made up to 27/03/01; full list of members (9 pages)
25 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: barratt eastern counties 6-8 richmond road chelmsford essex CM2 6UA (1 page)
27 February 2001Registered office changed on 27/02/01 from: barratt eastern counties 6-8 richmond road chelmsford essex CM2 6UA (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (4 pages)
30 January 2001Full accounts made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
17 March 2000Registered office changed on 17/03/00 from: goldlay house parkway chelmsford essex CM2 7PR (1 page)
17 March 2000Registered office changed on 17/03/00 from: goldlay house parkway chelmsford essex CM2 7PR (1 page)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 August 1999Secretary's particulars changed (1 page)
18 August 1999Secretary's particulars changed (1 page)
27 April 1999Return made up to 27/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 1999Return made up to 27/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 1999Ad 04/03/99-20/04/99 £ si 9@10=90 £ ic 72/162 (3 pages)
26 April 1999Ad 04/03/99-20/04/99 £ si 9@10=90 £ ic 72/162 (3 pages)
29 January 1999Ad 26/01/99--------- £ si 1@10=10 £ ic 62/72 (2 pages)
29 January 1999Ad 26/01/99--------- £ si 1@10=10 £ ic 62/72 (2 pages)
8 January 1999Ad 06/01/99--------- £ si 1@10=10 £ ic 52/62 (2 pages)
8 January 1999Ad 06/01/99--------- £ si 1@10=10 £ ic 52/62 (2 pages)
11 December 1998Ad 08/12/98--------- £ si 2@10=20 £ ic 32/52 (2 pages)
11 December 1998Ad 08/12/98--------- £ si 2@10=20 £ ic 32/52 (2 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Ad 20/10/98--------- £ si 3@10=30 £ ic 2/32 (2 pages)
16 November 1998Ad 20/10/98--------- £ si 3@10=30 £ ic 2/32 (2 pages)
16 November 1998Director's particulars changed (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
21 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 06/04/98
(1 page)
21 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 06/04/98
(1 page)
27 March 1998Incorporation (17 pages)
27 March 1998Incorporation (17 pages)