Southend-On-Sea
Essex
SS1 1AB
Director Name | Nike Lucy Oke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mrs Louise Kathryn Carter |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 March 2014(16 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Terry Estcourt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Terry Estcourt |
---|---|
Status | Current |
Appointed | 08 August 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Karl Pickering |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Barn Rectory Meadow Bradwell Village Essex CM77 8EX |
Secretary Name | Robert Anthony Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Old School Field Springfield Chelmsford Essex CM1 7HU |
Secretary Name | David Charles Tween |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 37 Nunn Close Martlesham Woodbridge Suffolk IP12 4UL |
Director Name | Gerrard Muir Kane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(7 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 2006) |
Role | Legal Services |
Correspondence Address | 126 Grifon Road Chafford Hundred Grays Essex RM16 6RL |
Secretary Name | William Arthur Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2012) |
Role | Secretary |
Correspondence Address | 41 Lascelles Gardens Rochford Essex SS4 3BW |
Director Name | Eileen Mary Janes |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2014) |
Role | Retired |
Correspondence Address | 130 Grifon Road Chafford Hundred Grays Essex RM16 6RL |
Director Name | Anthony David William Belenkin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 2010) |
Role | Licensed Taxi Limited |
Correspondence Address | 156 Sunnyside Gardens Upminster Essex RM14 3DR |
Director Name | Mimi Liu |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2008) |
Role | Manageress |
Correspondence Address | 59 Hillside Road Billericay Essex CM11 2BX |
Director Name | Miss Allison Jane Carpenter |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2013) |
Role | Office Services Manager |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Tina Abercrombie |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2011) |
Role | Community Nurse |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Andrew Michael Palmer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2011(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2015) |
Role | Fireman |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Secretary Name | Anthony David William Belenkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Solitaire Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 2005) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 2005) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Charlotte Clark 5.00% Ordinary B |
---|---|
1 at £10 | Kelly Allgrove 5.00% Ordinary B |
1 at £10 | M.c. Mbah 5.00% Ordinary B |
1 at £10 | Messrs Jones 5.00% Ordinary B |
1 at £10 | Mr A. Belenkin & Mrs A. Belenkin 5.00% Ordinary B |
1 at £10 | Mr Adam Johannes Du Toit 5.00% Ordinary B |
1 at £10 | Mr Arun Nagrath 5.00% Ordinary B |
1 at £10 | Mr David Jon Swainton 5.00% Ordinary B |
1 at £10 | Mr Karl Pickering 5.00% Ordinary A |
1 at £10 | Mr Manoj Vohra 5.00% Ordinary B |
1 at £10 | Mr Marcus Warner (Jnr) 5.00% Ordinary B |
1 at £10 | Mr Paul Andrew Rowland 5.00% Ordinary B |
1 at £10 | Mr Robert Slocombe 5.00% Ordinary A |
1 at £10 | Mr Stephen McDonald 5.00% Ordinary B |
1 at £10 | Mrs Louise Kathryn Carter 5.00% Ordinary B |
1 at £10 | Ms Birgit Willich 5.00% Ordinary B |
1 at £10 | Ms Janet Beverley Placid 5.00% Ordinary B |
1 at £10 | Ms Kate Miller 5.00% Ordinary B |
1 at £10 | Ms Nike Lucy Oke 5.00% Ordinary B |
1 at £10 | R. Lucas 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,191 |
Cash | £49,794 |
Current Liabilities | £2,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
26 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
5 April 2023 | Confirmation statement made on 27 March 2023 with updates (6 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with updates (6 pages) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 May 2021 | Confirmation statement made on 27 March 2021 with updates (6 pages) |
29 March 2021 | Secretary's details changed for Terry Estcourt on 24 February 2021 (1 page) |
29 March 2021 | Director's details changed for Mrs Louise Kathryn Carter on 24 February 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Terry Estcourt on 24 February 2021 (2 pages) |
24 February 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with updates (6 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with updates (6 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 27 March 2018 with updates (6 pages) |
11 December 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Registered 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 2017 | Director's details changed for Adam Johannes Du Toit on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Adam Johannes Du Toit on 20 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
23 March 2017 | Appointment of Terry Estcourt as a secretary on 8 August 2016 (2 pages) |
23 March 2017 | Appointment of Terry Estcourt as a secretary on 8 August 2016 (2 pages) |
23 March 2017 | Termination of appointment of Anthony David William Belenkin as a secretary on 8 August 2016 (1 page) |
23 March 2017 | Termination of appointment of Anthony David William Belenkin as a secretary on 8 August 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Termination of appointment of Andrew Michael Palmer as a director on 23 February 2015 (1 page) |
7 June 2016 | Termination of appointment of Andrew Michael Palmer as a director on 23 February 2015 (1 page) |
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 November 2015 | Appointment of Mr Terry Estcourt as a director on 23 July 2015 (2 pages) |
6 November 2015 | Appointment of Mr Terry Estcourt as a director on 23 July 2015 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Termination of appointment of Eileen Janes as a director (1 page) |
29 April 2014 | Termination of appointment of Eileen Janes as a director (1 page) |
22 April 2014 | Appointment of Mrs Louise Kathryn Carter as a director (2 pages) |
22 April 2014 | Appointment of Mrs Louise Kathryn Carter as a director (2 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 November 2013 | Termination of appointment of Allison Carpenter as a director (1 page) |
14 November 2013 | Termination of appointment of Allison Carpenter as a director (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Director's details changed for Miss Allison Jane Palmer on 25 May 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Director's details changed for Miss Allison Jane Palmer on 25 May 2012 (2 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Termination of appointment of William Pitt as a secretary (1 page) |
9 March 2012 | Termination of appointment of William Pitt as a secretary (1 page) |
7 March 2012 | Termination of appointment of William Pitt as a secretary (2 pages) |
7 March 2012 | Appointment of Anthony David William Belenkin as a secretary (3 pages) |
7 March 2012 | Appointment of Anthony David William Belenkin as a secretary (3 pages) |
7 March 2012 | Termination of appointment of William Pitt as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Tina Abercrombie as a director (1 page) |
16 December 2011 | Termination of appointment of Tina Abercrombie as a director (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Appointment of Nike Lucy Oke as a director (3 pages) |
3 March 2011 | Appointment of Nike Lucy Oke as a director (3 pages) |
3 March 2011 | Appointment of Adam Johannes Du Toit as a director (3 pages) |
3 March 2011 | Appointment of Andrew Michael Palmer as a director (3 pages) |
3 March 2011 | Appointment of Andrew Michael Palmer as a director (3 pages) |
3 March 2011 | Appointment of Adam Johannes Du Toit as a director (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (11 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (11 pages) |
11 February 2010 | Termination of appointment of Anthony Belenkin as a director (2 pages) |
11 February 2010 | Termination of appointment of Anthony Belenkin as a director (2 pages) |
11 February 2010 | Appointment of Tina Abercrombie as a director (3 pages) |
11 February 2010 | Appointment of Tina Abercrombie as a director (3 pages) |
11 December 2009 | Appointment of Miss Allison Jane Palmer as a director (3 pages) |
11 December 2009 | Appointment of Miss Allison Jane Palmer as a director (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (10 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (10 pages) |
4 December 2008 | Appointment terminated director mimi liu (1 page) |
4 December 2008 | Appointment terminated director mimi liu (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 9 nelson street southend on sea essex SS1 1EH (1 page) |
10 April 2008 | Return made up to 27/03/08; full list of members (10 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (10 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 27/03/07; no change of members (2 pages) |
15 May 2007 | Return made up to 27/03/07; no change of members (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 27/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 27/03/06; full list of members (9 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 April 2003 | Return made up to 27/03/03; full list of members (10 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (10 pages) |
12 April 2002 | 882 capital increased on 363 (2 pages) |
12 April 2002 | 882 cap increased on 363 (2 pages) |
12 April 2002 | Return made up to 27/03/02; full list of members (10 pages) |
12 April 2002 | 882 cap increased on 363 (2 pages) |
12 April 2002 | 882 capital increased on 363 (2 pages) |
12 April 2002 | Return made up to 27/03/02; full list of members (10 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
25 April 2001 | Return made up to 27/03/01; full list of members (9 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 27/03/01; full list of members (9 pages) |
25 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: barratt eastern counties 6-8 richmond road chelmsford essex CM2 6UA (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: barratt eastern counties 6-8 richmond road chelmsford essex CM2 6UA (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: goldlay house parkway chelmsford essex CM2 7PR (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: goldlay house parkway chelmsford essex CM2 7PR (1 page) |
8 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 August 1999 | Secretary's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed (1 page) |
27 April 1999 | Return made up to 27/03/99; full list of members
|
27 April 1999 | Return made up to 27/03/99; full list of members
|
26 April 1999 | Ad 04/03/99-20/04/99 £ si 9@10=90 £ ic 72/162 (3 pages) |
26 April 1999 | Ad 04/03/99-20/04/99 £ si 9@10=90 £ ic 72/162 (3 pages) |
29 January 1999 | Ad 26/01/99--------- £ si 1@10=10 £ ic 62/72 (2 pages) |
29 January 1999 | Ad 26/01/99--------- £ si 1@10=10 £ ic 62/72 (2 pages) |
8 January 1999 | Ad 06/01/99--------- £ si 1@10=10 £ ic 52/62 (2 pages) |
8 January 1999 | Ad 06/01/99--------- £ si 1@10=10 £ ic 52/62 (2 pages) |
11 December 1998 | Ad 08/12/98--------- £ si 2@10=20 £ ic 32/52 (2 pages) |
11 December 1998 | Ad 08/12/98--------- £ si 2@10=20 £ ic 32/52 (2 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Ad 20/10/98--------- £ si 3@10=30 £ ic 2/32 (2 pages) |
16 November 1998 | Ad 20/10/98--------- £ si 3@10=30 £ ic 2/32 (2 pages) |
16 November 1998 | Director's particulars changed (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
27 March 1998 | Incorporation (17 pages) |
27 March 1998 | Incorporation (17 pages) |