Company NameThompson Holdings (UK) Limited
DirectorsMark John Thompson and David Peter Thompson
Company StatusActive
Company Number04546638
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark John Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr David Peter Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Secretary NameMr Mark John Thompson
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01255 220240
Telephone regionClacton-on-Sea

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£85,432
Cash£469
Current Liabilities£1,452,393

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

21 December 2005Delivered on: 4 January 2006
Satisfied on: 9 March 2011
Persons entitled: K & R Projects Company Limited

Classification: Legal charge
Secured details: £712,500 with further advances totalling £787,500 due or to become due from the company to.
Particulars: The f/h land and premises at langford meads langford road maldon essex t/n EX738827.
Fully Satisfied
20 December 2004Delivered on: 24 December 2004
Satisfied on: 9 March 2011
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 shares in the sealine F37 GB-SIL3F212405 and in her boats and appurtenances.
Fully Satisfied
29 April 2004Delivered on: 13 May 2004
Satisfied on: 9 March 2011
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name (pineau blanc)and in her boats and appurtenances (sealine F33 904729). see the mortgage charge document for full details.
Fully Satisfied
22 March 2004Delivered on: 26 March 2004
Satisfied on: 9 March 2011
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: F/H land at walton road frinton on sea essex.
Fully Satisfied
24 September 2003Delivered on: 27 September 2003
Satisfied on: 9 March 2011
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 birches, 43 colchester road, weeley, clacton on sea, essex.
Fully Satisfied
30 July 2003Delivered on: 13 August 2003
Satisfied on: 9 March 2011
Persons entitled: K & R Projects Company Limited

Classification: Legal charge
Secured details: £700,000 due or to become due from the company to the chargee.
Particulars: F/H land and buildings situate at street farm the street little clacton essex.
Fully Satisfied
28 July 2003Delivered on: 29 July 2003
Satisfied on: 9 March 2011
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bayliner sports 602 lv capri h I n number bg BBGA17LVH203. Mortgagor hereby assigns to the bank first all the freights hire passage moneys requisition compensation salvage or towage remuneration demurrage detention moneys and other moneys whatsoever to be earned by the vessel.
Fully Satisfied
13 March 2003Delivered on: 19 March 2003
Satisfied on: 9 March 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantte & debenture
Secured details: All monies due or to become due from the company and/or thompson new homes limited 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
22 October 2010Delivered on: 29 October 2010
Satisfied on: 7 January 2014
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: Property k/a plots 1, 2, 3, 4, 5, 6, 7, 8 & 9 at 31 & 33 chapelt road tolleshunt d'arcy maldon and the thatchers arms 1 north street tolleshunt d'arcy t/nos. EX701749, EX807770 & EX434698 by way of fixed charge any other interest in the property, all rents receivable & 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.
Fully Satisfied
14 April 2009Delivered on: 25 April 2009
Satisfied on: 9 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re thompson holdings (UK) limited business base rate tracker account. Account number 13484483.
Fully Satisfied
4 April 2008Delivered on: 9 April 2008
Satisfied on: 9 March 2011
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: Freehold property known as 4 nayland road colchester essex.
Fully Satisfied
29 November 2007Delivered on: 4 December 2007
Satisfied on: 9 March 2011
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: Land and premises at 121-143 colne road halstead essex.
Fully Satisfied
23 January 2007Delivered on: 27 January 2007
Satisfied on: 9 March 2011
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 property k/a langford meads langford road heybridge nr maldon essex.
Fully Satisfied
28 November 2006Delivered on: 11 December 2006
Satisfied on: 9 March 2011
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motorship miss t of poole official no 912329 and registered at the port of poole.
Fully Satisfied
27 October 2006Delivered on: 8 November 2006
Satisfied on: 9 March 2011
Persons entitled: K & R Projects Company Limited

Classification: Legal charge
Secured details: £350,000.00 with further advances totalling £350,000.00 due or to become due from the company to.
Particulars: The f/h land and premises known as the thatchers arms public house 1 north street tolleshunt d'arcy essex t/n EX434698,. See the mortgage charge document for full details.
Fully Satisfied
2 June 2006Delivered on: 9 June 2006
Satisfied on: 9 March 2011
Persons entitled: K & R Projects Company Limited

Classification: Legal charge
Secured details: Initial advance of £600,000 with further advances totalling £600,000 due or to become due from the company to.
Particulars: F/H land and premises situate at snowden fen 121 colne road halstead essex t/n EX734862 and EX760377.
Fully Satisfied
8 February 2006Delivered on: 14 February 2006
Satisfied on: 9 March 2011
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: Plot 7 street farm development the street little clacton essex.
Fully Satisfied
20 December 2002Delivered on: 9 January 2003
Satisfied on: 9 March 2011
Persons entitled: K & R Projects Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land situate at walton road frinton on sea (formerly walton on the haze) essex.
Fully Satisfied
21 April 2010Delivered on: 29 April 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
12 May 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
23 September 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
1 April 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
27 September 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
1 September 2021Director's details changed for Mr David Peter Thompson on 1 September 2021 (2 pages)
1 September 2021Change of details for Mr David Peter Thompson as a person with significant control on 1 September 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
27 January 2021Satisfaction of charge 18 in full (1 page)
21 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
2 September 2020Change of details for Mr Mark John Thompson as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Mr Mark John Thompson on 2 September 2020 (2 pages)
22 May 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
1 May 2019Micro company accounts made up to 30 November 2018 (4 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
15 June 2018Micro company accounts made up to 30 November 2017 (4 pages)
29 September 2017Change of details for Mr Mark John Thompson as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Mark John Thompson on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Mark John Thompson on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Mark John Thompson as a person with significant control on 29 September 2017 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Director's details changed for Mr Mark John Thompson on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Mark John Thompson on 26 September 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
19 August 2016Director's details changed for Mr David Peter Thompson on 19 August 2016 (2 pages)
19 August 2016Secretary's details changed for Mr Mark John Thompson on 19 August 2016 (1 page)
19 August 2016Director's details changed for Mr David Peter Thompson on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Mark John Thompson on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Mark John Thompson on 19 August 2016 (2 pages)
19 August 2016Secretary's details changed for Mr Mark John Thompson on 19 August 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 January 2014Satisfaction of charge 19 in full (2 pages)
7 January 2014Satisfaction of charge 19 in full (2 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a small company made up to 30 November 2011 (10 pages)
13 June 2012Accounts for a small company made up to 30 November 2011 (10 pages)
10 October 2011Director's details changed for Mr David Peter Thompson on 26 June 2011 (2 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Mr David Peter Thompson on 26 June 2011 (2 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
26 August 2011Accounts for a small company made up to 30 November 2010 (10 pages)
26 August 2011Accounts for a small company made up to 30 November 2010 (10 pages)
25 May 2011Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages)
25 May 2011Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
23 October 2007Return made up to 26/09/07; no change of members (7 pages)
23 October 2007Return made up to 26/09/07; no change of members (7 pages)
11 October 2007Accounts for a small company made up to 30 November 2006 (8 pages)
11 October 2007Accounts for a small company made up to 30 November 2006 (8 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
11 December 2006Particulars of mortgage/charge (4 pages)
11 December 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
12 October 2006Return made up to 26/09/06; full list of members (8 pages)
12 October 2006Return made up to 26/09/06; full list of members (8 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
25 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
12 October 2004Return made up to 26/09/04; full list of members (8 pages)
12 October 2004Return made up to 26/09/04; full list of members (8 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (9 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (9 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
10 September 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
26 November 2002Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Incorporation (16 pages)
26 September 2002Incorporation (16 pages)