West Thurrock
Grays
Essex
RM20 3ZP
Director Name | Mr Russell Adam Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Secretary Name | Mrs Carolyn Leigh Baker |
---|---|
Status | Current |
Appointed | 01 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Cheryl Gordon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Administration Account Assista |
Correspondence Address | 22 Dorrington Gardens Hornchurch Essex RM12 4HX |
Director Name | June Christine Steele |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Camborne Avenue Harlod Hill Romford Essex RM3 8QP |
Secretary Name | June Christine Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Camborne Avenue Harlod Hill Romford Essex RM3 8QP |
Director Name | Mr Gary Donald Gordon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2012) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | 45 Nags Head Lane Brentwood Essex CM14 5NL |
Director Name | Mr Alan Stanley Steele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2010) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | 2 Sunningdale Fall Hatfield Peverel Chelmsford Essex CM3 2JR |
Secretary Name | Mr Alan Stanley Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2010) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | 2 Sunningdale Fall Hatfield Peverel Chelmsford Essex CM3 2JR |
Director Name | Mr Daniel Jonathan Morris |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Mr Thomas Abraham Yusef |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr George David Mawer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr Stephen Charles Wood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr Stephen John Norton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Secretary Name | Mr Stephen John Norton |
---|---|
Status | Resigned |
Appointed | 15 January 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2012) |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr Kevin William Fry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Secretary Name | Kevin William Fry |
---|---|
Status | Resigned |
Appointed | 28 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Secretary Name | Mrs Joanne Christina Kelly |
---|---|
Status | Resigned |
Appointed | 30 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | jfhillebrand.com |
---|
Registered Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Jf Hillebrand Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
31 March 2004 | Delivered on: 6 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 March 2003 | Delivered on: 18 March 2003 Satisfied on: 24 April 2007 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 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 |
1 February 2024 | Cessation of Gavin Steward Herman as a person with significant control on 31 January 2024 (1 page) |
---|---|
1 February 2024 | Termination of appointment of Joanne Christina Kelly as a secretary on 31 January 2024 (1 page) |
1 February 2024 | Notification of Russell Adam Davies as a person with significant control on 1 February 2024 (2 pages) |
1 February 2024 | Appointment of Mrs Carolyn Leigh Baker as a secretary on 1 February 2024 (2 pages) |
1 February 2024 | Appointment of Mr Russell Adam Davies as a director on 1 February 2024 (2 pages) |
5 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
3 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 October 2020 | Notification of Gavin Steward Herman as a person with significant control on 1 October 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
14 October 2020 | Cessation of George David Mawer as a person with significant control on 30 September 2020 (1 page) |
14 October 2020 | Termination of appointment of George David Mawer as a director on 30 September 2020 (1 page) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 April 2017 | Termination of appointment of Stephen Charles Wood as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Daniel Jonathan Morris as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Daniel Jonathan Morris as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Stephen Charles Wood as a director on 31 March 2017 (1 page) |
23 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page) |
19 July 2016 | Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages) |
19 July 2016 | Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page) |
19 July 2016 | Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
15 April 2014 | Termination of appointment of Thomas Yusef as a director (1 page) |
15 April 2014 | Termination of appointment of Thomas Yusef as a director (1 page) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
14 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 December 2012 | Termination of appointment of Gary Gordon as a director (1 page) |
14 December 2012 | Termination of appointment of Gary Gordon as a director (1 page) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Termination of appointment of Stephen Norton as a director (1 page) |
29 May 2012 | Termination of appointment of Stephen Norton as a director (1 page) |
29 May 2012 | Termination of appointment of Stephen Norton as a secretary (1 page) |
29 May 2012 | Termination of appointment of Stephen Norton as a secretary (1 page) |
28 May 2012 | Appointment of Mr Kevin William Fry as a director (2 pages) |
28 May 2012 | Appointment of Kevin William Fry as a secretary (1 page) |
28 May 2012 | Appointment of Kevin William Fry as a secretary (1 page) |
28 May 2012 | Appointment of Mr Kevin William Fry as a director (2 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Full accounts made up to 15 January 2010 (12 pages) |
8 June 2010 | Full accounts made up to 15 January 2010 (12 pages) |
23 April 2010 | Termination of appointment of Alan Steele as a director (1 page) |
23 April 2010 | Termination of appointment of Alan Steele as a director (1 page) |
23 April 2010 | Termination of appointment of Alan Steele as a secretary (1 page) |
23 April 2010 | Appointment of Mr Stephen John Norton as a director (2 pages) |
23 April 2010 | Appointment of Mr Stephen Charles Wood as a director (2 pages) |
23 April 2010 | Current accounting period shortened from 15 January 2011 to 31 December 2010 (1 page) |
23 April 2010 | Appointment of Mr Stephen John Norton as a secretary (1 page) |
23 April 2010 | Current accounting period shortened from 15 January 2011 to 31 December 2010 (1 page) |
23 April 2010 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 23 April 2010 (1 page) |
23 April 2010 | Appointment of Mr Stephen Charles Wood as a director (2 pages) |
23 April 2010 | Appointment of Mr Stephen John Norton as a secretary (1 page) |
23 April 2010 | Appointment of Mr George David Mawer as a director (2 pages) |
23 April 2010 | Appointment of Mr Stephen John Norton as a director (2 pages) |
23 April 2010 | Appointment of Mr George David Mawer as a director (2 pages) |
23 April 2010 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 23 April 2010 (1 page) |
23 April 2010 | Appointment of Mr Thomas Abraham Yusef as a director (2 pages) |
23 April 2010 | Appointment of Mr Thomas Abraham Yusef as a director (2 pages) |
23 April 2010 | Termination of appointment of Alan Steele as a secretary (1 page) |
30 January 2010 | Previous accounting period shortened from 30 April 2010 to 15 January 2010 (2 pages) |
30 January 2010 | Previous accounting period shortened from 30 April 2010 to 15 January 2010 (2 pages) |
25 January 2010 | Auditors resignation (1 page) |
25 January 2010 | Auditors resignation (1 page) |
16 October 2009 | Director's details changed for Mr Daniel Jonathan Morris on 9 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Gary Donald Gordon on 9 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Gary Donald Gordon on 9 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Alan Stanley Steele on 9 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Daniel Jonathan Morris on 9 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alan Stanley Steele on 9 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alan Stanley Steele on 9 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Gary Donald Gordon on 9 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Daniel Jonathan Morris on 9 October 2009 (2 pages) |
22 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
22 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
21 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
21 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
7 October 2008 | Auditor's resignation (1 page) |
7 October 2008 | Auditor's resignation (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
7 July 2008 | Memorandum and Articles of Association (12 pages) |
7 July 2008 | Memorandum and Articles of Association (12 pages) |
26 June 2008 | Company name changed a b v forwarding LIMITED\certificate issued on 26/06/08 (2 pages) |
26 June 2008 | Company name changed a b v forwarding LIMITED\certificate issued on 26/06/08 (2 pages) |
3 June 2008 | Director appointed mr daniel jonathan morris (1 page) |
3 June 2008 | Director appointed mr daniel jonathan morris (1 page) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
6 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 December 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 April 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
18 April 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | New secretary appointed;new director appointed (1 page) |
20 February 2003 | New secretary appointed;new director appointed (1 page) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
9 October 2002 | Incorporation (19 pages) |
9 October 2002 | Incorporation (19 pages) |