Floddmoor
Illinois 60422
United States
Secretary Name | Mr Daniel Potts |
---|---|
Status | Current |
Appointed | 21 September 2015(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 180 North Stetson Avenue Suite 4330 Chicago Illinois 60601 |
Director Name | Mr Michael Christopher Steimley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Vice President & Cfo |
Country of Residence | United States |
Correspondence Address | Nazdar House Battersea Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3EA |
Director Name | Mr Peter Francis Dominic Riley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1988(5 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 February 2006) |
Role | Engineer |
Correspondence Address | 9 Mersey Road Heaton Mersey Stockport Cheshire SK4 3DE |
Director Name | Jeffrey Maurice Ball |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 February 2006) |
Role | Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 824a Wilmslow Road Didsbury Manchester M20 2RN |
Director Name | Peter Oakley Hassell |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 1997) |
Role | Consultant |
Correspondence Address | Mount Flagon 28 Browns Hill Dartmouth Devon TQ6 9NU |
Secretary Name | Miss Catherine Mary Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 1 Mill Lane Cottage Mill Lane Higher Walton Warrington Cheshire WA4 6TL |
Director Name | Malcolm Kay |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 February 2006) |
Role | Industrial Chemist |
Correspondence Address | 58 Brookland Drive Goostrey Crewe Cheshire CW4 8JD |
Director Name | Anthony Martin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 August 2003) |
Role | Sales/Marketing |
Correspondence Address | 23 Stewart Drive Silverstone Towcester Northamptonshire NN12 8TP |
Director Name | Rex Cecil Andrew |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2003) |
Role | Chartered Engineer |
Correspondence Address | 7 Baskervyle Close Heswall Wirral Merseyside CH60 8QL Wales |
Director Name | Robert Mark Hudak |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1998(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2004) |
Role | Administration |
Correspondence Address | 7 Sykes Street Hyde Cheshire SK14 5QJ |
Director Name | Miss Catherine Mary Donaldson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 February 2006) |
Role | Administration |
Correspondence Address | 1 Mill Lane Cottage Mill Lane Higher Walton Warrington Cheshire WA4 6TL |
Director Name | James William MacDonald |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 2006) |
Role | Engineer |
Correspondence Address | 27 Woodthorn Close Daresbury Warrington Cheshire WA4 6NQ |
Director Name | Mr Michael Fox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2006(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 26620 W. 109th St Olathe Kansas 66061 United States |
Secretary Name | Nancy Haller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 February 2006(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 September 2015) |
Role | Executive |
Correspondence Address | 1626 North Mohawk Chicago Illinois 60614 Foreign |
Website | www.nazdar.com |
---|
Registered Address | Nazdar House Battersea Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3EA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £7,924,540 |
Gross Profit | £4,217,416 |
Net Worth | £2,334,189 |
Cash | £376,852 |
Current Liabilities | £937,155 |
Latest Accounts | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
2 February 2022 | Delivered on: 3 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 February 2012 | Delivered on: 7 March 2012 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 November 2004 | Delivered on: 3 November 2004 Satisfied on: 30 August 2007 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 8 November 2003 Satisfied on: 16 May 2006 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 freehold property known as knoll works battersea road heaton mersey stockport t/n GM666542. Fully Satisfied |
25 September 2003 | Delivered on: 3 October 2003 Satisfied on: 16 May 2006 Persons entitled: Barclays 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 |
24 March 1997 | Delivered on: 2 April 1997 Satisfied on: 5 November 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land being knoll works baltersea road heaton mersey stockport greater manchester title number GM666542. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 February 1997 | Delivered on: 14 February 1997 Satisfied on: 5 November 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property charged being knoll works battersea road heaton mersey stockport greater manchester t/no;-GM666542. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
27 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Accounts for a small company made up to 28 December 2019 (12 pages) |
1 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a small company made up to 29 December 2018 (15 pages) |
2 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a small company made up to 30 December 2017 (16 pages) |
19 December 2017 | Appointment of Mr Michael Christopher Steimley as a director on 1 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Michael Christopher Steimley as a director on 1 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Michael Fox as a director on 1 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Michael Fox as a director on 1 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 May 2016 | Full accounts made up to 2 January 2016 (23 pages) |
18 May 2016 | Full accounts made up to 2 January 2016 (23 pages) |
3 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 September 2015 | Termination of appointment of Nancy Haller as a secretary on 21 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Nancy Haller as a secretary on 21 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Daniel Potts as a secretary on 21 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Daniel Potts as a secretary on 21 September 2015 (2 pages) |
18 June 2015 | Full accounts made up to 3 January 2015 (18 pages) |
18 June 2015 | Full accounts made up to 3 January 2015 (18 pages) |
18 June 2015 | Full accounts made up to 3 January 2015 (18 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 June 2014 | Auditor's resignation (1 page) |
2 June 2014 | Auditor's resignation (1 page) |
20 May 2014 | Full accounts made up to 28 December 2013 (21 pages) |
20 May 2014 | Full accounts made up to 28 December 2013 (21 pages) |
28 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
12 August 2013 | Full accounts made up to 30 December 2012 (22 pages) |
12 August 2013 | Full accounts made up to 30 December 2012 (22 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Registered office address changed from 7 Barton Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3EG on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 7 Barton Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3EG on 12 November 2012 (1 page) |
2 October 2012 | Full accounts made up to 1 January 2012 (19 pages) |
2 October 2012 | Full accounts made up to 1 January 2012 (19 pages) |
2 October 2012 | Full accounts made up to 1 January 2012 (19 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 1 January 2011 (16 pages) |
12 September 2011 | Full accounts made up to 1 January 2011 (16 pages) |
12 September 2011 | Full accounts made up to 1 January 2011 (16 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
16 May 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Jeffrey Thrall on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Jeffrey Thrall on 30 September 2010 (2 pages) |
24 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
24 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
24 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Full accounts made up to 3 January 2009 (15 pages) |
9 July 2009 | Full accounts made up to 3 January 2009 (15 pages) |
9 July 2009 | Full accounts made up to 3 January 2009 (15 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
18 August 2008 | Full accounts made up to 29 December 2007 (16 pages) |
18 August 2008 | Full accounts made up to 29 December 2007 (16 pages) |
25 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
25 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Full accounts made up to 15 February 2006 (26 pages) |
3 January 2007 | Full accounts made up to 15 February 2006 (26 pages) |
24 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
24 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Accounting reference date shortened from 15/02/07 to 31/12/06 (1 page) |
21 February 2006 | Accounting reference date shortened from 15/02/07 to 31/12/06 (1 page) |
17 February 2006 | Company name changed lyson LIMITED\certificate issued on 17/02/06 (5 pages) |
17 February 2006 | Company name changed lyson LIMITED\certificate issued on 17/02/06 (5 pages) |
13 February 2006 | Full accounts made up to 31 December 2004 (25 pages) |
13 February 2006 | Full accounts made up to 31 December 2004 (25 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
8 February 2006 | Accounting reference date extended from 31/01/06 to 15/02/06 (2 pages) |
8 February 2006 | Accounting reference date extended from 31/01/06 to 15/02/06 (2 pages) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
8 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
8 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2003 (21 pages) |
20 June 2005 | Full accounts made up to 31 December 2003 (21 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Particulars of mortgage/charge (31 pages) |
3 November 2004 | Particulars of mortgage/charge (31 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
4 June 2004 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
4 June 2004 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members
|
15 October 2003 | Return made up to 30/09/03; full list of members
|
3 October 2003 | Particulars of mortgage/charge (9 pages) |
3 October 2003 | Particulars of mortgage/charge (9 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
19 November 2002 | Amended accounts made up to 31 December 2001 (17 pages) |
19 November 2002 | Amended accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
28 May 2002 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
28 May 2002 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members
|
13 October 1999 | Return made up to 30/09/99; full list of members
|
20 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
20 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
4 August 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
4 August 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
2 November 1998 | Return made up to 30/09/98; no change of members
|
2 November 1998 | Return made up to 30/09/98; no change of members
|
30 July 1998 | Accounts for a medium company made up to 30 September 1997 (15 pages) |
30 July 1998 | Accounts for a medium company made up to 30 September 1997 (15 pages) |
12 November 1997 | Return made up to 30/09/97; full list of members (9 pages) |
12 November 1997 | Return made up to 30/09/97; full list of members (9 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
12 September 1997 | Nc inc already adjusted 23/04/90 (6 pages) |
12 September 1997 | Nc inc already adjusted 23/04/90 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 May 1997 | £ ic 20300/300 24/03/97 £ sr 100@200=20000 (1 page) |
7 May 1997 | £ ic 20300/300 24/03/97 £ sr 100@200=20000 (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
6 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 April 1997 | Director resigned (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
5 November 1996 | Return made up to 30/09/96; full list of members
|
5 November 1996 | Return made up to 30/09/96; full list of members
|
12 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 January 1991 | Ad 04/01/91--------- £ si 100@1=100 £ ic 20200/20300 (2 pages) |
24 January 1991 | £ nc 20300/20400 04/01/91 (1 page) |
24 January 1991 | £ nc 20300/20400 04/01/91 (1 page) |
24 January 1991 | Ad 04/01/91--------- £ si 100@1=100 £ ic 20200/20300 (2 pages) |
5 June 1990 | Memorandum and Articles of Association (5 pages) |
5 June 1990 | Memorandum and Articles of Association (5 pages) |
5 June 1990 | £ nc 100/20300 22/04/90 (6 pages) |
5 June 1990 | Ad 22/04/90--------- £ si 100@200=20000 £ ic 200/20200 (2 pages) |
5 June 1990 | £ nc 100/20300 22/04/90 (6 pages) |
5 June 1990 | Ad 22/04/90--------- £ si 100@200=20000 £ ic 200/20200 (2 pages) |
17 November 1989 | Ad 20/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1989 | Ad 20/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1988 | Resolutions
|
11 July 1988 | Resolutions
|
12 May 1988 | Incorporation (15 pages) |
12 May 1988 | Incorporation (15 pages) |