Cheadle
Cheshire
SK8 1BB
Director Name | Mr Jacob Jebreel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Terence Mulvenna |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1989(4 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 November 2005) |
Role | Financial Trainer |
Correspondence Address | 3 Rowan Drive Cheadle Hulme Cheadle Cheshire SK8 7DU |
Secretary Name | Mr Richard John Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Whitbarrow Road Lymm Cheshire WA13 9BA |
Director Name | David Andrew Lamb |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 November 2005) |
Role | Property |
Correspondence Address | 18 Everett Road Withington Manchester Lancashire M20 3DQ |
Secretary Name | David Andrew Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1994(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 November 2005) |
Role | Property Dealer Owner |
Correspondence Address | 18 Everett Road Withington Manchester Lancashire M20 3DQ |
Secretary Name | Mr Jacob Jebreel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Daylesford Road Cheadle Cheshire SK8 1LE |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Wavevalley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,670 |
Cash | £1,697 |
Current Liabilities | £52,243 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
25 January 2000 | Delivered on: 27 January 2000 Satisfied on: 1 February 2006 Persons entitled: Ocwen Limited Classification: Mortgage Secured details: £26,450.00 and all other monies due or to become due from the company, terrance mulvenna and david andrew lamb to the chargee under the terms and conditions in the mortgage deed. Particulars: Flat 2 parrs wood court 880 wilmslow road manchester lancashire. Fully Satisfied |
---|---|
1 December 1999 | Delivered on: 7 December 1999 Satisfied on: 1 February 2006 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 51 parrs wood court wilmslow road east didsbury and all rental income. Undertaking and all property and assets. Fully Satisfied |
1 December 1999 | Delivered on: 7 December 1999 Satisfied on: 1 February 2006 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 52 parrs wood court wilmslow road east didsbury and all rental income. Undertaking and all property and assets. Fully Satisfied |
1 December 1999 | Delivered on: 7 December 1999 Satisfied on: 1 February 2006 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 53 parrs wood court wilmslow road east didsbury and all rental income. Undertaking and all property and assets. Fully Satisfied |
1 December 1999 | Delivered on: 7 December 1999 Satisfied on: 1 February 2006 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 55 parrs wood court wilmslow road east didsbury and all rental income. Undertaking and all property and assets. Fully Satisfied |
1 December 1999 | Delivered on: 7 December 1999 Satisfied on: 1 February 2006 Persons entitled: Captial Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 54 parrs wood court wilmslow road east didsbury and all rental income. Undertaking and all property and assets. Fully Satisfied |
23 February 1995 | Delivered on: 25 February 1995 Satisfied on: 1 February 2006 Persons entitled: The Royal Bank of Scotland 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 |
10 December 1992 | Delivered on: 18 December 1992 Satisfied on: 18 March 1995 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: 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 |
13 August 2002 | Delivered on: 16 August 2002 Satisfied on: 18 February 2006 Persons entitled: Cheshire Building Society Classification: Commercial loan mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Flats 7, 12, 13 and 34 located on the 4TH, 3RD, 3RD and 1ST floors respectively at parrs wood court, 880 wilmslow road east didsbury t/n GM848042 and all that freehold property known as parrs wood court wilmslow road east didsbury greater manchester t/n GM833865. Fully Satisfied |
9 June 2000 | Delivered on: 15 September 2000 Satisfied on: 1 February 2006 Persons entitled: Cheshire Building Society Classification: Commercial loan mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Flats 7, 12, 13 & 34 located on the 4TH, 3RD, 3RD and 1ST floors respectively at parrs wood court 880 wilmslow road east didsbury manchester - GM176558. Fully Satisfied |
5 July 2000 | Delivered on: 25 July 2000 Satisfied on: 1 February 2006 Persons entitled: Cheshire Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee as defined in the cheshire building society commercial loan mortgage conditions (1995). Particulars: All the undertaking property and assets of the company present or future. Fully Satisfied |
25 January 2000 | Delivered on: 27 January 2000 Satisfied on: 1 February 2006 Persons entitled: Ocwen Limited Classification: Mortgage Secured details: £27,300.00 and all other monies due or to become due from the company, terrance mulvenna and david andrew lamb to the chargee under the terms and conditions in the mortgage deed. Particulars: Flat 42 parrs wood court 880 wilmslow road manchester lancashire. Fully Satisfied |
25 January 2000 | Delivered on: 27 January 2000 Satisfied on: 1 February 2006 Persons entitled: Ocwen Limited Classification: Mortgage Secured details: £26,450.00 and all other monies due or to become due from the company, terrance mulvenna and david andrew lamb to the chargee under the terms and conditions in the mortgage deed. Particulars: Flat 8 pars wood court 880 wilmslow road manchester lancashire. Fully Satisfied |
27 October 1989 | Delivered on: 31 October 1989 Satisfied on: 18 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parts wood court wilmslow road east didsbury manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 January 2019 | Director's details changed for Mr David Jebreel on 24 January 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 December 2014 | Termination of appointment of Jacob Jebreel as a secretary on 25 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Jacob Jebreel as a secretary on 25 November 2014 (1 page) |
10 December 2014 | Appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (2 pages) |
10 December 2014 | Appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (2 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 April 2013 | Appointment of Mr Jacob Jebreel as a director (2 pages) |
10 April 2013 | Appointment of Mr Jacob Jebreel as a director (2 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page) |
27 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
27 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Location of register of members (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 1ST floor maryland 121 princess street manchester M1 7AD (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 1ST floor maryland 121 princess street manchester M1 7AD (1 page) |
14 November 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Return made up to 21/09/05; full list of members (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: first floor 121 princess street manchester greater manchester M1 7AD (1 page) |
10 February 2006 | Return made up to 21/09/05; full list of members (2 pages) |
10 February 2006 | Location of debenture register (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of debenture register (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: first floor 121 princess street manchester greater manchester M1 7AD (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 5 egerton crescent withington manchester greater manchester M20 4PN (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 5 egerton crescent withington manchester greater manchester M20 4PN (1 page) |
6 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 18, everett road, withington, manchester, M20 3DQ (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 18, everett road, withington, manchester, M20 3DQ (1 page) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
12 September 2003 | Return made up to 21/09/03; full list of members
|
12 September 2003 | Return made up to 21/09/03; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
13 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 November 1998 | Return made up to 21/09/98; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 November 1998 | Return made up to 21/09/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1994 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1994 (4 pages) |
18 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
18 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
9 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 February 1995 | Particulars of mortgage/charge (3 pages) |
25 February 1995 | Particulars of mortgage/charge (3 pages) |
10 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1992 | Particulars of mortgage/charge (3 pages) |
18 December 1992 | Particulars of mortgage/charge (3 pages) |
11 November 1992 | Resolutions
|
11 November 1992 | £ nc 100/1000 26/09/89 (1 page) |
11 November 1992 | Ad 01/10/89--------- £ si 200@1 (2 pages) |
11 November 1992 | Secretary resigned;new director appointed (2 pages) |
11 November 1992 | Ad 01/10/89--------- £ si 200@1 (2 pages) |
11 November 1992 | Resolutions
|
11 November 1992 | £ nc 100/1000 26/09/89 (1 page) |
11 November 1992 | Secretary resigned;new director appointed (2 pages) |
31 October 1989 | Particulars of mortgage/charge (3 pages) |
31 October 1989 | Particulars of mortgage/charge (3 pages) |
29 September 1989 | Resolutions
|
29 September 1989 | Memorandum and Articles of Association (8 pages) |
29 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 September 1989 | Resolutions
|
29 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 September 1989 | Memorandum and Articles of Association (8 pages) |
21 September 1989 | Incorporation (12 pages) |
21 September 1989 | Incorporation (12 pages) |