Company NameCityarea Limited
DirectorsDavid Jebreel and Jacob Jebreel
Company StatusActive
Company Number02425298
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(16 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(23 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed25 November 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Terence Mulvenna
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(4 days after company formation)
Appointment Duration16 years, 2 months (resigned 28 November 2005)
RoleFinancial Trainer
Correspondence Address3 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Secretary NameMr Richard John Napier
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Whitbarrow Road
Lymm
Cheshire
WA13 9BA
Director NameDavid Andrew Lamb
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 November 2005)
RoleProperty
Correspondence Address18 Everett Road
Withington
Manchester
Lancashire
M20 3DQ
Secretary NameDavid Andrew Lamb
NationalityBritish
StatusResigned
Appointed23 July 1994(4 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 November 2005)
RoleProperty Dealer Owner
Correspondence Address18 Everett Road
Withington
Manchester
Lancashire
M20 3DQ
Secretary NameMr Jacob Jebreel
NationalityBritish
StatusResigned
Appointed28 November 2005(16 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Daylesford Road
Cheadle
Cheshire
SK8 1LE

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Wavevalley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,670
Cash£1,697
Current Liabilities£52,243

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

25 January 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1992Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1989Delivered 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

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 January 2019Director's details changed for Mr David Jebreel on 24 January 2019 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(5 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(5 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 December 2014Termination of appointment of Jacob Jebreel as a secretary on 25 November 2014 (1 page)
10 December 2014Termination of appointment of Jacob Jebreel as a secretary on 25 November 2014 (1 page)
10 December 2014Appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (2 pages)
10 December 2014Appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (2 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(5 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(5 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 April 2013Appointment of Mr Jacob Jebreel as a director (2 pages)
10 April 2013Appointment of Mr Jacob Jebreel as a director (2 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 November 2008Registered office changed on 27/11/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page)
27 November 2008Registered office changed on 27/11/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page)
27 November 2008Return made up to 21/09/08; full list of members (3 pages)
27 November 2008Return made up to 21/09/08; full list of members (3 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Location of register of members (1 page)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 December 2007Registered office changed on 31/12/07 from: 1ST floor maryland 121 princess street manchester M1 7AD (1 page)
31 December 2007Registered office changed on 31/12/07 from: 1ST floor maryland 121 princess street manchester M1 7AD (1 page)
14 November 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 October 2007Return made up to 21/09/07; full list of members (2 pages)
31 October 2007Return made up to 21/09/07; full list of members (2 pages)
18 October 2006Return made up to 21/09/06; full list of members (3 pages)
18 October 2006Return made up to 21/09/06; full list of members (3 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Return made up to 21/09/05; full list of members (2 pages)
10 February 2006Registered office changed on 10/02/06 from: first floor 121 princess street manchester greater manchester M1 7AD (1 page)
10 February 2006Return made up to 21/09/05; full list of members (2 pages)
10 February 2006Location of debenture register (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Location of debenture register (1 page)
10 February 2006Registered office changed on 10/02/06 from: first floor 121 princess street manchester greater manchester M1 7AD (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 5 egerton crescent withington manchester greater manchester M20 4PN (1 page)
6 December 2005Registered office changed on 06/12/05 from: 5 egerton crescent withington manchester greater manchester M20 4PN (1 page)
6 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 18, everett road, withington, manchester, M20 3DQ (1 page)
22 December 2004Registered office changed on 22/12/04 from: 18, everett road, withington, manchester, M20 3DQ (1 page)
17 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 November 2004Return made up to 21/09/04; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 November 2004Return made up to 21/09/04; full list of members (7 pages)
12 September 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(7 pages)
12 September 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(7 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Return made up to 21/09/02; full list of members (7 pages)
19 September 2002Return made up to 21/09/02; full list of members (7 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
12 October 2001Return made up to 21/09/01; full list of members (6 pages)
12 October 2001Return made up to 21/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Return made up to 21/09/00; full list of members (6 pages)
27 September 2000Return made up to 21/09/00; full list of members (6 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 21/09/99; no change of members (4 pages)
13 September 1999Return made up to 21/09/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 November 1998Return made up to 21/09/98; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 November 1998Return made up to 21/09/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1994 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1995 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1995 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1994 (4 pages)
18 November 1997Return made up to 21/09/97; no change of members (4 pages)
18 November 1997Return made up to 21/09/97; no change of members (4 pages)
9 October 1996Return made up to 21/09/96; no change of members (4 pages)
9 October 1996Return made up to 21/09/96; no change of members (4 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 February 1995Particulars of mortgage/charge (3 pages)
25 February 1995Particulars of mortgage/charge (3 pages)
10 August 1994Secretary resigned;new secretary appointed (2 pages)
10 August 1994Secretary resigned;new secretary appointed (2 pages)
18 December 1992Particulars of mortgage/charge (3 pages)
18 December 1992Particulars of mortgage/charge (3 pages)
11 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1992£ nc 100/1000 26/09/89 (1 page)
11 November 1992Ad 01/10/89--------- £ si 200@1 (2 pages)
11 November 1992Secretary resigned;new director appointed (2 pages)
11 November 1992Ad 01/10/89--------- £ si 200@1 (2 pages)
11 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1992£ nc 100/1000 26/09/89 (1 page)
11 November 1992Secretary resigned;new director appointed (2 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
29 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1989Memorandum and Articles of Association (8 pages)
29 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 September 1989Memorandum and Articles of Association (8 pages)
21 September 1989Incorporation (12 pages)
21 September 1989Incorporation (12 pages)