Hyde
Cheshire
SK14 4HR
Director Name | Mr Chris David Mahady |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 November 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | David Glyn Purnell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 22 Ton Lane Lowdham Nottingham Nottinghamshire NG14 7AR |
Director Name | David Mansfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 123 Kimberley Road Nuthall Nottingham Nottinghamshire NG16 1DD |
Director Name | Michael Charles Beard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 2 Selby Road West Bridgford Nottingham Nottinghamshire NG2 7BL |
Director Name | George Richard Henry Clemons |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE |
Secretary Name | Richard Stephen French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 14 Waterside Close Gamston Nottingham NG2 6QA |
Director Name | Richard Stephen French |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 14 Waterside Close Gamston Nottingham NG2 6QA |
Director Name | Mr David Roger Lindon Hankinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | The Brambles Loudwater Lane Rickmansworth Hertfordshire WD3 4HY |
Director Name | Keith Ackroyd |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 32 Far Street Bradmore Nottingham Nottinghamshire NG11 6PF |
Director Name | Dr Colin Alexander Macadam |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2000) |
Role | Operations |
Correspondence Address | 32 Swan Way Church Crookham Fleet Hampshire GU51 5TT |
Director Name | Mr David Keith Newcombe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlecroft Bredons Norton Tewkesbury Gloucestershire GL20 7HB Wales |
Director Name | Mr David Charles Macey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment Number 9 Bishops House 42 Four Oaks Road Sutton Coldfield West Midlands B74 2UP |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Director Name | Robert Jordan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledgewood Ryland Road Barford Warwick Warwickshire CV35 8BY |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2000) |
Role | Secretary |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Hein Kuiper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage Grange Close, Ticknall Derby Derbyshire DE73 1LF |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Secretary Name | Mr Simon Gerald Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | Mr Philip John Isherwood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Main Street Aslockton Nottinghamshire NG13 9AL |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Mr David Brian Dutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden Old Vicarage 20 Station Road Marsden West Yorkshire HD7 6DG |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(15 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Accrington BB5 4EE |
Director Name | Mr David Brian Dutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden Old Vicarage 20 Station Road Marsden West Yorkshire HD7 6DG |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4HR |
Secretary Name | Mark Ashcroft |
---|---|
Status | Resigned |
Appointed | 15 December 2011(22 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Stuart Murdoch Caldwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Website | findel-education.co.uk |
---|
Registered Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
91.2m at £0.1 | Findel Education LTD 100.00% Ordinary |
---|
Latest Accounts | 27 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2021 | Delivered on: 19 April 2021 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
---|---|
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Studio Retail Group PLC (As Lender) Classification: A registered charge Outstanding |
21 January 2015 | Delivered on: 27 January 2015 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
24 July 2009 | Delivered on: 4 August 2009 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details. Fully Satisfied |
10 April 2000 | Delivered on: 18 April 2000 Satisfied on: 13 November 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 February 2000 | Delivered on: 23 February 2000 Satisfied on: 18 April 2000 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 |
15 February 2000 | Delivered on: 23 February 2000 Satisfied on: 18 April 2000 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. Fully Satisfied |
15 February 2000 | Delivered on: 23 February 2000 Satisfied on: 18 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
29 December 1989 | Delivered on: 8 January 1990 Satisfied on: 14 August 1993 Persons entitled: 3I PLC Classification: Debenture registered pursuant to a statutory declaration. Dated 8-3-90 Secured details: All monies due or to become due from the company to the chargee for itself and as agent for all other lenders under the terms of a mezzanine loan agreement dated 29-12-89 on any account whatsoever. Particulars: (Including trade fixtures). 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 |
29 December 1989 | Delivered on: 8 January 1990 Satisfied on: 11 March 1999 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 |
18 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Accounts for a dormant company made up to 29 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages) |
2 July 2018 | Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
1 March 2018 | Change of details for Findel Education Limited as a person with significant control on 1 March 2018 (2 pages) |
28 February 2018 | Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4HR to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 January 2016 | Satisfaction of charge 024455880008 in full (1 page) |
4 January 2016 | Satisfaction of charge 7 in full (1 page) |
4 January 2016 | Satisfaction of charge 024455880008 in full (1 page) |
4 January 2016 | Satisfaction of charge 7 in full (1 page) |
30 December 2015 | Full accounts made up to 27 March 2015 (14 pages) |
30 December 2015 | Full accounts made up to 27 March 2015 (14 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
27 January 2015 | Registration of charge 024455880008, created on 21 January 2015 (23 pages) |
27 January 2015 | Registration of charge 024455880008, created on 21 January 2015 (23 pages) |
8 January 2015 | Full accounts made up to 28 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 28 March 2014 (14 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (2 pages) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 March 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 March 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
13 December 2011 | Full accounts made up to 1 April 2011 (13 pages) |
13 December 2011 | Full accounts made up to 1 April 2011 (13 pages) |
13 December 2011 | Full accounts made up to 1 April 2011 (13 pages) |
2 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
19 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 19 January 2011 (1 page) |
7 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
7 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
23 December 2010 | Full accounts made up to 2 April 2010 (11 pages) |
23 December 2010 | Full accounts made up to 2 April 2010 (11 pages) |
23 December 2010 | Full accounts made up to 2 April 2010 (11 pages) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
8 July 2010 | Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page) |
18 June 2010 | Director's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Christopher David Hinton on 11 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Christopher David Hinton on 11 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Philip Binns Maudsley on 11 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Philip Binns Maudsley on 11 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page) |
18 June 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page) |
18 June 2010 | Director's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (2 pages) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
14 October 2009 | Accounts for a dormant company made up to 3 April 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 3 April 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 3 April 2009 (2 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
20 July 2009 | Director appointed mr christopher david hinton (1 page) |
20 July 2009 | Director appointed mr christopher david hinton (1 page) |
29 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
21 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 11/05/02; full list of members
|
23 May 2002 | Return made up to 11/05/02; full list of members
|
16 April 2002 | Ad 21/03/02--------- £ si [email protected] £ ic 9116270/9116270 (2 pages) |
16 April 2002 | Ad 21/03/02--------- £ si [email protected] £ ic 9116270/9116270 (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (26 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (26 pages) |
18 March 2002 | Re-registration of Memorandum and Articles (12 pages) |
18 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 March 2002 | Re-registration of Memorandum and Articles (12 pages) |
18 March 2002 | Application for reregistration from PLC to private (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Application for reregistration from PLC to private (1 page) |
18 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 March 2002 | Resolutions
|
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
3 September 2001 | Company name changed novara PLC\certificate issued on 03/09/01 (2 pages) |
3 September 2001 | Company name changed novara PLC\certificate issued on 03/09/01 (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (46 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (46 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1JG (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1JG (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 11/05/01; bulk list available separately (9 pages) |
8 June 2001 | Return made up to 11/05/01; bulk list available separately (9 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
18 October 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 11/05/00; bulk list available separately
|
12 June 2000 | Return made up to 11/05/00; bulk list available separately
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 17 ludlow hill road melton road west bridgford nottingham (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 17 ludlow hill road melton road west bridgford nottingham (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
21 July 1999 | Ad 24/06/99--------- premium £ si [email protected]=365 £ ic 9115904/9116269 (2 pages) |
21 July 1999 | Ad 24/06/99--------- premium £ si [email protected]=365 £ ic 9115904/9116269 (2 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
14 June 1999 | Return made up to 11/05/99; bulk list available separately (7 pages) |
14 June 1999 | Return made up to 11/05/99; bulk list available separately (7 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
8 February 1999 | Ad 04/01/99--------- £ si [email protected]=3534 £ ic 9111884/9115418 (2 pages) |
8 February 1999 | Ad 04/01/99--------- £ si [email protected]=3534 £ ic 9111884/9115418 (2 pages) |
4 January 1999 | Location of register of members (non legible) (1 page) |
4 January 1999 | Location of register of members (non legible) (1 page) |
24 December 1998 | Ad 30/11/98--------- £ si [email protected]=119 £ ic 9111765/9111884 (2 pages) |
24 December 1998 | Ad 30/11/98--------- £ si [email protected]=119 £ ic 9111765/9111884 (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
12 November 1998 | Ad 26/10/98--------- £ si [email protected]=1499 £ ic 9110266/9111765 (2 pages) |
12 November 1998 | Ad 26/10/98--------- £ si [email protected]=1499 £ ic 9110266/9111765 (2 pages) |
13 October 1998 | Ad 28/09/98--------- £ si [email protected]=1014 £ ic 9086363/9087377 (2 pages) |
13 October 1998 | Ad 22/09/98--------- £ si [email protected]=22889 £ ic 9087377/9110266 (7 pages) |
13 October 1998 | Ad 22/09/98--------- £ si [email protected]=22889 £ ic 9087377/9110266 (7 pages) |
13 October 1998 | Ad 28/09/98--------- £ si [email protected]=1014 £ ic 9086363/9087377 (2 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
28 July 1998 | Ad 09/07/98--------- £ si [email protected]=117 £ ic 9086246/9086363 (2 pages) |
28 July 1998 | Ad 09/07/98--------- £ si [email protected]=117 £ ic 9086246/9086363 (2 pages) |
21 July 1998 | Ad 22/06/98--------- £ si [email protected]=8032 £ ic 9078214/9086246 (2 pages) |
21 July 1998 | Ad 22/06/98--------- £ si [email protected]=8032 £ ic 9078214/9086246 (2 pages) |
3 July 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
3 July 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
24 June 1998 | Location of register of members (non legible) (1 page) |
24 June 1998 | Location of register of members (non legible) (1 page) |
16 June 1998 | Return made up to 11/05/98; bulk list available separately
|
16 June 1998 | Return made up to 11/05/98; bulk list available separately
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
9 April 1998 | Ad 25/03/98--------- £ si [email protected]=8032 £ ic 8835706/8843738 (2 pages) |
9 April 1998 | Ad 25/03/98--------- £ si [email protected]=8032 £ ic 8835706/8843738 (2 pages) |
19 February 1998 | Ad 05/01/98--------- £ si [email protected]=530 £ ic 8835176/8835706 (3 pages) |
19 February 1998 | Ad 05/01/98--------- £ si [email protected]=530 £ ic 8835176/8835706 (3 pages) |
23 January 1998 | Ad 01/12/97--------- premium £ si [email protected]=2316 £ ic 8832860/8835176 (2 pages) |
23 January 1998 | Ad 01/12/97--------- premium £ si [email protected]=2316 £ ic 8832860/8835176 (2 pages) |
29 December 1997 | Ad 11/09/97-07/10/97 £ si [email protected]=3433755 £ ic 5252352/8686107 (3 pages) |
29 December 1997 | Ad 16/10/97-22/10/97 £ si [email protected]=26074 £ ic 8750291/8776365 (3 pages) |
29 December 1997 | Ad 23/10/97-29/10/97 £ si [email protected]=11884 £ ic 8820976/8832860 (3 pages) |
29 December 1997 | Ad 23/10/97-29/10/97 £ si [email protected]=11884 £ ic 8820976/8832860 (3 pages) |
29 December 1997 | Ad 08/10/97-15/10/97 £ si [email protected]=64184 £ ic 8686107/8750291 (3 pages) |
29 December 1997 | Ad 08/10/97-15/10/97 £ si [email protected]=64184 £ ic 8686107/8750291 (3 pages) |
29 December 1997 | Ad 30/10/97-05/11/97 £ si [email protected]=44611 £ ic 8776365/8820976 (3 pages) |
29 December 1997 | Ad 30/10/97-05/11/97 £ si [email protected]=44611 £ ic 8776365/8820976 (3 pages) |
29 December 1997 | Ad 16/10/97-22/10/97 £ si [email protected]=26074 £ ic 8750291/8776365 (3 pages) |
29 December 1997 | Ad 11/09/97-07/10/97 £ si [email protected]=3433755 £ ic 5252352/8686107 (3 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
7 October 1997 | Company name changed nottingham group holdings PLC\certificate issued on 07/10/97 (2 pages) |
7 October 1997 | Company name changed nottingham group holdings PLC\certificate issued on 07/10/97 (2 pages) |
22 September 1997 | Listing of particulars (88 pages) |
22 September 1997 | Listing of particulars (88 pages) |
5 June 1997 | Return made up to 11/05/97; bulk list available separately
|
5 June 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
5 June 1997 | Return made up to 11/05/97; bulk list available separately
|
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
26 June 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
26 June 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
19 June 1996 | Return made up to 11/05/96; bulk list available separately (7 pages) |
19 June 1996 | Return made up to 11/05/96; bulk list available separately (7 pages) |
21 May 1996 | Location of register of members (non legible) (1 page) |
21 May 1996 | Location of register of members (non legible) (1 page) |
17 May 1996 | Location of register of members (1 page) |
17 May 1996 | Location of register of members (1 page) |
27 September 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
27 September 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
20 July 1995 | Return made up to 11/05/95; bulk list available separately
|
20 July 1995 | Return made up to 11/05/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (414 pages) |
11 July 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
11 July 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
14 April 1994 | Ad 30/03/94--------- £ si [email protected]=4278573 £ ic 1384562/5663135 (10 pages) |
14 April 1994 | Ad 30/03/94--------- £ si [email protected]=4278573 £ ic 1384562/5663135 (10 pages) |
13 April 1994 | Memorandum and Articles of Association (127 pages) |
13 April 1994 | Memorandum and Articles of Association (127 pages) |
24 March 1994 | Listing of particulars (67 pages) |
24 March 1994 | Listing of particulars (67 pages) |
28 February 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 February 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 June 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
14 June 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
15 October 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
15 October 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
8 September 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
8 September 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
19 July 1991 | Company name changed nottingham group LIMITED\certificate issued on 22/07/91 (2 pages) |
19 July 1991 | Company name changed nottingham group LIMITED\certificate issued on 22/07/91 (2 pages) |
1 March 1991 | Company name changed\certificate issued on 01/03/91 (2 pages) |
1 March 1991 | Company name changed\certificate issued on 01/03/91 (2 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
22 November 1989 | Incorporation (17 pages) |
22 November 1989 | Incorporation (17 pages) |