Company NameSandtoft Roof Tiles Limited
DirectorsPaul Stevenson and Keith Stuart Barker
Company StatusActive
Company Number02509718
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 11 months ago)
Previous NameSandtoft Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stevenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(17 years, 10 months after company formation)
Appointment Duration16 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameMr Keith Stuart Barker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
Secretary NameMr Michael Grace
StatusCurrent
Appointed26 June 2014(24 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
Director NameMr Martin Henry Oldridge
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration16 years (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage Church Causeway
Thorp Arch
Wetherby
West Yorkshire
LS23 7AE
Director NameEric Waite
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleSecretary
Correspondence Address8 Roundwood Road
Baildon
Shipley
West Yorkshire
BD17 7JZ
Director NameRichard Alexander Oldridge
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 May 2003)
RoleRoof Tile Manufacturer
Correspondence Address10 New Street
Elsham
Brigg
North Lincolnshire
DN20 0RW
Director NameNeville William Sinclair Oldridge
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressOrchard Croft
Saint Peters Lane, Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameJulia Abigail Oldridge
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressBardney Hall
Barton On Humber
South Humberside
DN18 5DF
Director NameChristopher Frederick Oldridge
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 May 2003)
RoleRoof Tile Manufacturer
Correspondence AddressChestnuts
Elm Road Waltham
Grimsby
South Humberside
DN37 0HR
Secretary NameEric Waite
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address8 Roundwood Road
Baildon
Shipley
West Yorkshire
BD17 7JZ
Director NameMrs Elaine Karen Oldridge
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church Causeway
Thorp Arch Wetherby
West Yorkshire
LS23 7AE
Director NameJanet Oldridge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressOrchard Croft St Peters Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameJoanna Oldridge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2003)
RoleCompany Director
Correspondence Address2 Elm Road
Waltham
Grimsby
North East Lincolnshire
DN37 0HR
Secretary NameSimon Dominic Sinclair Oldridge
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2010)
RoleRoof Tile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Old Park Road Roundhay
Leeds
West Yorkshire
LS8 1JX
Director NameSimon Dominic Sinclair Oldridge
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(14 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthford House Southford Lane
Staverton
Totnes
Devon
TQ9 6NZ
Director NameKatherine Abigail Cusk
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address279a High Street
Boston Spa
Leeds
West Yorkshire
LS23 6AL
Director NameNicholas James Oldridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(14 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookwood Littlehempston
Totnes
Devon
TQ9 6LW
Director NameMrs Tiffany Louise Nieuwoudt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2008)
RoleCompany Director
Correspondence AddressHorsemill House
Horsemill Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QB
Secretary NameKatherine Abigail Cusk
NationalityBritish
StatusResigned
Appointed12 April 2007(16 years, 10 months after company formation)
Appointment Duration9 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address279a High Street
Boston Spa
Leeds
West Yorkshire
LS23 6AL
Director NameDavid Anthony Simpson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(17 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Abbots Way
Westlands
Newcastle
Staffordshire
ST5 2ET
Director NameKarel Wuyts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed10 January 2008(17 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressLierselei 118
B-2390 Oostmalle
Belgium
Director NameJohan Van Der Biest
Date of BirthJune 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed10 January 2008(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDalenstraat 46b
3020 Herent
Belgium
Director NameHeimo Scheuch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed10 January 2008(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAvenue Des Courses 20
Brussels
1050
Foreign
Director NameBert Jan Koekoek
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed10 January 2008(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBernhardstraat 11
4175 Ed Haaften
The Netherlands
Director NameMr Harald Anton Schwarzmayr
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 2008(18 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
Secretary NameMrs Kaye Suzanne Few
StatusResigned
Appointed01 May 2010(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2014)
RoleCompany Director
Correspondence Address14 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameMr Christof Domenig
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed07 February 2013(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 December 2018)
RoleChief Executive
Country of ResidenceAustria
Correspondence AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA

Contact

Websitewww.sandtoft.com/
Telephone01937 581123
Telephone regionWetherby

Location

Registered AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£48,327,000
Gross Profit£9,524,000
Net Worth£48,493,000
Cash£9,141,000
Current Liabilities£12,891,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

10 September 2004Delivered on: 15 September 2004
Satisfied on: 22 January 2015
Persons entitled: Hsbc 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: The f/h land and buildings on the east side of west marsh lane barrow on humber north lincolnshire t/n HS240366,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 September 2004Delivered on: 15 September 2004
Satisfied on: 22 January 2015
Persons entitled: Hsbc 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: The f/h land and buildings on the south and north side of sandtoft road epworth north lincolnshire t/n's HS209304, HS111145, HS159592, HS209319, HS211062, HS309219, HS309220, HS309221 and HS236373, together with all right title and interest in the 3 areas of unregistered land detailed in the legal mortgage,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 May 2003Delivered on: 14 May 2003
Satisfied on: 1 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings at cater and low mills on the south side of spen vale street and the north side of lower smithies heckmondwike and land and buildings lying to the south side of spen vale street heckmondwike title number WYK489737 and WYK506303. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2003Delivered on: 14 May 2003
Satisfied on: 1 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of neat gangs lane barrow on humber title number HS249331. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2003Delivered on: 14 May 2003
Satisfied on: 1 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the east side of west marsh lane barrow on humber title number HS240366. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2003Delivered on: 14 May 2003
Satisfied on: 1 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land and buildings on the south side of sandtoft road and land lying to the south of santoft road and land lying to south of santoft road and land lying on the south side of sandtoft road epworth title numbers HS111145 and HS243215 and HS243278 and HS286248 and HS236373. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2003Delivered on: 14 May 2003
Satisfied on: 1 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land on the north and south sides of sandtoft road sandtoft and land lying to the south of sandtoft road and land at sandtoft airfield belton road sandtoft and land lying to the north east of sandtoft road title number HS209304 and HS159592 and HS211602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2003Delivered on: 14 May 2003
Satisfied on: 1 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at broomfleet works tongue land broomfleet and land on the east side of tongue lane faxfleet and land on the east side of marr house farm broomfleet landing gilberdyke title numbers HS240359 and HS211604 and YEA12319. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2004Delivered on: 6 October 2004
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, the keyman policy in respect of nicholas james oldridge having the policy no. CI1019611535.
Fully Satisfied
1 October 2004Delivered on: 6 October 2004
Satisfied on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, the keyman policy in respect of simon dominic sinclair oldridge the policy no. CI1019611568.
Fully Satisfied
10 September 2004Delivered on: 15 September 2004
Satisfied on: 22 January 2015
Persons entitled: Hsbc 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: F/H property k/a land and buildings at broomfleet works, tongue lane, broomfleet t/no HS240359, HS211604, YEA12319. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 September 2004Delivered on: 15 September 2004
Satisfied on: 22 January 2015
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
10 September 2004Delivered on: 15 September 2004
Satisfied on: 22 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

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. See the mortgage charge document for full details.
Fully Satisfied
10 September 2004Delivered on: 15 September 2004
Satisfied on: 22 January 2015
Persons entitled: Hsbc 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: The f/h land and buildings at cater and low mills on the south side of spenvale street and the north side of lower smithies heckmondwike t/n WYK489737 and possessory title in t/n WYK506303,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 September 2004Delivered on: 15 September 2004
Satisfied on: 22 January 2015
Persons entitled: Hsbc 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: The f/h land on the north side of neat gangs lane barrow upon humber north lincolnshire t/n HS249331,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 May 2003Delivered on: 14 May 2003
Satisfied on: 1 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 December 2018Termination of appointment of Christoph Domenig as a director on 17 December 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 September 2017Director's details changed for Mr Keith Stuart Barker on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Keith Stuart Barker on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Harald Anton Schwarzmayr as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Harald Anton Schwarzmayr as a director on 1 September 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (15 pages)
25 July 2017Full accounts made up to 31 December 2016 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 July 2015Director's details changed for Harald Anton Schwarzmayr on 1 January 2011 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 11,029
(6 pages)
31 July 2015Director's details changed for Harald Anton Schwarzmayr on 1 January 2011 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 11,029
(6 pages)
31 July 2015Director's details changed for Harald Anton Schwarzmayr on 1 January 2011 (2 pages)
8 May 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
8 May 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
23 January 2015Termination of appointment of Simon Dominic Sinclair Oldridge as a director on 9 January 2015 (2 pages)
23 January 2015Termination of appointment of Nicholas James Oldridge as a director on 9 January 2015 (2 pages)
23 January 2015Termination of appointment of Nicholas James Oldridge as a director on 9 January 2015 (2 pages)
23 January 2015Termination of appointment of Nicholas James Oldridge as a director on 9 January 2015 (2 pages)
23 January 2015Termination of appointment of Simon Dominic Sinclair Oldridge as a director on 9 January 2015 (2 pages)
23 January 2015Termination of appointment of Simon Dominic Sinclair Oldridge as a director on 9 January 2015 (2 pages)
22 January 2015Satisfaction of charge 9 in full (2 pages)
22 January 2015Satisfaction of charge 8 in full (2 pages)
22 January 2015Satisfaction of charge 15 in full (1 page)
22 January 2015Satisfaction of charge 11 in full (2 pages)
22 January 2015Satisfaction of charge 14 in full (2 pages)
22 January 2015Satisfaction of charge 13 in full (1 page)
22 January 2015Satisfaction of charge 10 in full (2 pages)
22 January 2015Satisfaction of charge 15 in full (1 page)
22 January 2015Satisfaction of charge 16 in full (1 page)
22 January 2015Satisfaction of charge 8 in full (2 pages)
22 January 2015Satisfaction of charge 13 in full (1 page)
22 January 2015Satisfaction of charge 11 in full (2 pages)
22 January 2015Satisfaction of charge 16 in full (1 page)
22 January 2015Satisfaction of charge 12 in full (1 page)
22 January 2015Satisfaction of charge 12 in full (1 page)
22 January 2015Satisfaction of charge 10 in full (2 pages)
22 January 2015Satisfaction of charge 9 in full (2 pages)
22 January 2015Satisfaction of charge 14 in full (2 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 11,029
(9 pages)
1 August 2014Director's details changed for Nicholas James Oldridge on 30 July 2014 (2 pages)
1 August 2014Director's details changed for Simon Dominic Sinclair Oldridge on 30 July 2014 (2 pages)
1 August 2014Director's details changed for Nicholas James Oldridge on 30 July 2014 (2 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 11,029
(9 pages)
1 August 2014Director's details changed for Simon Dominic Sinclair Oldridge on 30 July 2014 (2 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders (9 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders (9 pages)
26 June 2014Appointment of Mr Michael Grace as a secretary (2 pages)
26 June 2014Appointment of Mr Michael Grace as a secretary (2 pages)
26 June 2014Termination of appointment of Kaye Few as a secretary (1 page)
26 June 2014Termination of appointment of Kaye Few as a secretary (1 page)
7 May 2014Full accounts made up to 31 December 2013 (24 pages)
7 May 2014Full accounts made up to 31 December 2013 (24 pages)
2 December 2013Termination of appointment of Johan Van Der Biest as a director (1 page)
2 December 2013Termination of appointment of Bert Koekoek as a director (1 page)
2 December 2013Termination of appointment of Johan Van Der Biest as a director (1 page)
2 December 2013Termination of appointment of Bert Koekoek as a director (1 page)
28 November 2013Appointment of Mr Keith Stuart Barker as a director (2 pages)
28 November 2013Appointment of Mr Keith Stuart Barker as a director (2 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (22 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (21 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (22 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (23 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (23 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (22 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (22 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (21 pages)
22 October 2013Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
22 October 2013Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
22 October 2013Annual return made up to 31 March 2008 with a full list of shareholders (13 pages)
22 October 2013Annual return made up to 31 March 2008 with a full list of shareholders (13 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(11 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(11 pages)
2 May 2013Full accounts made up to 31 December 2012 (23 pages)
2 May 2013Full accounts made up to 31 December 2012 (23 pages)
25 February 2013Appointment of Mr Christoph Domenig as a director (2 pages)
25 February 2013Appointment of Mr Christoph Domenig as a director (2 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(11 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(11 pages)
15 June 2012Registered office address changed from , Sandtoft, Doncaster, South Yorkshire, DN8 5SY on 15 June 2012 (1 page)
15 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
15 June 2012Registered office address changed from , Sandtoft, Doncaster, South Yorkshire, DN8 5SY on 15 June 2012 (1 page)
10 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
28 November 2011Termination of appointment of Heimo Scheuch as a director (1 page)
28 November 2011Termination of appointment of Heimo Scheuch as a director (1 page)
6 June 2011Full accounts made up to 31 December 2010 (22 pages)
6 June 2011Full accounts made up to 31 December 2010 (22 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(12 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(12 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
24 June 2010Appointment of Mrs Kaye Suzanne Few as a secretary (2 pages)
24 June 2010Termination of appointment of Simon Oldridge as a secretary (1 page)
24 June 2010Termination of appointment of Simon Oldridge as a secretary (1 page)
24 June 2010Appointment of Mrs Kaye Suzanne Few as a secretary (2 pages)
30 April 2010Director's details changed for Nicholas James Oldridge on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Johan Van Der Biest on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(10 pages)
30 April 2010Director's details changed for Nicholas James Oldridge on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Simon Dominic Sinclair Oldridge on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Johan Van Der Biest on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(10 pages)
30 April 2010Director's details changed for Simon Dominic Sinclair Oldridge on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Johan Van Der Biest on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Nicholas James Oldridge on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Simon Dominic Sinclair Oldridge on 1 January 2010 (2 pages)
30 November 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
30 November 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
5 May 2009Return made up to 31/03/09; full list of members (7 pages)
5 May 2009Return made up to 31/03/09; full list of members (7 pages)
29 April 2009Appointment terminated director martin oldridge (1 page)
29 April 2009Appointment terminated director martin oldridge (1 page)
28 April 2009Director appointed harald schwarzmayr (1 page)
28 April 2009Director appointed harald schwarzmayr (1 page)
19 March 2009Appointment terminated director david simpson (1 page)
19 March 2009Appointment terminated director karel wuyts (1 page)
19 March 2009Appointment terminated director karel wuyts (1 page)
19 March 2009Appointment terminated director david simpson (1 page)
16 January 2009Company name changed sandtoft holdings LIMITED\certificate issued on 16/01/09 (2 pages)
16 January 2009Company name changed sandtoft holdings LIMITED\certificate issued on 16/01/09 (2 pages)
15 October 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
15 October 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
7 April 2008Return made up to 31/03/08; full list of members (7 pages)
7 April 2008Return made up to 31/03/08; full list of members (7 pages)
3 April 2008Director appointed mr paul stevenson (1 page)
3 April 2008Director appointed mr paul stevenson (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (3 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2008Director resigned (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (3 pages)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (3 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
2 May 2007Return made up to 31/03/07; full list of members (12 pages)
2 May 2007Return made up to 31/03/07; full list of members (12 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
30 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
16 May 2006Return made up to 31/03/06; full list of members (12 pages)
16 May 2006Return made up to 31/03/06; full list of members (12 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
19 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
27 April 2005Return made up to 31/03/05; full list of members (6 pages)
27 April 2005Return made up to 31/03/05; full list of members (6 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
18 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2005Ad 21/03/05--------- £ si 405@1=405 £ ic 10624/11029 (2 pages)
18 April 2005Ad 21/03/05--------- £ si 405@1=405 £ ic 10624/11029 (2 pages)
18 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
31 January 2005Amending 169 due to stamp duty (1 page)
31 January 2005Amending 169 due to stamp duty (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
21 October 2004£ ic 20686/10624 10/09/04 £ sr 10062@1=10062 (1 page)
21 October 2004£ ic 20686/10624 10/09/04 £ sr 10062@1=10062 (1 page)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (11 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (11 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Declaration of assistance for shares acquisition (10 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 June 2003£ ic 40830/20686 12/05/03 £ sr 20144@1=20144 (1 page)
4 June 2003£ ic 40830/20686 12/05/03 £ sr 20144@1=20144 (1 page)
2 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(22 pages)
2 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(22 pages)
20 May 2003Declaration of assistance for shares acquisition (18 pages)
20 May 2003Declaration of assistance for shares acquisition (15 pages)
20 May 2003Declaration of assistance for shares acquisition (15 pages)
20 May 2003Declaration of assistance for shares acquisition (18 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 April 2003Group of companies' accounts made up to 30 June 2002 (40 pages)
29 April 2003Group of companies' accounts made up to 30 June 2002 (40 pages)
15 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
15 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
14 April 2003Return made up to 31/03/03; full list of members (14 pages)
14 April 2003Return made up to 31/03/03; full list of members (14 pages)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
29 October 2002Secretary's particulars changed (1 page)
29 October 2002Secretary's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
5 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 April 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
22 April 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
23 April 2001Return made up to 31/03/01; full list of members (13 pages)
23 April 2001Return made up to 31/03/01; full list of members (13 pages)
9 April 2001Full group accounts made up to 30 June 2000 (24 pages)
9 April 2001Full group accounts made up to 30 June 2000 (24 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed (2 pages)
5 April 2000Full group accounts made up to 30 June 1999 (24 pages)
5 April 2000Full group accounts made up to 30 June 1999 (24 pages)
8 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Full group accounts made up to 30 June 1998 (24 pages)
31 March 1999Full group accounts made up to 30 June 1998 (24 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Return made up to 31/03/98; full list of members (8 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Return made up to 31/03/98; full list of members (8 pages)
16 April 1998Full group accounts made up to 30 June 1997 (23 pages)
16 April 1998Full group accounts made up to 30 June 1997 (23 pages)
18 April 1997Full group accounts made up to 30 June 1996 (22 pages)
18 April 1997Full group accounts made up to 30 June 1996 (22 pages)
8 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1997£ ic 42830/40830 15/11/96 £ sr 2000@1=2000 (1 page)
8 January 1997£ ic 42830/40830 15/11/96 £ sr 2000@1=2000 (1 page)
26 April 1996Full group accounts made up to 30 June 1995 (22 pages)
26 April 1996Full group accounts made up to 30 June 1995 (22 pages)
9 April 1996Return made up to 31/03/96; no change of members (6 pages)
9 April 1996Return made up to 31/03/96; no change of members (6 pages)
21 April 1995Full group accounts made up to 30 June 1994 (22 pages)
21 April 1995Full group accounts made up to 30 June 1994 (22 pages)
5 April 1995Return made up to 31/03/95; no change of members (6 pages)
5 April 1995Return made up to 31/03/95; no change of members (6 pages)
22 April 1994Return made up to 31/03/94; full list of members (7 pages)
22 April 1994Return made up to 31/03/94; full list of members (7 pages)
11 April 1994Full group accounts made up to 30 June 1993 (22 pages)
11 April 1994Full group accounts made up to 30 June 1993 (22 pages)
14 April 1993Return made up to 31/03/93; no change of members (6 pages)
14 April 1993Return made up to 31/03/93; no change of members (6 pages)
16 April 1992Full group accounts made up to 30 June 1991 (24 pages)
16 April 1992Full group accounts made up to 30 June 1991 (24 pages)
8 April 1992Return made up to 31/03/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 1992Return made up to 31/03/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 1992Ad 01/10/90--------- £ si 44330@1 (2 pages)
23 January 1992Particulars of contract relating to shares (3 pages)
23 January 1992Particulars of contract relating to shares (3 pages)
23 January 1992Ad 01/10/90--------- £ si 44330@1 (2 pages)
7 January 1992Ad 01/10/90--------- £ si 44330@1 (2 pages)
7 January 1992Ad 01/10/90--------- £ si 44330@1 (2 pages)
15 November 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 November 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 August 1991Return made up to 07/06/91; full list of members (7 pages)
29 August 1991Return made up to 07/06/91; full list of members (7 pages)
28 January 1991New director appointed (6 pages)
28 January 1991New director appointed (6 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 June 1990Incorporation (13 pages)
8 June 1990Incorporation (13 pages)