West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director Name | Mr Keith Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Secretary Name | Mr Michael Grace |
---|---|
Status | Current |
Appointed | 26 June 2014(24 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Mr Martin Henry Oldridge |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 16 years (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Church Causeway Thorp Arch Wetherby West Yorkshire LS23 7AE |
Director Name | Eric Waite |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | 8 Roundwood Road Baildon Shipley West Yorkshire BD17 7JZ |
Director Name | Richard Alexander Oldridge |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2003) |
Role | Roof Tile Manufacturer |
Correspondence Address | 10 New Street Elsham Brigg North Lincolnshire DN20 0RW |
Director Name | Neville William Sinclair Oldridge |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Orchard Croft Saint Peters Lane, Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Julia Abigail Oldridge |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Bardney Hall Barton On Humber South Humberside DN18 5DF |
Director Name | Christopher Frederick Oldridge |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2003) |
Role | Roof Tile Manufacturer |
Correspondence Address | Chestnuts Elm Road Waltham Grimsby South Humberside DN37 0HR |
Secretary Name | Eric Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 8 Roundwood Road Baildon Shipley West Yorkshire BD17 7JZ |
Director Name | Mrs Elaine Karen Oldridge |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Causeway Thorp Arch Wetherby West Yorkshire LS23 7AE |
Director Name | Janet Oldridge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Orchard Croft St Peters Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Joanna Oldridge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 2 Elm Road Waltham Grimsby North East Lincolnshire DN37 0HR |
Secretary Name | Simon Dominic Sinclair Oldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2010) |
Role | Roof Tile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Old Park Road Roundhay Leeds West Yorkshire LS8 1JX |
Director Name | Simon Dominic Sinclair Oldridge |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southford House Southford Lane Staverton Totnes Devon TQ9 6NZ |
Director Name | Katherine Abigail Cusk |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 279a High Street Boston Spa Leeds West Yorkshire LS23 6AL |
Director Name | Nicholas James Oldridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookwood Littlehempston Totnes Devon TQ9 6LW |
Director Name | Mrs Tiffany Louise Nieuwoudt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | Horsemill House Horsemill Lane Bishop Monkton Harrogate North Yorkshire HG3 3QB |
Secretary Name | Katherine Abigail Cusk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(16 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 279a High Street Boston Spa Leeds West Yorkshire LS23 6AL |
Director Name | David Anthony Simpson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Abbots Way Westlands Newcastle Staffordshire ST5 2ET |
Director Name | Karel Wuyts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 January 2008(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Lierselei 118 B-2390 Oostmalle Belgium |
Director Name | Johan Van Der Biest |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 January 2008(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dalenstraat 46b 3020 Herent Belgium |
Director Name | Heimo Scheuch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 January 2008(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Avenue Des Courses 20 Brussels 1050 Foreign |
Director Name | Bert Jan Koekoek |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 2008(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bernhardstraat 11 4175 Ed Haaften The Netherlands |
Director Name | Mr Harald Anton Schwarzmayr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Status | Resigned |
Appointed | 01 May 2010(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Mr Christof Domenig |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 February 2013(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 2018) |
Role | Chief Executive |
Country of Residence | Austria |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Website | www.sandtoft.com/ |
---|---|
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £48,327,000 |
Gross Profit | £9,524,000 |
Net Worth | £48,493,000 |
Cash | £9,141,000 |
Current Liabilities | £12,891,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
10 September 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 December 2018 | Termination of appointment of Christoph Domenig as a director on 17 December 2018 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr Keith Stuart Barker on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Keith Stuart Barker on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Harald Anton Schwarzmayr as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Harald Anton Schwarzmayr as a director on 1 September 2017 (1 page) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 July 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 January 2011 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 January 2011 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 January 2011 (2 pages) |
8 May 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
8 May 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
23 January 2015 | Termination of appointment of Simon Dominic Sinclair Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Nicholas James Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Nicholas James Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Nicholas James Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Simon Dominic Sinclair Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Simon Dominic Sinclair Oldridge as a director on 9 January 2015 (2 pages) |
22 January 2015 | Satisfaction of charge 9 in full (2 pages) |
22 January 2015 | Satisfaction of charge 8 in full (2 pages) |
22 January 2015 | Satisfaction of charge 15 in full (1 page) |
22 January 2015 | Satisfaction of charge 11 in full (2 pages) |
22 January 2015 | Satisfaction of charge 14 in full (2 pages) |
22 January 2015 | Satisfaction of charge 13 in full (1 page) |
22 January 2015 | Satisfaction of charge 10 in full (2 pages) |
22 January 2015 | Satisfaction of charge 15 in full (1 page) |
22 January 2015 | Satisfaction of charge 16 in full (1 page) |
22 January 2015 | Satisfaction of charge 8 in full (2 pages) |
22 January 2015 | Satisfaction of charge 13 in full (1 page) |
22 January 2015 | Satisfaction of charge 11 in full (2 pages) |
22 January 2015 | Satisfaction of charge 16 in full (1 page) |
22 January 2015 | Satisfaction of charge 12 in full (1 page) |
22 January 2015 | Satisfaction of charge 12 in full (1 page) |
22 January 2015 | Satisfaction of charge 10 in full (2 pages) |
22 January 2015 | Satisfaction of charge 9 in full (2 pages) |
22 January 2015 | Satisfaction of charge 14 in full (2 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Nicholas James Oldridge on 30 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Simon Dominic Sinclair Oldridge on 30 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Nicholas James Oldridge on 30 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Simon Dominic Sinclair Oldridge on 30 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (9 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (9 pages) |
26 June 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
26 June 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
26 June 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 December 2013 | Termination of appointment of Johan Van Der Biest as a director (1 page) |
2 December 2013 | Termination of appointment of Bert Koekoek as a director (1 page) |
2 December 2013 | Termination of appointment of Johan Van Der Biest as a director (1 page) |
2 December 2013 | Termination of appointment of Bert Koekoek as a director (1 page) |
28 November 2013 | Appointment of Mr Keith Stuart Barker as a director (2 pages) |
28 November 2013 | Appointment of Mr Keith Stuart Barker as a director (2 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (22 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (21 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (22 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (23 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2010 (23 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (22 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (22 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (21 pages) |
22 October 2013 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
22 October 2013 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
22 October 2013 | Annual return made up to 31 March 2008 with a full list of shareholders (13 pages) |
22 October 2013 | Annual return made up to 31 March 2008 with a full list of shareholders (13 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
2 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 February 2013 | Appointment of Mr Christoph Domenig as a director (2 pages) |
25 February 2013 | Appointment of Mr Christoph Domenig as a director (2 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders
|
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders
|
15 June 2012 | Registered office address changed from , Sandtoft, Doncaster, South Yorkshire, DN8 5SY on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Registered office address changed from , Sandtoft, Doncaster, South Yorkshire, DN8 5SY on 15 June 2012 (1 page) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
28 November 2011 | Termination of appointment of Heimo Scheuch as a director (1 page) |
28 November 2011 | Termination of appointment of Heimo Scheuch as a director (1 page) |
6 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
24 June 2010 | Appointment of Mrs Kaye Suzanne Few as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Simon Oldridge as a secretary (1 page) |
24 June 2010 | Termination of appointment of Simon Oldridge as a secretary (1 page) |
24 June 2010 | Appointment of Mrs Kaye Suzanne Few as a secretary (2 pages) |
30 April 2010 | Director's details changed for Nicholas James Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Johan Van Der Biest on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders
|
30 April 2010 | Director's details changed for Nicholas James Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Dominic Sinclair Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Johan Van Der Biest on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders
|
30 April 2010 | Director's details changed for Simon Dominic Sinclair Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Johan Van Der Biest on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Nicholas James Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Dominic Sinclair Oldridge on 1 January 2010 (2 pages) |
30 November 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
30 November 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (7 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (7 pages) |
29 April 2009 | Appointment terminated director martin oldridge (1 page) |
29 April 2009 | Appointment terminated director martin oldridge (1 page) |
28 April 2009 | Director appointed harald schwarzmayr (1 page) |
28 April 2009 | Director appointed harald schwarzmayr (1 page) |
19 March 2009 | Appointment terminated director david simpson (1 page) |
19 March 2009 | Appointment terminated director karel wuyts (1 page) |
19 March 2009 | Appointment terminated director karel wuyts (1 page) |
19 March 2009 | Appointment terminated director david simpson (1 page) |
16 January 2009 | Company name changed sandtoft holdings LIMITED\certificate issued on 16/01/09 (2 pages) |
16 January 2009 | Company name changed sandtoft holdings LIMITED\certificate issued on 16/01/09 (2 pages) |
15 October 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
15 October 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
3 April 2008 | Director appointed mr paul stevenson (1 page) |
3 April 2008 | Director appointed mr paul stevenson (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (3 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (3 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 31/03/07; full list of members (12 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (12 pages) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (12 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (12 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
19 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
19 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Ad 21/03/05--------- £ si 405@1=405 £ ic 10624/11029 (2 pages) |
18 April 2005 | Ad 21/03/05--------- £ si 405@1=405 £ ic 10624/11029 (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
31 January 2005 | Amending 169 due to stamp duty (1 page) |
31 January 2005 | Amending 169 due to stamp duty (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
22 October 2004 | Group 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 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members
|
7 April 2004 | Return made up to 31/03/04; full list of members
|
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 2003 | Resolutions
|
2 June 2003 | Resolutions
|
20 May 2003 | Declaration of assistance for shares acquisition (18 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (15 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (15 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
29 April 2003 | Group of companies' accounts made up to 30 June 2002 (40 pages) |
29 April 2003 | Group of companies' accounts made up to 30 June 2002 (40 pages) |
15 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
15 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
14 April 2003 | Return made up to 31/03/03; full list of members (14 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (14 pages) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
29 October 2002 | Secretary's particulars changed (1 page) |
29 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
5 May 2002 | Return made up to 31/03/02; full list of members
|
5 May 2002 | Return made up to 31/03/02; full list of members
|
22 April 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
22 April 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (13 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (13 pages) |
9 April 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
9 April 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Return made up to 31/03/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
5 April 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members
|
8 April 1999 | Return made up to 31/03/99; no change of members
|
31 March 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
31 March 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
16 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
16 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
18 April 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
18 April 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members
|
8 April 1997 | Return made up to 31/03/97; full list of members
|
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 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
26 April 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
21 April 1995 | Full group accounts made up to 30 June 1994 (22 pages) |
21 April 1995 | Full group accounts made up to 30 June 1994 (22 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
22 April 1994 | Return made up to 31/03/94; full list of members (7 pages) |
22 April 1994 | Return made up to 31/03/94; full list of members (7 pages) |
11 April 1994 | Full group accounts made up to 30 June 1993 (22 pages) |
11 April 1994 | Full group accounts made up to 30 June 1993 (22 pages) |
14 April 1993 | Return made up to 31/03/93; no change of members (6 pages) |
14 April 1993 | Return made up to 31/03/93; no change of members (6 pages) |
16 April 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
16 April 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
8 April 1992 | Return made up to 31/03/92; change of members
|
8 April 1992 | Return made up to 31/03/92; change of members
|
23 January 1992 | Ad 01/10/90--------- £ si 44330@1 (2 pages) |
23 January 1992 | Particulars of contract relating to shares (3 pages) |
23 January 1992 | Particulars of contract relating to shares (3 pages) |
23 January 1992 | Ad 01/10/90--------- £ si 44330@1 (2 pages) |
7 January 1992 | Ad 01/10/90--------- £ si 44330@1 (2 pages) |
7 January 1992 | Ad 01/10/90--------- £ si 44330@1 (2 pages) |
15 November 1991 | Resolutions
|
15 November 1991 | Resolutions
|
29 August 1991 | Return made up to 07/06/91; full list of members (7 pages) |
29 August 1991 | Return made up to 07/06/91; full list of members (7 pages) |
28 January 1991 | New director appointed (6 pages) |
28 January 1991 | New director appointed (6 pages) |
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
14 June 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 June 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 June 1990 | Incorporation (13 pages) |
8 June 1990 | Incorporation (13 pages) |