Company NameTexchem UK Ltd
DirectorsGordon Wayne Aaron and CTF 2000 Nv
Company StatusActive
Company Number02673438
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)
Previous NameTexchem Dyestuffs Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameGordon Wayne Aaron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(9 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleSales Director
Correspondence Address6 Cleveland Drive
Milnrow
Rochdale
Lancashire
OL16 3HY
Director NameCTF 2000 Nv (Corporation)
StatusCurrent
Appointed23 October 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressBaakerstraat 11
9240
Director NameJohn William McGhee
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration21 years, 10 months (resigned 23 October 2013)
RoleCompany Director
Correspondence Address31 War Office Road
Rochdale
OL11 5HR
Secretary NameMrs Karen Horwood Bower
NationalityBritish
StatusResigned
Appointed20 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ
Director NameJose Salinas
Date of BirthOctober 1937 (Born 86 years ago)
NationalitySpanish
StatusResigned
Appointed21 December 1992(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2003)
RoleChemist
Correspondence AddressC/O Secretario Coloma 1295
08024 Barcelona
Foreign
Director NameMrs Karen Horwood Bower
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(1 year, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 21 December 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ
Director NameMr Mark Bower
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(2 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 21 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ
Director NameTerence Joseph Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1998)
RoleTextile Chemist
Correspondence Address6 Rowantree Drive
Sale
Cheshire
M33 3PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1991
Appointment Duration3 days (resigned 20 December 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.texchem.co.uk/
Email address[email protected]
Telephone01706 711990
Telephone regionRochdale

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£123,194
Cash£54,360
Current Liabilities£801,385

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

26 January 2009Delivered on: 27 January 2009
Persons entitled: Rbs Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 1997Delivered on: 29 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 November 2006Delivered on: 7 November 2006
Satisfied on: 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 mellor street and land and buildings on the north west side and south west sides of holmes street rochdale t/nos gm 679694, gm 680947, gm 753089 and la 304378. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 June 1999Delivered on: 8 July 1999
Satisfied on: 15 December 2009
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Book debts 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
30 January 1998Delivered on: 6 February 1998
Satisfied on: 4 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a f/h land and buildings on the north west and south west side of holmes street rochdale grreater manchester and l/h land on the north east side of mellor street rochdale greater manchester t/n's LA304378 (f/h) GM753089 (l/h) GM680947 (f/h) GM679694 (l/h). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 April 1997Delivered on: 28 April 1997
Satisfied on: 5 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: Oland and premises on the north east side of mellor street rochdale forming part of the premises k/a holmes mill holmes street rochdale being the land and premises defined as the "first land". Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 22 August 1995
Satisfied on: 25 September 1999
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement and on any account whatsoever.
Particulars: Fixed charge all book debts and other debts due to the company other than those the factor may have agreed to exclude from such fixed charge, floating charge all the book debts and other debts not charged by fixed charge.
Fully Satisfied
31 October 1994Delivered on: 11 November 1994
Satisfied on: 26 June 1998
Persons entitled: Yorkshire 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 land and premises known as formerly known as holmes mill at holmes st in the rochdale district of gt.manchester...................with all fixtures/fittings,plant/machinery......etc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1994Delivered on: 28 July 1994
Satisfied on: 26 June 1998
Persons entitled: Yorkshire 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

21 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
19 June 2020Amended total exemption full accounts made up to 31 December 2019 (10 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 February 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Change of share class name or designation (2 pages)
16 January 2018Change of share class name or designation (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
9 May 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
9 May 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
9 February 2017Termination of appointment of Mark Bower as a director on 21 December 2016 (1 page)
9 February 2017Termination of appointment of Mark Bower as a director on 21 December 2016 (1 page)
9 February 2017Termination of appointment of Karen Horwood Bower as a secretary on 21 December 2016 (1 page)
9 February 2017Termination of appointment of Karen Horwood Bower as a secretary on 21 December 2016 (1 page)
9 February 2017Termination of appointment of Karen Horwood Bower as a director on 21 December 2016 (1 page)
9 February 2017Termination of appointment of Karen Horwood Bower as a director on 21 December 2016 (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
23 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,001
(8 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,001
(8 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,001
(8 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,001
(8 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 January 2014Appointment of Ctf 2000 Nv as a director (3 pages)
16 January 2014Appointment of Ctf 2000 Nv as a director (3 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,001
(8 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,001
(8 pages)
7 November 2013Termination of appointment of John Mcghee as a director (2 pages)
7 November 2013Termination of appointment of John Mcghee as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
31 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
1 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 February 2008Return made up to 20/12/07; full list of members (4 pages)
27 February 2008Return made up to 20/12/07; full list of members (4 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 December 2006Return made up to 20/12/06; full list of members (3 pages)
11 December 2006Return made up to 20/12/06; full list of members (3 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Declaration of mortgage charge released/ceased (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of mortgage charge released/ceased (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Return made up to 20/12/05; full list of members (3 pages)
22 May 2006Return made up to 20/12/05; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
23 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 April 2005£ ic 20002/10001 17/03/05 £ sr 10001@1=10001 (1 page)
15 April 2005£ ic 20002/10001 17/03/05 £ sr 10001@1=10001 (1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 February 2005Return made up to 20/12/04; full list of members (8 pages)
4 February 2005Return made up to 20/12/04; full list of members (8 pages)
16 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
16 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
15 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
8 July 2003Declaration of assistance for shares acquisition (6 pages)
8 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 July 2003Declaration of assistance for shares acquisition (6 pages)
8 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
27 January 2003Return made up to 20/12/02; full list of members (8 pages)
27 January 2003Return made up to 20/12/02; full list of members (8 pages)
13 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
13 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
21 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
20 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
20 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
28 January 2001Return made up to 20/12/00; full list of members (7 pages)
28 January 2001Return made up to 20/12/00; full list of members (7 pages)
22 January 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
22 January 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
19 January 2001Company name changed texchem dyestuffs LIMITED\certificate issued on 19/01/01 (3 pages)
19 January 2001Company name changed texchem dyestuffs LIMITED\certificate issued on 19/01/01 (3 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
23 December 1999Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(7 pages)
23 December 1999Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(7 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
31 March 1999Memorandum and Articles of Association (11 pages)
31 March 1999Memorandum and Articles of Association (11 pages)
22 March 1999Registered office changed on 22/03/99 from: 15 mercer lane bamford rochdale lancashire OL11 5RU (1 page)
22 March 1999Registered office changed on 22/03/99 from: 15 mercer lane bamford rochdale lancashire OL11 5RU (1 page)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Div conve 26/06/98 (2 pages)
14 July 1998Div conve 26/06/98 (2 pages)
10 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 20/12/97; full list of members (8 pages)
20 January 1998Return made up to 20/12/97; full list of members (8 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
17 September 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
17 September 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 September 1997£ nc 20000/30000 29/08/97 (1 page)
16 September 1997Ad 29/08/97--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
16 September 1997Particulars of contract relating to shares (4 pages)
16 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1997Particulars of contract relating to shares (4 pages)
16 September 1997£ nc 20000/30000 29/08/97 (1 page)
16 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1997Ad 29/08/97--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
29 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 April 1997Particulars of mortgage/charge (4 pages)
28 April 1997Particulars of mortgage/charge (4 pages)
24 December 1996Return made up to 20/12/96; no change of members (6 pages)
24 December 1996Return made up to 20/12/96; no change of members (6 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 January 1996Return made up to 20/12/95; full list of members (8 pages)
17 January 1996Return made up to 20/12/95; full list of members (8 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
23 May 1995Director's particulars changed (2 pages)
23 May 1995Director's particulars changed (2 pages)
18 April 1994New director appointed (2 pages)
18 April 1994New director appointed (2 pages)
22 June 1993New director appointed (2 pages)
22 June 1993New director appointed (2 pages)
20 December 1991Incorporation (13 pages)
20 December 1991Incorporation (13 pages)