Company NameTechnocraft International Limited
Company StatusActive
Company Number02806367
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSharad Kumar Saraf
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIndian
StatusCurrent
Appointed17 May 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleBusiness
Country of ResidenceIndia
Correspondence Address191-A 19th Floor, Beach Tower
Tata Press Lane, P.Balu Marg
Prabhadevi, Mumbai
Maharashtra
400025
Director NameMr Navneet Kumar Saraf
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 1997(4 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressArtesia Building, 2002/2102 Hind Cycle Marg
Worli
Mumbai
400030
Secretary NameLeigh Forest Madison Russell
NationalityBritish
StatusCurrent
Appointed31 July 2002(9 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address2 Farndon Avenue
Hazel Grove
Stockport
Cheshire
SK7 4LL
Director NameMr Ashish Kumar Saraf
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed12 June 2014(21 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleBusiness
Country of ResidenceIndia
Correspondence AddressUnit 2 Hammond Court Hammond
Avenue, Whitehill Industrial
Estate, Stockport
Cheshire
SK4 1PQ
Director NameMr Brian Edwin Chesworth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 17 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Rough Farm
White Croft Heath Road
Lower Withington
SK11 9DF
Director NameMrs Meera Ramesh Kapadia
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 1993)
RoleCompany Director
Correspondence Address47 Regal Way
Harrow
Middlesex
HA3 0RZ
Secretary NameStephen John Glover
NationalityBritish
StatusResigned
Appointed17 May 1993(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Church Walk
Euxton
Chorley
Lancashire
PR7 6HL
Secretary NameMrs Meera Ramesh Kapadia
NationalityBritish
StatusResigned
Appointed31 October 1993(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address47 Regal Way
Harrow
Middlesex
HA3 0RZ
Director NameHarsh Gunvant Shah
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed09 August 1994(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2002)
RoleExport Sales Co Ordinator
Correspondence Address6 - Jagdish
578 Jame Jamshed Road
Matunga
Mumbai 400019
India
Secretary NameHarsh Gunvant Shah
NationalityIndian
StatusResigned
Appointed30 December 1994(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2002)
RoleExport Sales Co Ordinator
Correspondence Address6 - Jagdish
578 Jame Jamshed Road
Matunga
Mumbai 400019
India
Director NameChristopher Ian Howard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 05 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Delemere Road
Ainsdale
Southport
Merseyside
PR8 2RD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitetechnocraftgroup.com
Telephone0161 4806888
Telephone regionManchester

Location

Registered AddressUnit 2 Hammond Court Hammond
Avenue, Whitehill Industrial
Estate, Stockport
Cheshire
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

1.4m at £1Technocraft Industries (India) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,553,440
Cash£115,376
Current Liabilities£1,484,819

Accounts

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

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

9 July 2018Delivered on: 9 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 June 2004Delivered on: 2 July 2004
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: The property being unit 2 hammond avenue stockport. 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.
Outstanding
27 February 2002Delivered on: 1 March 2002
Persons entitled: Bank of India

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.
Outstanding
1 September 1999Delivered on: 20 September 1999
Persons entitled: Bank of India

Classification: A deed of charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges the deposit being £10,000.
Outstanding
6 July 1998Delivered on: 18 July 1998
Persons entitled: Nmb-Heller Limited

Classification: Fixed charge over the book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest and all monies/other rights under a business finance agreement dated 22/6/98. see the mortgage charge document for full details.
Outstanding
11 September 2003Delivered on: 30 September 2003
Satisfied on: 10 February 2004
Persons entitled: American Express Bank (Luxembourg) S.A.

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company; all stocks, shares, securities, metal and other property whatsoever which now or shall hereafter be deposited with or held by or transfered to the bank together with all interest, dividends, bonuses and other rights and benefits arising therefrom or attaching thereto.
Fully Satisfied
14 February 2001Delivered on: 17 February 2001
Satisfied on: 5 April 2002
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest and all monies/other rights under a business finance agreement dated 22/6/98. see the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2020Full accounts made up to 31 December 2019 (24 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (24 pages)
9 May 2019Director's details changed for Mr Navneet Kumar Saraf on 9 May 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
9 July 2018Registration of charge 028063670008, created on 9 July 2018 (25 pages)
18 May 2018Secretary's details changed for Leigh Russell on 17 May 2018 (1 page)
20 April 2018Full accounts made up to 31 December 2017 (25 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
31 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
31 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 September 2016Satisfaction of charge 1 in full (4 pages)
22 September 2016Satisfaction of charge 1 in full (4 pages)
22 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
22 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
11 July 2016Director's details changed for Navneet Saraf on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Sharad Kumar Saraf on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Navneet Saraf on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Sharad Kumar Saraf on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Navneet Saraf on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Navneet Saraf on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Sharad Kumar Saraf on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Sharad Kumar Saraf on 11 July 2016 (2 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,350,002
(6 pages)
27 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
27 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,350,002
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,350,002
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,350,002
(5 pages)
12 November 2014Termination of appointment of Christopher Ian Howard as a director on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Christopher Ian Howard as a director on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Christopher Ian Howard as a director on 5 November 2014 (1 page)
27 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,350,002
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,350,002
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,350,002
(3 pages)
16 October 2014Statement of company's objects (2 pages)
16 October 2014Statement of company's objects (2 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 July 2014Appointment of Mr Ashish Kumar Saraf as a director (2 pages)
7 July 2014Appointment of Mr Ashish Kumar Saraf as a director (2 pages)
16 April 2014Full accounts made up to 31 December 2013 (20 pages)
16 April 2014Full accounts made up to 31 December 2013 (20 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500,002
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500,002
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500,002
(6 pages)
21 May 2013Full accounts made up to 31 December 2012 (20 pages)
21 May 2013Full accounts made up to 31 December 2012 (20 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
3 April 2012Director's details changed for Christopher Ian Howard on 2 April 2012 (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Christopher Ian Howard on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Christopher Ian Howard on 2 April 2012 (2 pages)
25 August 2011Full accounts made up to 31 December 2010 (21 pages)
25 August 2011Full accounts made up to 31 December 2010 (21 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
8 October 2010Full accounts made up to 31 December 2009 (21 pages)
8 October 2010Full accounts made up to 31 December 2009 (21 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Christopher Ian Howard on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Navneet Saraf on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Navneet Saraf on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Sharad Kumar Saraf on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Christopher Ian Howard on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Christopher Ian Howard on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Sharad Kumar Saraf on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Sharad Kumar Saraf on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Navneet Saraf on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
12 May 2009Return made up to 02/04/09; full list of members (4 pages)
12 May 2009Return made up to 02/04/09; full list of members (4 pages)
4 September 2008Full accounts made up to 31 December 2007 (20 pages)
4 September 2008Full accounts made up to 31 December 2007 (20 pages)
10 April 2008Director's change of particulars / sharad saraf / 31/03/2008 (1 page)
10 April 2008Director's change of particulars / sharad saraf / 31/03/2008 (1 page)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 June 2007Full accounts made up to 31 December 2006 (19 pages)
11 June 2007Full accounts made up to 31 December 2006 (19 pages)
27 April 2007Return made up to 02/04/07; full list of members (3 pages)
27 April 2007Return made up to 02/04/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 April 2006Return made up to 02/04/06; full list of members (3 pages)
3 April 2006Return made up to 02/04/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
8 July 2005Ad 10/06/05--------- £ si 400000@1=400000 £ ic 100002/500002 (2 pages)
8 July 2005Ad 10/06/05--------- £ si 400000@1=400000 £ ic 100002/500002 (2 pages)
27 June 2005£ nc 150000/750000 03/06/05 (1 page)
27 June 2005£ nc 150000/750000 03/06/05 (1 page)
20 May 2005Registered office changed on 20/05/05 from: unit 2 hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page)
20 May 2005Registered office changed on 20/05/05 from: unit 2 hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page)
18 April 2005Return made up to 02/04/05; full list of members (3 pages)
18 April 2005Return made up to 02/04/05; full list of members (3 pages)
14 July 2004Full accounts made up to 31 December 2003 (17 pages)
14 July 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Registered office changed on 02/07/04 from: st christopher house 217 wellington road south stockport cheshire SK2 6NG (1 page)
2 July 2004Registered office changed on 02/07/04 from: st christopher house 217 wellington road south stockport cheshire SK2 6NG (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
22 April 2004Return made up to 02/04/04; full list of members (7 pages)
22 April 2004Return made up to 02/04/04; full list of members (7 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
23 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 September 2002Director resigned (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Director resigned (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (16 pages)
1 July 2002Full accounts made up to 31 December 2001 (16 pages)
23 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Particulars of mortgage/charge (5 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
11 October 2001Full accounts made up to 31 December 2000 (17 pages)
11 October 2001Full accounts made up to 31 December 2000 (17 pages)
2 August 2001Registered office changed on 02/08/01 from: c/o ppr and associates suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page)
2 August 2001Registered office changed on 02/08/01 from: c/o ppr and associates suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page)
24 May 2001Return made up to 02/04/01; full list of members (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 02/04/01; full list of members (7 pages)
24 May 2001New director appointed (2 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
8 January 2001Full group accounts made up to 31 December 1999 (21 pages)
8 January 2001Full group accounts made up to 31 December 1999 (21 pages)
16 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
4 February 2000Full group accounts made up to 31 December 1998 (21 pages)
4 February 2000Full group accounts made up to 31 December 1998 (21 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 September 1999Particulars of mortgage/charge (4 pages)
20 September 1999Particulars of mortgage/charge (4 pages)
27 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Ad 01/03/99--------- £ si 70000@1=70000 £ ic 30002/100002 (2 pages)
18 May 1999Ad 01/03/99--------- £ si 70000@1=70000 £ ic 30002/100002 (2 pages)
18 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 December 1998£ nc 50000/150000 18/11/98 (1 page)
18 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 December 1998£ nc 50000/150000 18/11/98 (1 page)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 02/04/97; no change of members (4 pages)
7 May 1997Return made up to 02/04/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 May 1996Return made up to 02/04/96; no change of members (4 pages)
15 May 1996Return made up to 02/04/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Ad 21/02/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
22 March 1995Ad 21/02/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
2 April 1993Incorporation (13 pages)
2 April 1993Incorporation (13 pages)