Company NameBruntwood Group Limited
DirectorsChristopher George Oglesby and Katharine Jane Vokes
Company StatusActive
Company Number02825044
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(10 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMs Katharine Jane Vokes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(11 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 weeks, 2 days after company formation)
Appointment Duration26 years, 4 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed01 July 1993(3 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (resigned 15 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameChristopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressThe Old Shippon Damson Lane
Mobberley
Knutsford
Cheshire
WA16 7HY
Director NameMr Robert Esson Kitson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2004)
RoleAccountant
Country of ResidenceEngland And Wales
Correspondence AddressFlat 13 Chepstow House
Chepstow Street
Manchester
M1 5JF
Director NameMr Peter Bernard Appleton Renshaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwood 41 Wellington Road
Timperley
Altrincham
Cheshire
WA15 7RQ
Director NameMrs Jean Davies Oglesby
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(9 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusResigned
Appointed15 March 2004(10 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Richard William Malin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Molyneux Street
London
W1H 5HN
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Lorraine Road
Timperley
Altrincham
Cheshire
WA15 7QH
Director NameMr Robert David Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Framingham Road
Sale
Cheshire
M33 3RG
Director NameMichael Hewitt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marryat Close
Winwick Park
Warrington
Cheshire
WA2 8XS
Director NameMr Iain James Grant
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKiln House Farm
Luddenden
Halifax
West Yorkshire
HX2 6SU
Director NameJohn Roderick Marland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Broad Road
Sale
Manchester
M33 2AW
Director NameMr David Robert James Guest
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Road
Chorlton
Manchester
Lancashire
M21 8BX
Director NameMr Christopher Andrew Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70a Swann Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7HU
Director NamePeter Andrew Crowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Park Gates Drive
Cheadle Hulme
Cheshire
SK8 7DD
Director NameMr Richard Peter Burgess
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rylands Park
Ripponden
West Yorkshire
HX6 4JH
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Fairholme Road
Withington
Manchester
Lancashire
M20 4SB
Director NameAndrew Charles Butterworth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(14 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 2008)
RoleCompany Director
Correspondence Address143 Cavendish Road
Didsbury Point Withington
Manchester
Lancashire
M20 1LS
Director NameRowena May Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(14 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 0AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.5m at £1Christopher George Oglesby
56.14%
Ordinary D
11.3m at £1Abney 2003 LTD
22.23%
Ordinary C
10.1m at £1Jean Davies Oglesby
19.91%
Ordinary C
783.7k at £1Katharine Jane Vokes & Robert Esson Kitson & Michael John Oglesby
1.54%
Ordinary A
50k at £1Jane Susan Oglesby
0.10%
Preference B
20k at £1Jean Davies Oglesby & Michael John Oglesby & Peter Bernard Appleton Renshaw & Robert Esson Kitson
0.04%
Preference A
20k at £1Peter Bernard Appleton Renshaw & Michael John Oglesby & Jean Davies Oglesby & Robert Esson Kitson
0.04%
Preference A

Financials

Year2014
Turnover£106,181,000
Gross Profit£56,940,000
Net Worth£343,756,000
Cash£15,450,000
Current Liabilities£104,311,000

Accounts

Latest Accounts2 October 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

19 December 1997Delivered on: 2 January 1998
Satisfied on: 29 January 2015
Persons entitled: Lloyds Bank PLC(The "Agent") as Agent and Trustee for the Banks (as Defined) Under the Agency and Trust Provisions of the Credit Agreement)

Classification: Supplemental charge
Secured details: All monies due or to become due from bruntwood estates limited to the chargees on any account whatsoever.
Particulars: The leasehold premises known as york house, york street, manchester, greater manchester,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Fully Satisfied
8 February 1996Delivered on: 13 February 1996
Satisfied on: 29 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to beocme due from bruntwood estates limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage elliot house, jacksons row, manchester, greater manchester t/no. GM656354 and the goodwill of any business carried on at the property and the proceeds of any insurances affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 August 1993Delivered on: 26 August 1993
Satisfied on: 20 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 1993Delivered on: 26 August 1993
Satisfied on: 5 February 1997
Persons entitled: Bruntwood Estates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £1,349,249 under the terms of the debenture.
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

2 April 2024Confirmation statement made on 31 March 2024 with updates (8 pages)
30 March 2024Group of companies' accounts made up to 2 October 2023 (55 pages)
15 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2023Memorandum and Articles of Association (34 pages)
30 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2023Memorandum and Articles of Association (34 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (7 pages)
10 February 2023Group of companies' accounts made up to 30 September 2022 (52 pages)
23 September 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 50,764,817.77
(5 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 January 2022Group of companies' accounts made up to 30 September 2021 (54 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (7 pages)
11 February 2021Group of companies' accounts made up to 30 September 2020 (52 pages)
19 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 50,736,499.77
(5 pages)
30 November 2020Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE (1 page)
30 November 2020Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE (1 page)
28 October 2020Second filing of a statement of capital following an allotment of shares on 14 March 2017
  • GBP 50,652,092.77
(6 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
19 February 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 50,652,092.77
(5 pages)
31 January 2020Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 50,582,234.77
(11 pages)
7 January 2020Group of companies' accounts made up to 30 September 2019 (46 pages)
18 December 2019Termination of appointment of Michael John Oglesby as a director on 21 November 2019 (1 page)
13 November 2019Purchase of own shares. (3 pages)
22 October 2019Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 32,532,235.77
(11 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
19 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 50,673,083.77
(5 pages)
29 January 2019Group of companies' accounts made up to 30 September 2018 (51 pages)
4 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-purchase contract 28/09/2018
(1 page)
3 December 2018Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 50,645,077.00
(11 pages)
3 December 2018Purchase of own shares. (3 pages)
29 May 2018Registered office address changed from York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page)
24 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 50,744,399
(5 pages)
5 April 2018Cessation of Jean Davies Oglesby as a person with significant control on 28 March 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
25 January 2018Group of companies' accounts made up to 30 September 2017 (47 pages)
6 December 2017Purchase of own shares. (3 pages)
5 December 2017Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page)
7 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 50,683,180.00
(11 pages)
6 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 50,683,180.00
(11 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 50,796,872
(5 pages)
4 April 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 50,796,872
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2020
(6 pages)
2 February 2017Group of companies' accounts made up to 30 September 2016 (51 pages)
2 February 2017Group of companies' accounts made up to 30 September 2016 (51 pages)
30 January 2017Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 50,628,305.00
(11 pages)
30 January 2017Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 50,628,305.00
(11 pages)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Purchase of own shares. (3 pages)
2 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 50,756,233
(5 pages)
2 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 50,756,233
(5 pages)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,702,735
(8 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,702,735
(8 pages)
10 February 2016Group of companies' accounts made up to 30 September 2015 (39 pages)
10 February 2016Group of companies' accounts made up to 30 September 2015 (39 pages)
3 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 November 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 50,702,735.00
(9 pages)
3 November 2015Purchase of own shares. (3 pages)
3 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 November 2015Purchase of own shares. (3 pages)
3 November 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 50,702,735.00
(9 pages)
12 October 2015Resolutions
  • RES13 ‐ Shares sub-divided 15/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 15/09/2015
(35 pages)
12 October 2015Change of share class name or designation (2 pages)
12 October 2015Sub-division of shares on 15 September 2015 (7 pages)
12 October 2015Change of share class name or designation (2 pages)
12 October 2015Sub-division of shares on 15 September 2015 (7 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50,791,017
(8 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50,791,017
(8 pages)
25 February 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 50,741,017
(7 pages)
25 February 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 50,741,017
(7 pages)
10 February 2015Purchase of own shares. (3 pages)
10 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2015Purchase of own shares. (3 pages)
10 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2015Group of companies' accounts made up to 30 September 2014 (42 pages)
5 February 2015Group of companies' accounts made up to 30 September 2014 (42 pages)
29 January 2015Satisfaction of charge 4 in full (4 pages)
29 January 2015Satisfaction of charge 4 in full (4 pages)
29 January 2015Satisfaction of charge 3 in full (4 pages)
29 January 2015Satisfaction of charge 3 in full (4 pages)
24 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 52,823,537
(9 pages)
24 October 2014Purchase of own shares. (3 pages)
24 October 2014Purchase of own shares. (3 pages)
24 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 52,823,537
(9 pages)
16 October 2014Termination of appointment of Jean Davies Oglesby as a director on 14 October 2014 (1 page)
16 October 2014Termination of appointment of Jean Davies Oglesby as a director on 14 October 2014 (1 page)
8 September 2014Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 56,657,815
(8 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 56,657,815
(8 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 56,657,815
(8 pages)
1 May 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 56,768,819
(8 pages)
1 May 2014Purchase of own shares. (3 pages)
1 May 2014Purchase of own shares. (3 pages)
1 May 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 56,768,819
(8 pages)
1 May 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 56,768,819
(8 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Statement of capital following an allotment of shares on 16 October 2013
  • GBP 56,768,819
(10 pages)
25 April 2014Statement of capital following an allotment of shares on 16 October 2013
  • GBP 56,768,819
(10 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
25 April 2014Change of share class name or designation (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (8 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (8 pages)
28 January 2014Group of companies' accounts made up to 30 September 2013 (41 pages)
28 January 2014Group of companies' accounts made up to 30 September 2013 (41 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
25 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 53,010,303
(7 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
25 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 53,010,303
(7 pages)
21 February 2013Group of companies' accounts made up to 30 September 2012 (41 pages)
21 February 2013Group of companies' accounts made up to 30 September 2012 (41 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 10,466,946
  • ANNOTATION SH01 was replaced on 13/02/13 as it was not properly delivered.
(23 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 53,025,806
  • ANNOTATION SH01 was replaced on 13/02/13 as it was not properly delivered.
(23 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 10,466,946
  • ANNOTATION SH01 was replaced on 13/02/13 as it was not properly delivered.
(23 pages)
8 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 53,025,806
  • ANNOTATION SH01 was replaced on 13/02/13 as it was not properly delivered.
(23 pages)
19 April 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 19,992,639
(5 pages)
19 April 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 19,992,639
(5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
19 April 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 19,992,639
(5 pages)
8 February 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
8 February 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
29 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 19,992,639
(5 pages)
29 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 19,992,639
(5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
8 February 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
8 February 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages)
22 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
22 April 2010Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Jean Davies Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Jean Davies Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
22 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
1 March 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
1 March 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
13 January 2009Appointment terminated director andrew butterworth (1 page)
13 January 2009Appointment terminated director kevin crotty (1 page)
13 January 2009Appointment terminated director iain grant (1 page)
13 January 2009Appointment terminated director andrew butterworth (1 page)
13 January 2009Appointment terminated director richard malin (1 page)
13 January 2009Appointment terminated director andrew allan (1 page)
13 January 2009Appointment terminated director richard malin (1 page)
13 January 2009Appointment terminated director john marland (1 page)
13 January 2009Appointment terminated director peter crowther (1 page)
13 January 2009Appointment terminated director robert yates (1 page)
13 January 2009Appointment terminated director robert yates (1 page)
13 January 2009Appointment terminated director rowena burns (1 page)
13 January 2009Appointment terminated director andrew allan (1 page)
13 January 2009Appointment terminated director kevin crotty (1 page)
13 January 2009Appointment terminated director iain grant (1 page)
13 January 2009Appointment terminated director rowena burns (1 page)
13 January 2009Appointment terminated director john marland (1 page)
13 January 2009Appointment terminated director peter crowther (1 page)
31 December 2008Company name changed bruntwood LIMITED\certificate issued on 31/12/08 (2 pages)
31 December 2008Company name changed bruntwood LIMITED\certificate issued on 31/12/08 (2 pages)
24 December 2008Group of companies' accounts made up to 30 September 2008 (27 pages)
24 December 2008Group of companies' accounts made up to 30 September 2008 (27 pages)
15 August 2008Appointment terminated director david guest (1 page)
15 August 2008Appointment terminated director david guest (1 page)
15 August 2008Appointment terminated director richard burgess (1 page)
15 August 2008Appointment terminated director richard burgess (1 page)
5 August 2008Director appointed rowena may burns (1 page)
5 August 2008Director appointed rowena may burns (1 page)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 May 2008Return made up to 31/03/08; full list of members (8 pages)
29 May 2008Return made up to 31/03/08; full list of members (8 pages)
25 February 2008Ad 18/02/08\gbp si 40017@1=40017\gbp ic 19952622/19992639\ (2 pages)
25 February 2008Ad 18/02/08\gbp si 40017@1=40017\gbp ic 19952622/19992639\ (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
21 December 2007Full accounts made up to 30 September 2007 (24 pages)
21 December 2007Full accounts made up to 30 September 2007 (24 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
21 May 2007Return made up to 31/03/07; full list of members (13 pages)
21 May 2007Return made up to 31/03/07; full list of members (13 pages)
8 February 2007Ad 03/01/07--------- £ si 51040@1=51040 £ ic 19901582/19952622 (2 pages)
8 February 2007Ad 03/01/07--------- £ si 51040@1=51040 £ ic 19901582/19952622 (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
11 December 2006Group of companies' accounts made up to 30 September 2006 (26 pages)
11 December 2006Group of companies' accounts made up to 30 September 2006 (26 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
26 April 2006Return made up to 31/03/06; full list of members (13 pages)
26 April 2006Return made up to 31/03/06; full list of members (13 pages)
13 April 2006£ nc 20850000/21250000 05/04/06 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 April 2006£ nc 20850000/21250000 05/04/06 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 February 2006Ad 19/01/06--------- £ si 75976@1=75976 £ ic 19825606/19901582 (2 pages)
8 February 2006Ad 19/01/06--------- £ si 75976@1=75976 £ ic 19825606/19901582 (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
20 December 2005Group of companies' accounts made up to 30 September 2005 (25 pages)
20 December 2005Group of companies' accounts made up to 30 September 2005 (25 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
19 April 2005Return made up to 31/03/05; full list of members (12 pages)
19 April 2005Return made up to 31/03/05; full list of members (12 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
10 January 2005Ad 05/01/05--------- £ si 71868@1=71868 £ ic 19753738/19825606 (2 pages)
10 January 2005Ad 05/01/05--------- £ si 71868@1=71868 £ ic 19753738/19825606 (2 pages)
29 November 2004Group of companies' accounts made up to 30 September 2004 (25 pages)
29 November 2004Group of companies' accounts made up to 30 September 2004 (25 pages)
25 October 2004New director appointed (3 pages)
25 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
1 October 2004Company name changed abney investments LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed abney investments LIMITED\certificate issued on 01/10/04 (2 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2004Nc inc already adjusted 14/07/04 (1 page)
26 July 2004Nc inc already adjusted 14/07/04 (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
26 April 2004Return made up to 31/03/04; full list of members (9 pages)
26 April 2004Return made up to 31/03/04; full list of members (9 pages)
20 April 2004Ad 13/03/01--------- £ si 69919@1 (2 pages)
20 April 2004Ad 13/03/01--------- £ si 69919@1 (2 pages)
7 April 2004Ad 02/01/03--------- £ si 86180@1 (2 pages)
7 April 2004Ad 02/01/02--------- £ si 76828@1 (2 pages)
7 April 2004Ad 02/01/03--------- £ si 86180@1 (2 pages)
7 April 2004Ad 02/01/02--------- £ si 76828@1 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
27 January 2004Ad 02/01/04--------- £ si 86623@1=86623 £ ic 19667115/19753738 (2 pages)
27 January 2004Ad 02/01/04--------- £ si 86623@1=86623 £ ic 19667115/19753738 (2 pages)
1 December 2003Group of companies' accounts made up to 30 September 2003 (25 pages)
1 December 2003Group of companies' accounts made up to 30 September 2003 (25 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Memorandum and Articles of Association (5 pages)
9 October 2003Memorandum and Articles of Association (5 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
28 November 2002Group of companies' accounts made up to 30 September 2002 (25 pages)
28 November 2002Group of companies' accounts made up to 30 September 2002 (25 pages)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Nc inc already adjusted 28/06/02 (1 page)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Nc inc already adjusted 28/06/02 (1 page)
12 July 2002Return made up to 08/06/02; full list of members (7 pages)
12 July 2002Return made up to 08/06/02; full list of members (7 pages)
5 December 2001Group of companies' accounts made up to 30 September 2001 (23 pages)
5 December 2001Group of companies' accounts made up to 30 September 2001 (23 pages)
23 August 2001Ad 22/11/00--------- £ si 19334185@1 (2 pages)
23 August 2001Ad 13/03/01--------- £ si 88098@1 (2 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2001£ nc 101000/20200000 22/11/00 (1 page)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2001£ nc 101000/20200000 22/11/00 (1 page)
23 August 2001£ nc 20200000/20581000 26/07/01 (1 page)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2001Ad 13/03/01--------- £ si 88098@1 (2 pages)
23 August 2001£ nc 20200000/20581000 26/07/01 (1 page)
23 August 2001Ad 22/11/00--------- £ si 19334185@1 (2 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2001Return made up to 08/06/01; full list of members (6 pages)
16 June 2001Return made up to 08/06/01; full list of members (6 pages)
22 March 2001Full group accounts made up to 30 September 2000 (22 pages)
22 March 2001Full group accounts made up to 30 September 2000 (22 pages)
10 January 2001Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page)
10 January 2001Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
2 February 2000Full group accounts made up to 30 September 1999 (22 pages)
2 February 2000Full group accounts made up to 30 September 1999 (22 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
2 July 1999Return made up to 08/06/99; no change of members (4 pages)
2 July 1999Return made up to 08/06/99; no change of members (4 pages)
5 June 1999Full group accounts made up to 30 September 1998 (22 pages)
5 June 1999Full group accounts made up to 30 September 1998 (22 pages)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
20 July 1998Ad 16/07/98--------- £ si 50000@1=50000 £ ic 50003/100003 (2 pages)
20 July 1998Ad 16/07/98--------- £ si 50000@1=50000 £ ic 50003/100003 (2 pages)
15 July 1998Return made up to 08/06/98; full list of members (6 pages)
15 July 1998Return made up to 08/06/98; full list of members (6 pages)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 January 1998£ nc 100000/101000 15/01/98 (1 page)
22 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 January 1998£ nc 100000/101000 15/01/98 (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
8 January 1998Full group accounts made up to 30 September 1997 (22 pages)
8 January 1998Full group accounts made up to 30 September 1997 (22 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
10 July 1997Return made up to 08/06/97; no change of members (4 pages)
10 July 1997Return made up to 08/06/97; no change of members (4 pages)
7 July 1997New director appointed (3 pages)
7 July 1997New director appointed (3 pages)
27 March 1997Full group accounts made up to 30 September 1996 (21 pages)
27 March 1997Full group accounts made up to 30 September 1996 (21 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Registered office changed on 21/11/96 from: abney hall manchester road cheadle stockport SK8 2PD (1 page)
21 November 1996Registered office changed on 21/11/96 from: abney hall manchester road cheadle stockport SK8 2PD (1 page)
15 June 1996Return made up to 08/06/96; no change of members (4 pages)
15 June 1996Return made up to 08/06/96; no change of members (4 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
26 January 1996Full group accounts made up to 30 September 1995 (22 pages)
26 January 1996Full group accounts made up to 30 September 1995 (22 pages)
9 June 1995Return made up to 08/06/95; full list of members (6 pages)
25 May 1995Particulars of contract relating to shares (4 pages)
25 May 1995Particulars of contract relating to shares (4 pages)
25 May 1995Ad 28/11/94--------- £ si 1@1 (2 pages)
25 May 1995Ad 28/11/94--------- £ si 1@1 (2 pages)
26 April 1995Ad 28/11/94--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
26 April 1995Ad 28/11/94--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
19 April 1995Full group accounts made up to 30 September 1994 (22 pages)
19 April 1995Full group accounts made up to 30 September 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 November 1994Ad 12/07/93--------- £ si 2@1 (2 pages)
22 November 1994Ad 12/07/93--------- £ si 2@1 (2 pages)
12 October 1994Ad 24/08/93--------- £ si 50000@1 (2 pages)
12 October 1994Ad 24/08/93--------- £ si 50000@1 (2 pages)
12 October 1994Particulars of contract relating to shares (3 pages)
12 October 1994Particulars of contract relating to shares (3 pages)
22 June 1994Ad 24/08/93--------- £ si 50000@1 (2 pages)
22 June 1994Ad 24/08/93--------- £ si 50000@1 (2 pages)
15 June 1994Return made up to 08/06/94; full list of members (5 pages)
15 June 1994Return made up to 08/06/94; full list of members (5 pages)
26 August 1993Particulars of mortgage/charge (6 pages)
26 August 1993Particulars of mortgage/charge (6 pages)
24 August 1993Accounting reference date notified as 30/09 (1 page)
24 August 1993Accounting reference date notified as 30/09 (1 page)
6 August 1993£ nc 100/100000 03/08/93 (1 page)
6 August 1993£ nc 100/100000 03/08/93 (1 page)
6 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1993Company name changed cademere LIMITED\certificate issued on 23/07/93 (2 pages)
22 July 1993Company name changed cademere LIMITED\certificate issued on 23/07/93 (2 pages)
15 July 1993Secretary resigned;director resigned;new director appointed (5 pages)
15 July 1993Registered office changed on 15/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 July 1993Registered office changed on 15/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 July 1993Secretary resigned;director resigned;new director appointed (5 pages)
8 June 1993Incorporation (13 pages)
8 June 1993Incorporation (13 pages)