Company NameSeward Refrigeration Limited
Company StatusActive
Company Number02833849
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Previous NameActiontext Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameBrian Steven Seward
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(1 week after company formation)
Appointment Duration30 years, 8 months
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Director NameRobert Thomas Seward
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1997(4 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Secretary NameKimberley Fowles
StatusCurrent
Appointed02 September 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Director NameMr Ross Seward
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Director NameMr Leigh Christopher Seward
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Director NameMr David Andrew Nicholson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Director NameMr Mark Stephen Culley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(28 years, 8 months after company formation)
Appointment Duration2 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Director NameJennifer Jayne Hatfield
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Secretary NameElaine Debra Seward
NationalityBritish
StatusResigned
Appointed14 July 1993(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1996)
RoleSecretary
Correspondence Address5 Kempnough Hall Road
Worsley
Manchester
M28 2QP
Director NameMr Bernard David Britton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Temple Road
Sale
Cheshire
M33 2FP
Director NameMichael Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 September 2004)
RoleRefrigeration Engineer
Correspondence Address27 Ryecroft Lane
Worsley
Manchester
Lancashire
M28 2PN
Director NameRobert Thomas Seward
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 April 1996)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address262 Leigh Road
Worsley
Manchester
M28 1LF
Secretary NameRobert Thomas Seward
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 April 1996)
RoleRefridgeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address262 Leigh Road
Worsley
Manchester
M28 1LF
Secretary NameBrian Steven Seward
NationalityBritish
StatusResigned
Appointed29 May 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address22 Ringley Meadows
Radcliffe
Manchester
M26 1BR
Secretary NameGary John Rutter
NationalityBritish
StatusResigned
Appointed09 September 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 2002)
RoleCompany Director
Correspondence Address5 Langset Avenue
Hindley
Wigan
Lancashire
WN2 2QW
Director NameDr Zahid Hussain Rizvi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2005)
RoleDesign Engineer
Correspondence Address35 Kings Road
Old Trafford
Manchester
M16 7SB
Secretary NameJoanne Jayne Seward
NationalityBritish
StatusResigned
Appointed15 October 2002(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 2010)
RoleCompany Director
Correspondence Address45 Ellesmere Road
Eccles
Manchester
M30 9JH
Director NameGraham Jackson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(11 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 September 2021)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Secretary NameMs Dawn Stockton
StatusResigned
Appointed22 June 2010(16 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitesewardrefrigeration.com
Telephone0161 7240357
Telephone regionManchester

Location

Registered AddressUnit 8 Platinum Road
Urmston
Manchester
M41 7LJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Brian Seward
100.00%
Ordinary

Financials

Year2014
Net Worth£339,916
Cash£214,793
Current Liabilities£478,159

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

12 June 2018Delivered on: 13 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 September 2012Delivered on: 6 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 June 2002Delivered on: 13 June 2002
Satisfied on: 10 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
14 March 1994Delivered on: 17 March 1994
Satisfied on: 24 November 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 January 2021Resolutions
  • RES13 ‐ Creation of new classes of shares/share structure 22/11/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2021Memorandum and Articles of Association (21 pages)
30 December 2020Particulars of variation of rights attached to shares (3 pages)
30 December 2020Change of share class name or designation (2 pages)
13 July 2020Director's details changed for Robert Thomas Seward on 13 July 2020 (2 pages)
13 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
13 July 2020Director's details changed for Graham Jackson on 13 July 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
13 June 2018Registration of charge 028338490006, created on 12 June 2018 (4 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 December 2015Appointment of Mr Ross Seward as a director on 10 November 2015 (2 pages)
4 December 2015Appointment of Mr Leigh Christopher Seward as a director on 10 November 2015 (2 pages)
4 December 2015Appointment of Mr Leigh Christopher Seward as a director on 10 November 2015 (2 pages)
4 December 2015Appointment of Mr Ross Seward as a director on 10 November 2015 (2 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
(5 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
(5 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(5 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(5 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100,000
(5 pages)
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100,000
(5 pages)
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Brian Steven Seward on 1 July 2011 (2 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Brian Steven Seward on 1 July 2011 (2 pages)
16 August 2012Director's details changed for Brian Steven Seward on 1 July 2011 (2 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
4 April 2011Appointment of Kimberley Fowles as a secretary (1 page)
4 April 2011Appointment of Kimberley Fowles as a secretary (1 page)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 September 2010Termination of appointment of Dawn Stockton as a secretary (1 page)
2 September 2010Termination of appointment of Dawn Stockton as a secretary (1 page)
5 August 2010Director's details changed for Robert Thomas Seward on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Graham Jackson on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Brian Steven Seward on 30 June 2010 (2 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Brian Steven Seward on 30 June 2010 (2 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Robert Thomas Seward on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Graham Jackson on 30 June 2010 (2 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Appointment of Ms Dawn Stockton as a secretary (1 page)
9 July 2010Appointment of Ms Dawn Stockton as a secretary (1 page)
9 July 2010Termination of appointment of Joanne Seward as a secretary (1 page)
9 July 2010Termination of appointment of Joanne Seward as a secretary (1 page)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 October 2009Registered office address changed from Unit 1 Dale Industrial Estate Dale Street Radcliffe Manchester M26 1AD on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Unit 1 Dale Industrial Estate Dale Street Radcliffe Manchester M26 1AD on 20 October 2009 (1 page)
26 August 2009Return made up to 07/07/09; full list of members (4 pages)
26 August 2009Return made up to 07/07/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 September 2008Return made up to 07/07/08; full list of members (4 pages)
18 September 2008Secretary's change of particulars / joanne seward / 30/08/2007 (1 page)
18 September 2008Director's change of particulars / brian seward / 30/08/2007 (1 page)
18 September 2008Secretary's change of particulars / joanne seward / 30/08/2007 (1 page)
18 September 2008Director's change of particulars / brian seward / 30/08/2007 (1 page)
18 September 2008Return made up to 07/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2007Return made up to 07/07/07; full list of members (2 pages)
2 August 2007Return made up to 07/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 August 2006Return made up to 07/07/06; full list of members (2 pages)
24 August 2006Return made up to 07/07/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 August 2005Return made up to 07/07/05; full list of members (8 pages)
30 August 2005Return made up to 07/07/05; full list of members (8 pages)
18 July 2005Registered office changed on 18/07/05 from: 1 worsley court high st worsley manchester M28 3NJ (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: 1 worsley court high st worsley manchester M28 3NJ (1 page)
18 July 2005Director resigned (1 page)
4 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
6 July 2004Return made up to 07/07/04; full list of members (8 pages)
6 July 2004Return made up to 07/07/04; full list of members (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 August 2003Return made up to 07/07/03; full list of members (8 pages)
8 August 2003Return made up to 07/07/03; full list of members (8 pages)
15 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
15 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
20 August 2002Return made up to 07/07/02; full list of members (8 pages)
20 August 2002Return made up to 07/07/02; full list of members (8 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
26 July 2001Return made up to 07/07/01; full list of members (7 pages)
26 July 2001Return made up to 07/07/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2001Ad 17/04/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
25 April 2001Ad 17/04/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
4 September 2000Return made up to 07/07/00; full list of members (7 pages)
4 September 2000Return made up to 07/07/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
23 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
25 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Ad 29/06/97--------- £ si 45000@1 (2 pages)
19 January 1998Ad 29/06/97--------- £ si 45000@1 (2 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
21 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1997Return made up to 07/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1997Return made up to 07/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned;director resigned (1 page)
22 May 1996Secretary resigned;director resigned (1 page)
24 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 August 1995Return made up to 07/07/95; no change of members (4 pages)
17 August 1995Return made up to 07/07/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (2 pages)
20 July 1993Memorandum and Articles of Association (9 pages)
20 July 1993Memorandum and Articles of Association (9 pages)
7 July 1993Incorporation (15 pages)
7 July 1993Incorporation (15 pages)