Urmston
Manchester
M41 7LJ
Director Name | Robert Thomas Seward |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1997(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Platinum Road Urmston Manchester M41 7LJ |
Secretary Name | Kimberley Fowles |
---|---|
Status | Current |
Appointed | 02 September 2010(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 8 Platinum Road Urmston Manchester M41 7LJ |
Director Name | Mr Ross Seward |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(22 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 8 Platinum Road Urmston Manchester M41 7LJ |
Director Name | Mr Leigh Christopher Seward |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(22 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 8 Platinum Road Urmston Manchester M41 7LJ |
Director Name | Mr David Andrew Nicholson |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Unit 8 Platinum Road Urmston Manchester M41 7LJ |
Director Name | Mr Mark Stephen Culley |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 8 Platinum Road Urmston Manchester M41 7LJ |
Secretary Name | Elaine Debra Seward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1996) |
Role | Secretary |
Correspondence Address | 5 Kempnough Hall Road Worsley Manchester M28 2QP |
Director Name | Michael Jones |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 September 2004) |
Role | Refrigeration Engineer |
Correspondence Address | 27 Ryecroft Lane Worsley Manchester Lancashire M28 2PN |
Director Name | Robert Thomas Seward |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 April 1996) |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 262 Leigh Road Worsley Manchester M28 1LF |
Director Name | Mr Bernard David Britton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1999) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Temple Road Sale Cheshire M33 2FP |
Secretary Name | Robert Thomas Seward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 April 1996) |
Role | Refridgeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 262 Leigh Road Worsley Manchester M28 1LF |
Secretary Name | Brian Steven Seward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | 22 Ringley Meadows Radcliffe Manchester M26 1BR |
Secretary Name | Gary John Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 5 Langset Avenue Hindley Wigan Lancashire WN2 2QW |
Director Name | Dr Zahid Hussain Rizvi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2005) |
Role | Design Engineer |
Correspondence Address | 35 Kings Road Old Trafford Manchester M16 7SB |
Secretary Name | Joanne Jayne Seward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | 45 Ellesmere Road Eccles Manchester M30 9JH |
Director Name | Graham Jackson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 September 2021) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Platinum Road Urmston Manchester M41 7LJ |
Secretary Name | Ms Dawn Stockton |
---|---|
Status | Resigned |
Appointed | 22 June 2010(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Unit 8 Platinum Road Urmston Manchester M41 7LJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | sewardrefrigeration.com |
---|---|
Telephone | 0161 7240357 |
Telephone region | Manchester |
Registered Address | Unit 8 Platinum Road Urmston Manchester M41 7LJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Brian Seward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £339,916 |
Cash | £214,793 |
Current Liabilities | £478,159 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (7 months, 3 weeks from now) |
12 June 2018 | Delivered on: 13 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2012 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 |
5 January 2021 | Resolutions
|
---|---|
5 January 2021 | Memorandum and Articles of Association (21 pages) |
30 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
30 December 2020 | Change of share class name or designation (2 pages) |
13 July 2020 | Director's details changed for Robert Thomas Seward on 13 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
13 July 2020 | Director's details changed for Graham Jackson on 13 July 2020 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
13 June 2018 | Registration of charge 028338490006, created on 12 June 2018 (4 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 December 2015 | Appointment of Mr Ross Seward as a director on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Leigh Christopher Seward as a director on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Leigh Christopher Seward as a director on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Ross Seward as a director on 10 November 2015 (2 pages) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Brian Steven Seward on 1 July 2011 (2 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Brian Steven Seward on 1 July 2011 (2 pages) |
16 August 2012 | Director's details changed for Brian Steven Seward on 1 July 2011 (2 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Appointment of Kimberley Fowles as a secretary (1 page) |
4 April 2011 | Appointment of Kimberley Fowles as a secretary (1 page) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 September 2010 | Termination of appointment of Dawn Stockton as a secretary (1 page) |
2 September 2010 | Termination of appointment of Dawn Stockton as a secretary (1 page) |
5 August 2010 | Director's details changed for Robert Thomas Seward on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Graham Jackson on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Brian Steven Seward on 30 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Brian Steven Seward on 30 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Robert Thomas Seward on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Graham Jackson on 30 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Appointment of Ms Dawn Stockton as a secretary (1 page) |
9 July 2010 | Appointment of Ms Dawn Stockton as a secretary (1 page) |
9 July 2010 | Termination of appointment of Joanne Seward as a secretary (1 page) |
9 July 2010 | Termination of appointment of Joanne Seward as a secretary (1 page) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 October 2009 | Registered office address changed from Unit 1 Dale Industrial Estate Dale Street Radcliffe Manchester M26 1AD on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Unit 1 Dale Industrial Estate Dale Street Radcliffe Manchester M26 1AD on 20 October 2009 (1 page) |
26 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 September 2008 | Secretary's change of particulars / joanne seward / 30/08/2007 (1 page) |
18 September 2008 | Director's change of particulars / brian seward / 30/08/2007 (1 page) |
18 September 2008 | Secretary's change of particulars / joanne seward / 30/08/2007 (1 page) |
18 September 2008 | Director's change of particulars / brian seward / 30/08/2007 (1 page) |
18 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
30 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 worsley court high st worsley manchester M28 3NJ (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 worsley court high st worsley manchester M28 3NJ (1 page) |
18 July 2005 | Director resigned (1 page) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
6 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 August 2003 | Return made up to 07/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 07/07/03; full list of members (8 pages) |
15 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
15 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
20 August 2002 | Return made up to 07/07/02; full list of members (8 pages) |
20 August 2002 | Return made up to 07/07/02; full list of members (8 pages) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 April 2001 | Ad 17/04/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
25 April 2001 | Ad 17/04/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
4 September 2000 | Return made up to 07/07/00; full list of members (7 pages) |
4 September 2000 | Return made up to 07/07/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 1999 | Return made up to 07/07/99; no change of members
|
27 July 1999 | Return made up to 07/07/99; no change of members
|
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 August 1998 | Return made up to 07/07/98; full list of members
|
25 August 1998 | Return made up to 07/07/98; full list of members
|
19 January 1998 | Ad 29/06/97--------- £ si 45000@1 (2 pages) |
19 January 1998 | Ad 29/06/97--------- £ si 45000@1 (2 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
21 July 1997 | Return made up to 07/07/97; no change of members
|
21 July 1997 | Return made up to 07/07/97; no change of members
|
8 July 1997 | Return made up to 07/07/96; full list of members
|
8 July 1997 | Return made up to 07/07/96; full list of members
|
1 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
24 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
17 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 July 1993 | Company name changed\certificate issued on 30/07/93 (2 pages) |
20 July 1993 | Memorandum and Articles of Association (9 pages) |
20 July 1993 | Memorandum and Articles of Association (9 pages) |
7 July 1993 | Incorporation (15 pages) |
7 July 1993 | Incorporation (15 pages) |