Company NameSystem Leasing And Rentals Limited
Company StatusDissolved
Company Number02852320
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NameSystem Leasing And Rentals Plc

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameNeil Geoffrey Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address541 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMrs Maria Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(12 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address541 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMr Keith Doughty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Barton Hey Drive
Caldy
Wirral
CH48 1PZ
Wales
Secretary NameMr Keith Doughty
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Barton Hey Drive
Caldy
Wirral
CH48 1PZ
Wales
Director NamePaul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(2 years, 3 months after company formation)
Appointment Duration10 years (resigned 20 December 2005)
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameMr Peter Nicholas Jamison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4DW
Director NameAlan McNeill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2005)
RoleCompany Director
Correspondence Address9 Peebles Drive
Clayton Bridge
Manchester
M40 1WH
Secretary NameDiane Webb
NationalityBritish
StatusResigned
Appointed28 May 2005(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 February 2015)
RoleCompany Director
Correspondence Address117 Eastham Way
Little Hulton Worsley
Manchester
Lancashire
M38 9PZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitesystem-leasing.co.uk
Telephone01254 222537
Telephone regionBlackburn

Location

Registered AddressOlympic Court Third Avenue
The Village Trafford Park
Manchester
Lancashire
M17 1AP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

719.3k at £0.05Mr Neil Geoffrey Davies
71.93%
Ordinary
280.7k at £0.05Mrs Maria Davies
28.07%
Ordinary

Financials

Year2014
Net Worth£2,290
Cash£29,030
Current Liabilities£72,377

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

17 March 2000Delivered on: 29 March 2000
Satisfied on: 24 April 2007
Persons entitled: Ing Lease (UK) Twelve Limited

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under or in respect of a master trading agreement dated 1ST february 2000.
Particulars: All monies from time to time credited to and for the time being standing to the credit of national westminster PLC bank account numbered 30404169 in the name of the company (the collection account) together with all interest from time to time accrued thereon, the collection account and all other assets of the company from time to time assigned or charged pursuant to the assignment.
Fully Satisfied
4 January 2000Delivered on: 21 January 2000
Satisfied on: 24 April 2007
Persons entitled: Ing Lease (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agency agreement dated 17TH december 1999.
Particulars: All the interest from time to time of the company in the property set out in the. See the mortgage charge document for full details.
Fully Satisfied
25 January 1999Delivered on: 1 February 1999
Satisfied on: 24 April 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge under block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the debts and the assets.
Fully Satisfied
30 October 1998Delivered on: 5 November 1998
Satisfied on: 24 April 2007
Persons entitled: Ing Lease (UK) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title rights and interest in and to all the sub hire agreements. See the mortgage charge document for full details.
Fully Satisfied
2 September 1998Delivered on: 11 September 1998
Satisfied on: 24 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 June 1998Delivered on: 16 July 1998
Satisfied on: 24 April 2007
Persons entitled: Second Roodhill Leasing Limited

Classification: Deed of assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the leasing agreements.
Particulars: All monies and other payments due under the sub-lease and all related rights,benefits thereunder and all other rights,title and interest in all insurance policies whatsoever. See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 9 July 1998
Satisfied on: 24 April 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage
Secured details: £314,554.73 and all other monies due or to become due from the company to the chargee under the chattels mortgage.
Particulars: All rights and interest in and title to the chattels being 1 ericsson MD110 telephone system and all accessories thereto including books maintenance or other records manuals,handbooks data and drawings relating to warranties and patent indemnities.
Fully Satisfied
5 May 1998Delivered on: 9 May 1998
Satisfied on: 24 April 2007
Persons entitled: Sovereign Finance PLC(As Agent for the Owners)

Classification: Master assignment and certificate of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any hiring agreements between the company and the chargee.
Particulars: All monies right title and benefit due to the company under the 5 sub-hire agreements specified in the schedule to the certificate of assignment and the benefit of all guarantees indemnities negotiable instruments and securities taken connection with the assigned agreements. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
11 August 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
15 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 October 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 September 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(4 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2015Termination of appointment of Diane Webb as a secretary on 25 February 2015 (1 page)
2 March 2015Termination of appointment of Diane Webb as a secretary on 25 February 2015 (1 page)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(5 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(5 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(5 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2008Return made up to 10/09/08; full list of members (4 pages)
7 October 2008Return made up to 10/09/08; full list of members (4 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
17 October 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 October 2007Re-registration of Memorandum and Articles (26 pages)
17 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2007Application for reregistration from PLC to private (1 page)
17 October 2007Application for reregistration from PLC to private (1 page)
17 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 October 2007Re-registration of Memorandum and Articles (26 pages)
10 September 2007Return made up to 10/09/07; full list of members (3 pages)
10 September 2007Return made up to 10/09/07; full list of members (3 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
18 April 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
27 September 2006Return made up to 10/09/06; full list of members (3 pages)
27 September 2006Return made up to 10/09/06; full list of members (3 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
20 September 2005Return made up to 10/09/05; full list of members (9 pages)
20 September 2005Return made up to 10/09/05; full list of members (9 pages)
19 July 2005£ ic 111864/50000 28/05/05 £ sr [email protected]=61864 (1 page)
19 July 2005£ ic 111864/50000 28/05/05 £ sr [email protected]=61864 (1 page)
5 July 2005Particulars of contract relating to shares (4 pages)
5 July 2005Particulars of contract relating to shares (4 pages)
5 July 2005Ad 28/05/05--------- £ si [email protected]=4812 £ ic 107052/111864 (2 pages)
5 July 2005Ad 28/05/05--------- £ si [email protected]=4812 £ ic 107052/111864 (2 pages)
4 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
25 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
21 September 2004Return made up to 10/09/04; full list of members (9 pages)
21 September 2004Return made up to 10/09/04; full list of members (9 pages)
5 April 2004Full accounts made up to 31 December 2003 (23 pages)
5 April 2004Full accounts made up to 31 December 2003 (23 pages)
17 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
24 October 2002Return made up to 10/09/02; full list of members (10 pages)
24 October 2002Return made up to 10/09/02; full list of members (10 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
4 October 2001Return made up to 10/09/01; full list of members (9 pages)
4 October 2001Return made up to 10/09/01; full list of members (9 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
4 October 2000Return made up to 10/09/00; full list of members (10 pages)
4 October 2000Return made up to 10/09/00; full list of members (10 pages)
20 June 2000Full group accounts made up to 31 December 1999 (27 pages)
20 June 2000Full group accounts made up to 31 December 1999 (27 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (4 pages)
21 January 2000Particulars of mortgage/charge (4 pages)
30 September 1999Return made up to 10/08/99; no change of members (10 pages)
30 September 1999Return made up to 10/08/99; no change of members (10 pages)
2 June 1999Full group accounts made up to 31 December 1998 (26 pages)
2 June 1999Full group accounts made up to 31 December 1998 (26 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
8 October 1998Return made up to 10/09/98; full list of members (13 pages)
8 October 1998Return made up to 10/09/98; full list of members (13 pages)
29 September 1998Statement of affairs (11 pages)
29 September 1998Ad 14/07/98--------- £ si [email protected]=14217 £ ic 92833/107050 (2 pages)
29 September 1998Ad 14/07/98--------- £ si [email protected]=15311 £ ic 77522/92833 (2 pages)
29 September 1998Statement of affairs (12 pages)
29 September 1998Ad 14/07/98--------- £ si [email protected]=14217 £ ic 92833/107050 (2 pages)
29 September 1998Statement of affairs (11 pages)
29 September 1998Statement of affairs (11 pages)
29 September 1998Ad 14/07/98--------- £ si [email protected]=15311 £ ic 77522/92833 (2 pages)
29 September 1998Statement of affairs (12 pages)
29 September 1998Ad 14/07/98--------- £ si [email protected]=23234 £ ic 54288/77522 (2 pages)
29 September 1998Ad 14/07/98--------- £ si [email protected]=23234 £ ic 54288/77522 (2 pages)
29 September 1998Statement of affairs (11 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998Full accounts made up to 31 December 1997 (19 pages)
26 July 1998Full accounts made up to 31 December 1997 (19 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
13 October 1997Return made up to 10/09/97; no change of members (9 pages)
13 October 1997Return made up to 10/09/97; no change of members (9 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1997Auditor's statement (1 page)
2 April 1997Auditor's statement (1 page)
2 April 1997Certificate of re-registration from Private to Public Limited Company (1 page)
2 April 1997Re-registration of Memorandum and Articles (7 pages)
2 April 1997Auditor's report (1 page)
2 April 1997Re-registration of Memorandum and Articles (7 pages)
2 April 1997Declaration on reregistration from private to PLC (1 page)
2 April 1997Balance Sheet (2 pages)
2 April 1997Auditor's report (1 page)
2 April 1997Declaration on reregistration from private to PLC (1 page)
2 April 1997Balance Sheet (2 pages)
2 April 1997Application for reregistration from private to PLC (1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1997Certificate of re-registration from Private to Public Limited Company (1 page)
2 April 1997Application for reregistration from private to PLC (1 page)
1 April 1997Ad 17/03/97--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages)
1 April 1997Ad 17/03/97--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages)
20 October 1996Registered office changed on 20/10/96 from: tramways building frederick road salford M6 6BY (1 page)
20 October 1996Registered office changed on 20/10/96 from: tramways building frederick road salford M6 6BY (1 page)
23 September 1996Return made up to 10/09/96; no change of members (5 pages)
23 September 1996Return made up to 10/09/96; no change of members (5 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
7 September 1995Return made up to 10/09/95; full list of members (6 pages)
7 September 1995Return made up to 10/09/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 June 1995S-div 10/05/95 (1 page)
19 June 1995£ nc 2000/100000 10/05/95 (1 page)
19 June 1995£ nc 2000/100000 10/05/95 (1 page)
19 June 1995Ad 10/05/95--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
19 June 1995Ad 10/05/95--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
19 June 1995Ad 16/09/93--------- £ si 98@1 (2 pages)
19 June 1995S-div 10/05/95 (1 page)
19 June 1995Ad 16/09/93--------- £ si 98@1 (2 pages)
19 June 1995Particulars of contract relating to shares (4 pages)
19 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 June 1995Particulars of contract relating to shares (4 pages)
10 September 1993Incorporation (12 pages)
10 September 1993Incorporation (12 pages)