Woodford
Stockport
Cheshire
SK7 1PR
Director Name | Mrs Maria Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 541 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Mr Keith Doughty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Secretary Name | Mr Keith Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Director Name | Paul Barraclough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(2 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 83 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Mr Peter Nicholas Jamison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Oldham Road Grasscroft Oldham Lancashire OL4 4DW |
Director Name | Alan McNeill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 May 2005) |
Role | Company Director |
Correspondence Address | 9 Peebles Drive Clayton Bridge Manchester M40 1WH |
Secretary Name | Diane Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | 117 Eastham Way Little Hulton Worsley Manchester Lancashire M38 9PZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | system-leasing.co.uk |
---|---|
Telephone | 01254 222537 |
Telephone region | Blackburn |
Registered Address | Olympic Court Third Avenue The Village Trafford Park Manchester Lancashire M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
719.3k at £0.05 | Mr Neil Geoffrey Davies 71.93% Ordinary |
---|---|
280.7k at £0.05 | Mrs Maria Davies 28.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,290 |
Cash | £29,030 |
Current Liabilities | £72,377 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 March 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
11 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
15 June 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
15 October 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2015 | Termination of appointment of Diane Webb as a secretary on 25 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Diane Webb as a secretary on 25 February 2015 (1 page) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Re-registration of Memorandum and Articles (26 pages) |
17 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 October 2007 | Application for reregistration from PLC to private (1 page) |
17 October 2007 | Application for reregistration from PLC to private (1 page) |
17 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Re-registration of Memorandum and Articles (26 pages) |
10 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
10 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
18 April 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
27 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (9 pages) |
20 September 2005 | Return 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 2005 | Particulars of contract relating to shares (4 pages) |
5 July 2005 | Particulars of contract relating to shares (4 pages) |
5 July 2005 | Ad 28/05/05--------- £ si [email protected]=4812 £ ic 107052/111864 (2 pages) |
5 July 2005 | Ad 28/05/05--------- £ si [email protected]=4812 £ ic 107052/111864 (2 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
25 June 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
25 June 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (9 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (9 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
17 September 2003 | Return made up to 10/09/03; full list of members
|
17 September 2003 | Return made up to 10/09/03; full list of members
|
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
24 October 2002 | Return made up to 10/09/02; full list of members (10 pages) |
24 October 2002 | Return made up to 10/09/02; full list of members (10 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 10/09/01; full list of members (9 pages) |
4 October 2001 | Return made up to 10/09/01; full list of members (9 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
4 October 2000 | Return made up to 10/09/00; full list of members (10 pages) |
4 October 2000 | Return made up to 10/09/00; full list of members (10 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | Particulars of mortgage/charge (4 pages) |
30 September 1999 | Return made up to 10/08/99; no change of members (10 pages) |
30 September 1999 | Return made up to 10/08/99; no change of members (10 pages) |
2 June 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
2 June 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Return made up to 10/09/98; full list of members (13 pages) |
8 October 1998 | Return made up to 10/09/98; full list of members (13 pages) |
29 September 1998 | Statement of affairs (11 pages) |
29 September 1998 | Ad 14/07/98--------- £ si [email protected]=14217 £ ic 92833/107050 (2 pages) |
29 September 1998 | Ad 14/07/98--------- £ si [email protected]=15311 £ ic 77522/92833 (2 pages) |
29 September 1998 | Statement of affairs (12 pages) |
29 September 1998 | Ad 14/07/98--------- £ si [email protected]=14217 £ ic 92833/107050 (2 pages) |
29 September 1998 | Statement of affairs (11 pages) |
29 September 1998 | Statement of affairs (11 pages) |
29 September 1998 | Ad 14/07/98--------- £ si [email protected]=15311 £ ic 77522/92833 (2 pages) |
29 September 1998 | Statement of affairs (12 pages) |
29 September 1998 | Ad 14/07/98--------- £ si [email protected]=23234 £ ic 54288/77522 (2 pages) |
29 September 1998 | Ad 14/07/98--------- £ si [email protected]=23234 £ ic 54288/77522 (2 pages) |
29 September 1998 | Statement of affairs (11 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
13 October 1997 | Return made up to 10/09/97; no change of members (9 pages) |
13 October 1997 | Return made up to 10/09/97; no change of members (9 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Auditor's statement (1 page) |
2 April 1997 | Auditor's statement (1 page) |
2 April 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 April 1997 | Re-registration of Memorandum and Articles (7 pages) |
2 April 1997 | Auditor's report (1 page) |
2 April 1997 | Re-registration of Memorandum and Articles (7 pages) |
2 April 1997 | Declaration on reregistration from private to PLC (1 page) |
2 April 1997 | Balance Sheet (2 pages) |
2 April 1997 | Auditor's report (1 page) |
2 April 1997 | Declaration on reregistration from private to PLC (1 page) |
2 April 1997 | Balance Sheet (2 pages) |
2 April 1997 | Application for reregistration from private to PLC (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 April 1997 | Application for reregistration from private to PLC (1 page) |
1 April 1997 | Ad 17/03/97--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages) |
1 April 1997 | Ad 17/03/97--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: tramways building frederick road salford M6 6BY (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: tramways building frederick road salford M6 6BY (1 page) |
23 September 1996 | Return made up to 10/09/96; no change of members (5 pages) |
23 September 1996 | Return made up to 10/09/96; no change of members (5 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
7 September 1995 | Return made up to 10/09/95; full list of members (6 pages) |
7 September 1995 | Return made up to 10/09/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | S-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 1995 | Ad 10/05/95--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
19 June 1995 | Ad 10/05/95--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
19 June 1995 | Ad 16/09/93--------- £ si 98@1 (2 pages) |
19 June 1995 | S-div 10/05/95 (1 page) |
19 June 1995 | Ad 16/09/93--------- £ si 98@1 (2 pages) |
19 June 1995 | Particulars of contract relating to shares (4 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Particulars of contract relating to shares (4 pages) |
10 September 1993 | Incorporation (12 pages) |
10 September 1993 | Incorporation (12 pages) |