Worsley
Manchester
M28 2LA
Director Name | Mr David George Hibbert |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mr John Graham McClelland |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Falconers Green Westbrook Warrington Cheshire WA5 5XD |
Secretary Name | Beverley Anne McClelland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 day after company formation) |
Appointment Duration | 1 day (resigned 26 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Falconers Green Westbrook Warrington Cheshire WA5 5XD |
Secretary Name | Beverley Anne McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 day after company formation) |
Appointment Duration | 1 day (resigned 26 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Falconers Green Westbrook Warrington Cheshire WA5 5XD |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr David Allen McClelland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2012) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Logistics House Lockett Road South Lancashire Industrial Estate Ashton-In-Makerfield Greater Manchester WN4 8DE |
Secretary Name | Mr David Allen McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH |
Director Name | Mrs Helen Louise Mayers |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Secretary Name | Mr Tim Ball |
---|---|
Status | Resigned |
Appointed | 24 November 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 2019) |
Role | Company Director |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mr Gary Michael Askew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(24 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 29 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mr William Taylor Boyd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995 |
Appointment Duration | 2 days (resigned 25 January 1995) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995 |
Appointment Duration | 2 days (resigned 25 January 1995) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | LLM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2012) |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Website | pdsinternational.co.uk |
---|
Registered Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Professional Distribution Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,913 |
Cash | £11,855 |
Current Liabilities | £440,177 |
Latest Accounts | 26 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 1 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 September |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
16 January 2014 | Delivered on: 25 January 2014 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 July 2007 | Delivered on: 27 July 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
26 September 2008 | Delivered on: 15 October 2008 Satisfied on: 22 October 2011 Persons entitled: Nscessity Limited Classification: Legal charge Secured details: £31,000.00 due or to become due from the company to the chargee. Particulars: Floating charge all chattels and property see image for full details. Fully Satisfied |
27 March 1995 | Delivered on: 4 April 1995 Satisfied on: 6 November 2007 Persons entitled: Barclays 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 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 |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
---|---|
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
16 December 2020 | Audit exemption subsidiary accounts made up to 29 August 2020 (9 pages) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/08/20 (37 pages) |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
24 November 2020 | Change of details for Stax Trade Centres Plc as a person with significant control on 18 June 2018 (2 pages) |
8 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (41 pages) |
8 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
8 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
8 June 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
29 November 2019 | Change of details for Stax Trade Centres Plc as a person with significant control on 18 June 2018 (2 pages) |
16 September 2019 | Appointment of Mr William Taylor Boyd as a director on 10 September 2019 (2 pages) |
29 August 2019 | Termination of appointment of Gary Michael Askew as a director on 29 August 2019 (1 page) |
8 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 01/09/18 (40 pages) |
8 July 2019 | Audit exemption subsidiary accounts made up to 1 September 2018 (8 pages) |
8 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 01/09/18 (1 page) |
31 May 2019 | Termination of appointment of Helen Louise Mayers as a director on 31 May 2019 (1 page) |
31 May 2019 | Appointment of Mr Gary Michael Askew as a director on 31 May 2019 (2 pages) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 01/09/18 (3 pages) |
13 May 2019 | Termination of appointment of Tim Ball as a secretary on 13 May 2019 (1 page) |
21 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
16 January 2019 | Previous accounting period shortened from 31 December 2018 to 1 September 2018 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
24 November 2017 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA on 24 November 2017 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Appointment of Mr Tim Ball as a secretary on 24 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Appointment of Mr Tim Ball as a secretary on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA on 24 November 2017 (1 page) |
30 October 2017 | Cessation of Professional Distribution Services (Holdings) Limited as a person with significant control on 25 October 2017 (1 page) |
30 October 2017 | Notification of Stax Trade Centres Plc as a person with significant control on 25 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of John Graham Mcclelland as a director on 25 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Edward James Brady as a director on 25 October 2017 (2 pages) |
30 October 2017 | Notification of Stax Trade Centres Plc as a person with significant control on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr David George Hibbert as a director on 25 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of David Allen Mcclelland as a secretary on 25 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Edward James Brady as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Helen Louise Mayers as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Helen Louise Mayers as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr David George Hibbert as a director on 25 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of John Graham Mcclelland as a director on 25 October 2017 (1 page) |
30 October 2017 | Termination of appointment of David Allen Mcclelland as a secretary on 25 October 2017 (1 page) |
30 October 2017 | Cessation of Professional Distribution Services (Holdings) Limited as a person with significant control on 25 October 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 January 2014 | Registration of charge 030131110004 (24 pages) |
25 January 2014 | Registration of charge 030131110004 (24 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2013 | Company name changed professional distribution services (international) LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Company name changed professional distribution services (international) LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Change of name notice (2 pages) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Appointment of John Graham Mcclelland as a director (3 pages) |
8 August 2012 | Appointment of John Graham Mcclelland as a director (3 pages) |
30 July 2012 | Termination of appointment of Llm Nominees Limited as a secretary (2 pages) |
30 July 2012 | Appointment of Mr David Allen Mcclelland as a secretary (3 pages) |
30 July 2012 | Termination of appointment of David Mcclelland as a director (2 pages) |
30 July 2012 | Appointment of Mr David Allen Mcclelland as a secretary (3 pages) |
30 July 2012 | Termination of appointment of David Mcclelland as a director (2 pages) |
30 July 2012 | Termination of appointment of Llm Nominees Limited as a secretary (2 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 February 2010 | Director's details changed for Mr David Allen Mcclelland on 11 February 2010 (3 pages) |
23 February 2010 | Director's details changed for Mr David Allen Mcclelland on 11 February 2010 (3 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr David Allen Mcclelland on 24 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr David Allen Mcclelland on 24 January 2010 (2 pages) |
19 November 2009 | Termination of appointment of John Mcclelland as a director (2 pages) |
19 November 2009 | Appointment of Llm Nominees Limited as a secretary (3 pages) |
19 November 2009 | Appointment of Llm Nominees Limited as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Beverley Mcclelland as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Beverley Mcclelland as a secretary (2 pages) |
19 November 2009 | Termination of appointment of John Mcclelland as a director (2 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 August 2008 | Return made up to 24/01/08; full list of members (4 pages) |
4 August 2008 | Return made up to 24/01/08; full list of members (4 pages) |
19 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
10 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
2 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
2 August 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
2 August 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
24 February 2004 | Return made up to 24/01/04; full list of members
|
24 February 2004 | Return made up to 24/01/04; full list of members
|
3 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
17 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
1 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: unit l burton wood raf base burton wood road warrington cheshire WA5 1UW (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: unit l burton wood raf base burton wood road warrington cheshire WA5 1UW (1 page) |
16 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 July 1996 | Return made up to 24/01/96; full list of members (6 pages) |
1 July 1996 | Return made up to 24/01/96; full list of members (6 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Ad 24/03/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
16 May 1995 | £ nc 1000/30000 24/03/95 (1 page) |
16 May 1995 | Ad 24/03/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
16 May 1995 | £ nc 1000/30000 24/03/95 (1 page) |
16 May 1995 | Resolutions
|
24 April 1995 | Accounting reference date notified as 31/03 (1 page) |
24 April 1995 | Accounting reference date notified as 31/03 (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 18 falconers green westbrook warrington cheshire WA5 5XD (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 18 falconers green westbrook warrington cheshire WA5 5XD (1 page) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 January 1995 | Incorporation (14 pages) |
24 January 1995 | Incorporation (14 pages) |