Company NameThe Sebden Group Limited
Company StatusActive
Company Number03192327
CategoryPrivate Limited Company
Incorporation Date30 April 1996(27 years, 11 months ago)
Previous NameCobco (198) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Steven James Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Mark McCausland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Peter David Anthony
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Keith Scholes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pheasant Close
Worsley
Manchester
Lancashire
M28 1LA
Director NameMichael Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressTrafford
West Garth
Eppleby
North Yorkshire
DL11 7AR
Director NameCllr Jeremy C Hunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenchmans Cove 3 Brandy Hole Lane
Chichester
West Sussex
PO19 4RL
Director NameMr Mark Philip Whitby
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Secretary NameMr Bradley John Sanders
NationalityBritish
StatusResigned
Appointed30 September 1996(5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House
Bexton Lane
Knutsford
WA16 9AE
Director NameMr Martin Christopher Weisselberg
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(7 years, 3 months after company formation)
Appointment Duration17 years (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Anthony David Thomas Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.sebden.com
Telephone0161 9288548
Telephone regionManchester

Location

Registered AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£87,099,000
Gross Profit£6,274,000
Net Worth£10,155,000
Cash£492,000
Current Liabilities£33,637,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

22 July 2013Delivered on: 24 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 1996Delivered on: 8 October 1996
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.
Outstanding

Filing History

19 February 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 24,942.85
(3 pages)
10 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 24,942.85
(5 pages)
22 January 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
25 November 2020Termination of appointment of Martin Christopher Weisselberg as a director on 3 September 2020 (1 page)
21 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 January 2020Group of companies' accounts made up to 30 April 2019 (30 pages)
17 May 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
23 January 2019Group of companies' accounts made up to 30 April 2018 (30 pages)
26 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
16 April 2018Notification of a person with significant control statement (2 pages)
29 March 2018Cessation of Ron Hill as a person with significant control on 13 May 2017 (1 page)
31 January 2018Group of companies' accounts made up to 30 April 2017 (30 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 March 2017Satisfaction of charge 1 in full (4 pages)
31 March 2017Satisfaction of charge 1 in full (4 pages)
30 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
30 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 24,942.84
(8 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 24,942.84
(8 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 24,942.84
(8 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 24,942.84
(8 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 24,942.84
(17 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 24,942.84
(17 pages)
25 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 24,942.00
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 24,942.00
(4 pages)
15 January 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
15 January 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
31 August 2013All of the property or undertaking has been released from charge 1 (3 pages)
31 August 2013All of the property or undertaking has been released from charge 1 (3 pages)
24 July 2013Registration of charge 031923270002 (27 pages)
24 July 2013Registration of charge 031923270002 (27 pages)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (16 pages)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (16 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
10 July 2012Termination of appointment of Peter Anthony as a director (1 page)
10 July 2012Termination of appointment of Peter Anthony as a director (1 page)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2012Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 24,112.84
(5 pages)
2 July 2012Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 24,112.84
(5 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2012Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 24,112.84
(5 pages)
22 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 33,231.41
(6 pages)
22 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 33,231.41
(6 pages)
22 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (17 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (17 pages)
27 January 2012Group of companies' accounts made up to 30 April 2011 (24 pages)
27 January 2012Group of companies' accounts made up to 30 April 2011 (24 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
25 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 181,703.57
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 181,703.57
(4 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
25 January 2012Statement of company's objects (2 pages)
29 June 2011Director's details changed for Bradley John Sanders on 20 April 2010 (3 pages)
29 June 2011Annual return made up to 20 April 2011. List of shareholders has changed (17 pages)
29 June 2011Director's details changed for Mark Philip Whitby on 20 April 2010 (3 pages)
29 June 2011Director's details changed for Ronald Edward Hill on 20 April 2010 (3 pages)
29 June 2011Director's details changed for Martin Christopher Weisselberg on 20 April 2010 (3 pages)
29 June 2011Director's details changed for Mark Philip Whitby on 20 April 2010 (3 pages)
29 June 2011Director's details changed for Peter David Anthony on 20 April 2010 (3 pages)
29 June 2011Annual return made up to 20 April 2011. List of shareholders has changed (17 pages)
29 June 2011Director's details changed for Bradley John Sanders on 20 April 2010 (3 pages)
29 June 2011Director's details changed for Peter David Anthony on 20 April 2010 (3 pages)
29 June 2011Director's details changed for Martin Christopher Weisselberg on 20 April 2010 (3 pages)
29 June 2011Director's details changed for Ronald Edward Hill on 20 April 2010 (3 pages)
27 January 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
27 January 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
27 January 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
27 January 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
29 May 2009Return made up to 20/04/09; full list of members (8 pages)
29 May 2009Appointment terminated director keith scholes (1 page)
29 May 2009Appointment terminated director keith scholes (1 page)
29 May 2009Return made up to 20/04/09; full list of members (8 pages)
27 February 2009Group of companies' accounts made up to 30 April 2008 (23 pages)
27 February 2009Group of companies' accounts made up to 30 April 2008 (23 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2008Return made up to 20/04/08; change of members (9 pages)
14 May 2008Return made up to 20/04/08; change of members (9 pages)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
14 March 2008Gbp ic 31418/23703.57\05/03/08\gbp sr [email protected]=7714.43\ (1 page)
14 March 2008Appointment terminated director jeremy hunt (1 page)
14 March 2008Gbp ic 31418/23703.57\05/03/08\gbp sr [email protected]=7714.43\ (1 page)
14 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2008Appointment terminate, director keith george scholes logged form (1 page)
14 March 2008Appointment terminated director jeremy hunt (1 page)
14 March 2008Appointment terminate, director keith george scholes logged form (1 page)
18 February 2008Group of companies' accounts made up to 30 April 2007 (23 pages)
18 February 2008Group of companies' accounts made up to 30 April 2007 (23 pages)
31 May 2007Return made up to 20/04/07; change of members (9 pages)
31 May 2007Return made up to 20/04/07; change of members (9 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 January 2007Group of companies' accounts made up to 30 April 2006 (23 pages)
23 January 2007Group of companies' accounts made up to 30 April 2006 (23 pages)
23 May 2006Return made up to 20/04/06; full list of members (14 pages)
23 May 2006Return made up to 20/04/06; full list of members (14 pages)
1 March 2006Group of companies' accounts made up to 30 April 2005 (21 pages)
1 March 2006Group of companies' accounts made up to 30 April 2005 (21 pages)
26 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
25 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
25 January 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
25 January 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
21 May 2004Return made up to 20/04/04; full list of members (13 pages)
21 May 2004Return made up to 20/04/04; full list of members (13 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2004£ nc 200000/202400 24/02/04 (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2004£ nc 200000/202400 24/02/04 (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
27 May 2003Return made up to 20/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 May 2003Return made up to 20/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
23 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Return made up to 20/04/02; no change of members (8 pages)
27 May 2002Return made up to 20/04/02; no change of members (8 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
16 May 2001Return made up to 20/04/01; full list of members (12 pages)
16 May 2001Return made up to 20/04/01; full list of members (12 pages)
20 April 2001Auditor's resignation (1 page)
20 April 2001Auditor's resignation (1 page)
30 March 2001Company name changed cobco (198) LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed cobco (198) LIMITED\certificate issued on 30/03/01 (2 pages)
30 January 2001Full group accounts made up to 31 March 2000 (20 pages)
30 January 2001Full group accounts made up to 31 March 2000 (20 pages)
22 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 January 2000Full group accounts made up to 31 March 1999 (21 pages)
28 January 2000Full group accounts made up to 31 March 1999 (21 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1999S-div 23/04/98 (2 pages)
9 May 1999S-div 23/04/98 (2 pages)
22 January 1999Full group accounts made up to 31 March 1998 (19 pages)
22 January 1999Full group accounts made up to 31 March 1998 (19 pages)
24 September 1998Ad 22/09/98--------- £ si 93@1=93 £ ic 31325/31418 (2 pages)
24 September 1998Ad 22/09/98--------- £ si 93@1=93 £ ic 31325/31418 (2 pages)
8 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 May 1998Return made up to 30/04/98; change of members (8 pages)
6 May 1998Return made up to 30/04/98; change of members (8 pages)
28 January 1998Full group accounts made up to 31 March 1997 (22 pages)
28 January 1998Full group accounts made up to 31 March 1997 (22 pages)
20 January 1998£ ic 35502/31325 07/01/98 £ sr 4177@1=4177 (1 page)
20 January 1998£ ic 35502/31325 07/01/98 £ sr 4177@1=4177 (1 page)
11 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
6 June 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
6 June 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
13 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 November 1996Statement of affairs (7 pages)
3 November 1996Ad 30/09/96--------- £ si 14250@1 (4 pages)
3 November 1996Ad 30/09/96--------- £ si 14250@1 (4 pages)
3 November 1996Statement of affairs (7 pages)
18 October 1996Ad 30/09/96--------- £ si 14250@1=14250 £ ic 21252/35502 (2 pages)
18 October 1996Ad 30/09/96--------- £ si 14250@1=14250 £ ic 21252/35502 (2 pages)
8 October 1996Ad 30/09/96--------- £ si 21250@1=21250 £ ic 2/21252 (3 pages)
8 October 1996Ad 30/09/96--------- £ si 21250@1=21250 £ ic 2/21252 (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996£ nc 1000/200000 30/09/96 (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (3 pages)
7 October 1996Registered office changed on 07/10/96 from: ship canal house king street manchester M2 4WB (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed;new director appointed (3 pages)
7 October 1996Memorandum and Articles of Association (6 pages)
7 October 1996Registered office changed on 07/10/96 from: ship canal house king street manchester M2 4WB (1 page)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 October 1996£ nc 1000/200000 30/09/96 (1 page)
7 October 1996New secretary appointed;new director appointed (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Memorandum and Articles of Association (6 pages)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1996Incorporation (17 pages)
30 April 1996Incorporation (17 pages)