Company NameBruntwood Third Properties Limited
Company StatusDissolved
Company Number03290520
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameSlatershelfco 328 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration19 years, 6 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration19 years, 6 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusClosed
Appointed15 March 2004(7 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMr Iain James Grant
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 08 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKiln House Farm
Luddenden
Halifax
West Yorkshire
HX2 6SU
Director NameMr Clive Norman Kristian Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameMr Richard William Malin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 08 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Molyneux Street
London
W1H 5HN
Director NameMrs Jean Davies Oglesby
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Farm Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3DR
Director NameMr Robert David Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 08 March 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 Framingham Road
Sale
Cheshire
M33 3RG
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed21 February 1997(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 15 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Lorraine Road
Timperley
Altrincham
Cheshire
WA15 7QH

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Bruntwood 2000 Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

6 February 2007Delivered on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC (The Borrower Security Trustee) (Whether from Its Own Account Oras Trustee for the Borrower Secured Creditors)

Classification: B2000 borrower security agreement
Secured details: All monies due or to become due from the company to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
21 August 1998Delivered on: 7 September 1998
Persons entitled: Nm Rothschild & Sons Limited

Classification: Deed of charge and declaration of trust
Secured details: All monies and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties) and to the finance parties or any of them in any manner whatsoever.
Particulars: In relation to the property trafford plaza (formerly k/a ashburner house) seymour grove old trafford manchester by way of assignment all rents licence fees and other sums payable under each and all of the leases for full details of charged assets please refer tro form 395. see the mortgage charge document for full details.
Outstanding
8 January 1999Delivered on: 22 January 1999
Satisfied on: 6 July 2006
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All indebtedness monies obligations and liabilities due or to become due from bruntwood estates limited to the chargee (as security trustee for the finance parties (as defined)) or any of them on any account whatsoever under the terms of the credit facility (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature under the credit facility agreement and/or under the charge together with all expenses (as defined).
Particulars: All the income and rights relating thereto from time to time arising or payable to or on behalf of the company in relation to the property and all proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
8 January 1999Delivered on: 22 January 1999
Satisfied on: 6 July 2006
Persons entitled: N M Rothschild & Sons Limited

Classification: Deed of charge and declaration of trust
Secured details: All monies and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties (as defined)) or any of them on any account whatsoever whether or not pursuant to the credit agreement (as defined) or the deed.
Particulars: All rents licence fees and other like sums payable under each and all of the leases underleases or other occupational interests. See the mortgage charge document for full details.
Fully Satisfied
8 January 1999Delivered on: 22 January 1999
Satisfied on: 6 July 2006
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties (as defined)) or any of them under the terms of the credit facility agreement (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature in relation to exposure under the credit facility agreement and/or under this charge together with all expenses (as defined).
Particulars: Land and buildings on the south east side of cross street sale greater manchester t/no: GM661725 and all buildings structures and fixtures (including trade fixtures fixed plant and machinery) .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 August 1998Delivered on: 7 September 1998
Satisfied on: 6 July 2006
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the finance parties) and to the finance parties or any of them under the terms of a credit facility agreement dtaed 20TH august 1998 and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature.
Particulars: Property k/a trafford plaza (formerly ashburner house) seymour grove old trafford manchester t/n's LA2300O8,LA228312 and GM138955 and all income and rights relating thereto proceeds of sale or lease all deeds documents and proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1998Delivered on: 7 September 1998
Satisfied on: 6 July 2006
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the finance parties) and to the finance parties or any of them under the terms of a credit facility agreement dtaed 20TH august 1998 and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature.
Particulars: Property k/a trafford plaza (formerly ashburner house) seymour grove old trafford manchester t/n's LA230008,LA228312 and GM138955 and all income and rights relating thereto any proceeds of sale or lease all deeds documents and all insurance monies relating thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
10 June 2016Application to strike the company off the register (3 pages)
7 June 2016Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
22 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 April 2009Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
23 April 2009Location of register of members (1 page)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
2 May 2007Return made up to 31/03/07; full list of members (7 pages)
2 May 2007Return made up to 31/03/07; full list of members (7 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (8 pages)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (8 pages)
31 October 2006Compulsory strike-off action has been discontinued (1 page)
31 October 2006Compulsory strike-off action has been discontinued (1 page)
27 October 2006Withdrawal of application for striking off (1 page)
27 October 2006Withdrawal of application for striking off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Application for striking-off (1 page)
3 July 2006Application for striking-off (1 page)
26 April 2006Return made up to 31/03/06; full list of members (9 pages)
26 April 2006Return made up to 31/03/06; full list of members (9 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (8 pages)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (8 pages)
19 April 2005Return made up to 31/03/05; full list of members (9 pages)
19 April 2005Return made up to 31/03/05; full list of members (9 pages)
11 December 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
11 December 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
26 October 2004£ ic 150/100 01/10/04 £ sr 50@1=50 (1 page)
26 October 2004£ ic 150/100 01/10/04 £ sr 50@1=50 (1 page)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
1 December 2003Full accounts made up to 30 September 2003 (11 pages)
1 December 2003Full accounts made up to 30 September 2003 (11 pages)
11 April 2003Return made up to 31/03/03; full list of members (10 pages)
11 April 2003Return made up to 31/03/03; full list of members (10 pages)
30 December 2002Return made up to 11/12/02; full list of members (10 pages)
30 December 2002Return made up to 11/12/02; full list of members (10 pages)
28 November 2002Full accounts made up to 30 September 2002 (13 pages)
28 November 2002Full accounts made up to 30 September 2002 (13 pages)
11 February 2002Return made up to 11/12/01; full list of members (8 pages)
11 February 2002Return made up to 11/12/01; full list of members (8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
5 December 2001Full accounts made up to 30 September 2001 (13 pages)
5 December 2001Full accounts made up to 30 September 2001 (13 pages)
31 October 2001Nc inc already adjusted 25/09/01 (1 page)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 October 2001Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
31 October 2001Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 October 2001Nc inc already adjusted 25/09/01 (1 page)
10 January 2001Registered office changed on 10/01/01 from: manchester technology centre oxford road manchester M1 7ED (1 page)
10 January 2001Registered office changed on 10/01/01 from: manchester technology centre oxford road manchester M1 7ED (1 page)
20 December 2000Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(8 pages)
20 December 2000Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(8 pages)
19 December 2000Full accounts made up to 30 September 2000 (13 pages)
19 December 2000Full accounts made up to 30 September 2000 (13 pages)
23 December 1999Full accounts made up to 30 September 1999 (13 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
22 January 1999Particulars of mortgage/charge (11 pages)
22 January 1999Particulars of mortgage/charge (11 pages)
22 January 1999Particulars of mortgage/charge (7 pages)
31 December 1998Return made up to 11/12/98; no change of members (6 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
14 January 1998Return made up to 11/12/97; full list of members (8 pages)
9 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
26 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997New director appointed (3 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (3 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Registered office changed on 10/03/97 from: 71 princess street manchester M2 4HL (1 page)
10 March 1997Memorandum and Articles of Association (11 pages)
10 March 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
10 March 1997Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1997Company name changed slatershelfco 328 LIMITED\certificate issued on 04/02/97 (4 pages)
11 December 1996Incorporation (18 pages)