Crossley Road
Stockport
Cheshire
SK4 5BF
Secretary Name | Mr Andrew Simon Whitfield |
---|---|
Status | Current |
Appointed | 01 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 5 Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF |
Director Name | Mr Steven Edward Hannah |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 5 Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF |
Director Name | Mr Robert Clarke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 5 Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF |
Director Name | Mr Michael Roy Anderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindle Cottage 31 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | John Ernest Hewison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Director Name | Geoffrey David Worrall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Falmouth Avenue Weeping Cross Stafford Staffordshire ST17 0JH |
Director Name | Robert Clarke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(12 months after company formation) |
Appointment Duration | 21 years (resigned 15 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF |
Secretary Name | Mr Stephen Howard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hurstdale Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Director Name | John William Ashton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 January 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 51 Norwood Road Stretford Manchester M32 8PN |
Director Name | Michael Sidney Pierce |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Caton Drive Atherton Lancashire M46 0NY |
Director Name | Mr Adam Paul Howard |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2019) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Unit 5 Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Website | larltd.com |
---|
Registered Address | Unit 5 Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Amb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,761,278 |
Gross Profit | £3,269,260 |
Net Worth | £1,890,488 |
Cash | £291,442 |
Current Liabilities | £2,046,214 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
20 February 2004 | Delivered on: 26 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
4 November 2014 | Delivered on: 5 November 2014 Satisfied on: 20 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
18 August 2010 | Delivered on: 28 August 2010 Satisfied on: 26 March 2011 Persons entitled: Michael Anderson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 April 2005 | Delivered on: 30 April 2005 Satisfied on: 29 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: An assignment of keyman life policy intimation dated 29 april 2005 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Halifax financial services policy number ASSH023283 dated 12/11/2004 for sum of £500,000 life assured for john ashton together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
25 April 2005 | Delivered on: 30 April 2005 Satisfied on: 29 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: An assignment of keyman life policy intimation dated 29 april 2005 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Halifax financial services policy number ASSH023278 dated 05/11/2005 for a sum of £500,000 life assured for andrew whitfield together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
27 September 2000 | Delivered on: 29 September 2000 Satisfied on: 24 July 2004 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 |
20 June 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
13 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
31 August 2022 | Satisfaction of charge 033325150007 in full (1 page) |
7 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
7 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
20 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 September 2019 | Appointment of Mr Robert Clarke as a director on 10 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Adam Paul Howard as a director on 6 September 2019 (1 page) |
17 April 2019 | Termination of appointment of Robert Clarke as a director on 15 March 2019 (1 page) |
16 April 2019 | Resolutions
|
19 March 2019 | Registration of charge 033325150007, created on 15 March 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Adam Paul Howard as a director on 29 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Robert Clarke on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mr Andrew Simon Whitfield on 30 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of John William Ashton as a director on 16 January 2018 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 April 2016 | Termination of appointment of Michael Sidney Pierce as a director on 31 December 2015 (1 page) |
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Michael Sidney Pierce as a director on 31 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
20 June 2015 | Satisfaction of charge 033325150006 in full (5 pages) |
20 June 2015 | Satisfaction of charge 033325150006 in full (5 pages) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 January 2015 | Appointment of Mr Steven Edward Hannah as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Steven Edward Hannah as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Steven Edward Hannah as a director on 8 January 2015 (2 pages) |
5 November 2014 | Registration of charge 033325150006, created on 4 November 2014 (5 pages) |
5 November 2014 | Registration of charge 033325150006, created on 4 November 2014 (5 pages) |
5 November 2014 | Registration of charge 033325150006, created on 4 November 2014 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (21 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (21 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 August 2012 | Appointment of Mr Andrew Simon Whitfield as a secretary (1 page) |
2 August 2012 | Appointment of Mr Andrew Simon Whitfield as a secretary (1 page) |
16 March 2012 | Director's details changed for Robert Clarke on 29 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Andrew Simon Whitfield on 29 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Robert Clarke on 29 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Michael Sidney Pierce on 29 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Michael Sidney Pierce on 29 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Andrew Simon Whitfield on 29 February 2012 (2 pages) |
12 December 2011 | Termination of appointment of Stephen Black as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Stephen Black as a secretary (2 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
28 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 April 2010 | Director's details changed for Michael Sidney Pierce on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Andrew Simon Whitfield on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Director's details changed for John William Ashton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for John William Ashton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Andrew Simon Whitfield on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Michael Sidney Pierce on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Michael Sidney Pierce on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Director's details changed for John William Ashton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Andrew Simon Whitfield on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
27 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of register of members (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from shaw house 18 shaw road heaton moor stockport SK4 4AE (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from shaw house 18 shaw road heaton moor stockport SK4 4AE (1 page) |
28 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
28 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
24 July 2008 | Return made up to 07/03/08; no change of members
|
24 July 2008 | Return made up to 07/03/08; no change of members
|
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
10 September 2007 | Return made up to 07/03/07; full list of members; amend
|
10 September 2007 | Return made up to 07/03/07; full list of members; amend
|
14 April 2007 | Return made up to 07/03/07; full list of members
|
14 April 2007 | Return made up to 07/03/07; full list of members
|
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
10 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
12 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
12 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
9 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Return made up to 07/03/04; full list of members
|
4 May 2004 | Return made up to 07/03/04; full list of members
|
13 March 2004 | Resolutions
|
13 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Resolutions
|
26 February 2004 | Particulars of mortgage/charge (8 pages) |
26 February 2004 | Particulars of mortgage/charge (8 pages) |
11 August 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
11 August 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 07/03/03; no change of members (7 pages) |
11 April 2003 | Return made up to 07/03/03; no change of members (7 pages) |
6 February 2003 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
6 February 2003 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 May 2002 | Return made up to 07/03/02; full list of members
|
13 May 2002 | Return made up to 07/03/02; full list of members
|
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
6 March 2002 | £ ic 100/80 21/11/01 £ sr 20@1=20 (1 page) |
6 March 2002 | £ ic 100/80 21/11/01 £ sr 20@1=20 (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
28 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 07/03/00; full list of members
|
3 April 2000 | Return made up to 07/03/00; full list of members
|
12 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 68 fountain street manchester greater manchester M2 2FB (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 68 fountain street manchester greater manchester M2 2FB (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
20 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
20 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
7 March 1997 | Incorporation (28 pages) |
7 March 1997 | Incorporation (28 pages) |