Company NameO.P.P. (Westhulme) Limited
Company StatusActive
Company Number03806730
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous NameHiretarget (West Hulme) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(5 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameMr Peter Chape
NationalityBritish
StatusCurrent
Appointed18 February 2008(8 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameBenjamin William Scandrett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(10 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleEstates Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameCllr Amanda Chadderton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RolePolitician - Leader Of The Council
Country of ResidenceEngland
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL
Director NameMr Alan David Rowles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Rise
Bowdon
Altrincham
Cheshire
WA14 3HL
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleFinance
Correspondence Address3 Mallory Court
Enville Road
Bowden
Cheshire
WA14 2NP
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMalcolm Howard Kershaw
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBinghill Cottage
Binghill Road
Milltimber
Aberdeenshire
AB13 0JL
Scotland
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMr John Bernard Battye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 week, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Grotton
Oldham
Greater Manchester
OL4 5SG
Director NameCllr James Arthur McArdle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 High Moor Crescent
Waterhead
Oldham
Greater Manchester
OL4 2SN
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameHoward Sykes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HT
Director NameAlan Paul Nottingham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 2002)
RoleSurveyor
Correspondence Address19 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameWilliam Peter Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2010)
RoleConstruction Director
Correspondence Address13 Eshelby Close
Waterloo Park
Liverpool
Merseyside
L22 3XT
Director NameMr Adrian John Blackburn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFroth Hall Top Ot'H Heights
Mellor Lane Mellor
Blackburn
Lancashire
BB2 7EG
Director NameMr David Roger Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed06 June 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Ashton Crescent
Chadderton
Oldham
Greater Manchester
OL9 8HE
Director NameHoward Sykes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameCllr James McMahon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr James Peter Banfi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameJean Mary Stretton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressPO Box 33
Civic Centre West Street
Oldham
OL1 1UL
Director NameMr Sean Eric Fielding
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2022)
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressCivic Centre West Street
Oldham
Greater Manchester
OL1 1UL
Director NameCllr Arooj Shah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(22 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2022)
RoleLeader Of The Council
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre West Street
Oldham
OL1 1NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookhousegroup.co.uk

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Oldham Property Partnerships LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,514,000
Net Worth£6,536,000
Current Liabilities£7,557,000

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

19 June 2000Delivered on: 21 June 2000
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land comprising a b&q retail warehouse unit being situate on the west side of westhulme avenue,westwood park,oldham and all buildings trade and other fixtures fixed plant and machinery from time to time thereon.. 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
23 August 1999Delivered on: 2 September 1999
Satisfied on: 15 December 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on west side of westhulme,westwood park,oldham,gt.manchester; t/no gm 800841; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 November 2020Satisfaction of charge 2 in full (2 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (20 pages)
4 December 2019Termination of appointment of James Peter Banfi as a director on 3 December 2019 (1 page)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 24 September 2018 (19 pages)
8 November 2018Termination of appointment of Jean Mary Stretton as a director on 7 November 2018 (1 page)
8 November 2018Appointment of Cllr Sean Fielding as a director on 7 November 2018 (2 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 July 2018Appointment of Mr Heath David Broadbent as a director on 27 June 2018 (2 pages)
20 June 2018Accounts for a small company made up to 24 September 2017 (19 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 24 September 2016 (21 pages)
5 June 2017Full accounts made up to 24 September 2016 (21 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 June 2016Full accounts made up to 24 September 2015 (16 pages)
21 June 2016Full accounts made up to 24 September 2015 (16 pages)
17 March 2016Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages)
17 March 2016Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages)
8 March 2016Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page)
8 March 2016Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(7 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(7 pages)
17 May 2015Full accounts made up to 24 September 2014 (16 pages)
17 May 2015Full accounts made up to 24 September 2014 (16 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(7 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(7 pages)
30 May 2014Full accounts made up to 24 September 2013 (16 pages)
30 May 2014Full accounts made up to 24 September 2013 (16 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
25 June 2013Full accounts made up to 24 September 2012 (15 pages)
25 June 2013Full accounts made up to 24 September 2012 (15 pages)
22 February 2013Appointment of Mr James Peter Banfi as a director (2 pages)
22 February 2013Appointment of Mr James Peter Banfi as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
8 November 2012Appointment of Michael Edward Nuttall as a director (2 pages)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
5 October 2012Termination of appointment of John Hindle as a director (1 page)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
25 June 2012Full accounts made up to 24 September 2011 (16 pages)
25 June 2012Full accounts made up to 24 September 2011 (16 pages)
24 October 2011Appointment of Mr James Mcmahon as a director (3 pages)
24 October 2011Appointment of Mr James Mcmahon as a director (3 pages)
10 October 2011Termination of appointment of Howard Sykes as a director (2 pages)
10 October 2011Termination of appointment of Howard Sykes as a director (2 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 24 September 2010 (16 pages)
16 June 2011Full accounts made up to 24 September 2010 (16 pages)
15 July 2010Director's details changed for Mr John Hindle on 14 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Peter Chape on 14 July 2010 (1 page)
15 July 2010Director's details changed for Mr Andrew Jeremy Gardner on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Howard Sykes on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Andrew Jeremy Gardner on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Mr John Hindle on 14 July 2010 (2 pages)
15 July 2010Termination of appointment of William Thomas as a director (1 page)
15 July 2010Director's details changed for Howard Sykes on 14 July 2010 (2 pages)
15 July 2010Termination of appointment of William Thomas as a director (1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Mr Peter Chape on 14 July 2010 (1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
1 June 2010Full accounts made up to 24 September 2009 (16 pages)
1 February 2010Appointment of Benjamin William Scandrett as a director (3 pages)
1 February 2010Appointment of Benjamin William Scandrett as a director (3 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
28 April 2009Full accounts made up to 24 September 2008 (17 pages)
28 April 2009Full accounts made up to 24 September 2008 (17 pages)
23 July 2008Director appointed howard sykes (2 pages)
23 July 2008Director appointed howard sykes (2 pages)
21 July 2008Appointment terminated director david jones (1 page)
21 July 2008Appointment terminated director david jones (1 page)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Location of register of members (1 page)
7 July 2008Full accounts made up to 24 September 2007 (17 pages)
7 July 2008Full accounts made up to 24 September 2007 (17 pages)
28 February 2008Secretary appointed peter chape (2 pages)
28 February 2008Secretary appointed peter chape (2 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated director james banfi (1 page)
27 February 2008Appointment terminated director james banfi (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester gtr manchester M41 7LY (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester gtr manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (17 pages)
27 July 2007Full accounts made up to 24 September 2006 (17 pages)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
19 July 2006Return made up to 14/07/06; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (17 pages)
19 July 2006Return made up to 14/07/06; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (17 pages)
5 August 2005Return made up to 14/07/05; full list of members (3 pages)
5 August 2005Return made up to 14/07/05; full list of members (3 pages)
29 July 2005Full accounts made up to 24 September 2004 (17 pages)
29 July 2005Full accounts made up to 24 September 2004 (17 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
2 August 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 August 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 April 2004Full accounts made up to 24 September 2003 (17 pages)
14 April 2004Full accounts made up to 24 September 2003 (17 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
16 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
23 June 2003Full accounts made up to 24 September 2002 (21 pages)
23 June 2003Full accounts made up to 24 September 2002 (21 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 February 2002Full accounts made up to 24 September 2001 (16 pages)
22 February 2002Full accounts made up to 24 September 2001 (16 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: russell house 94/96 chapel road sale cheshire M33 7DX (1 page)
30 March 2001Registered office changed on 30/03/01 from: russell house 94/96 chapel road sale cheshire M33 7DX (1 page)
29 December 2000Full accounts made up to 24 September 2000 (15 pages)
29 December 2000Full accounts made up to 24 September 2000 (15 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Company name changed hiretarget (west hulme) LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed hiretarget (west hulme) LIMITED\certificate issued on 22/11/00 (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 24/09/00 (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 24/09/00 (1 page)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
14 July 1999Incorporation (21 pages)
14 July 1999Incorporation (21 pages)