Company NameHammond Raggett & Company Limited
Company StatusActive
Company Number04087392
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bernard Raggett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleChartered Insurance  Practition
Country of ResidenceUnited Kingdom
Correspondence AddressWhitengill
429 Holcombe Road Greenmount
Bury
Lancs
BL8 4HB
Director NameMr Stephen Whamond
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(3 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6103 A61.03
9 Owen Street
Manchester
M15 4TX
Secretary NameMr Stephen Whamond
NationalityBritish
StatusCurrent
Appointed17 March 2004(3 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressA6103 A61.03
9 Owen Street
Manchester
M15 4TX
Director NameMiss Charlene Somerset
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, The Lexicon Mount Street
Manchester
M2 5NT
Director NameClare Michele Osborne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Brookside Crescent
Greenmount
Bury
Lancashire
BL8 4BG
Secretary NameMr Bernard Raggett
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleChartered Insurance  Practition
Country of ResidenceUnited Kingdom
Correspondence AddressWhitengill
429 Holcombe Road Greenmount
Bury
Lancs
BL8 4HB
Director NameMr Peter Jenkins
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawthorn Villas
Holmes Chapel
Crewe
CW4 7AR
Director NameJohn David Davenport
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2008)
RoleCompany Director
Correspondence Address43 Tower Street
Heywood
Lancashire
OL10 3AD
Director NameMr Malcolm James Pritchard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2018)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address5th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Howard Michael Rowley-Goodall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2018)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address5th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitehammondraggett.co.uk
Telephone0161 8342222
Telephone regionManchester

Location

Registered Address7th Floor, The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

25.1k at £1Keoco 222 LTD
98.92%
Ordinary
137 at £1Bernard Raggett
0.54%
Ordinary
137 at £1Pamela Raggett
0.54%
Ordinary

Financials

Year2014
Net Worth£155,011
Cash£277,183
Current Liabilities£159,631

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

2 August 2016Delivered on: 5 August 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
17 March 2004Delivered on: 31 March 2004
Satisfied on: 30 November 2011
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 on any account whatsoever.
Particulars: By way of legal mortgage all the freehold and leasehold property together with all present and future buildings fixtures (including trade and tenants fixtures) plant and machinery all the companys goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2023Register inspection address has been changed from 2nd Floor Eagle Buildings 64 Cross Street Manchester M2 4JQ United Kingdom to 7th Floor, the Lexicon Mount Street Manchester M2 5NT (1 page)
30 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
14 April 2022Registered office address changed from 1 City Road East Manchester M15 4PN England to 7th Floor, the Lexicon Mount Street Manchester M2 5NT on 14 April 2022 (1 page)
8 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 February 2022Appointment of Miss Charlene Somerset as a director on 11 February 2022 (2 pages)
11 February 2022Director's details changed for Mr Stephen Whamond on 11 February 2022 (2 pages)
11 February 2022Secretary's details changed for Mr Stephen Whamond on 11 February 2022 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
2 September 2019Satisfaction of charge 040873920002 in full (1 page)
23 August 2019Registered office address changed from 5th Floor Ship Canal House 98 King Street Manchester M2 4WU to 1 City Road East Manchester M15 4PN on 23 August 2019 (1 page)
8 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (3 pages)
13 August 2018Termination of appointment of Howard Michael Rowley-Goodall as a director on 10 July 2018 (1 page)
13 August 2018Termination of appointment of Malcolm James Pritchard as a director on 10 July 2018 (1 page)
26 March 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
2 October 2016Appointment of Mr Malcolm James Pritchard as a director on 3 August 2016 (2 pages)
2 October 2016Appointment of Mr Howard Michael Rowley-Goodall as a director on 3 August 2016 (2 pages)
2 October 2016Appointment of Mr Malcolm James Pritchard as a director on 3 August 2016 (2 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 October 2016Appointment of Mr Howard Michael Rowley-Goodall as a director on 3 August 2016 (2 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
24 August 2016Change of share class name or designation (2 pages)
24 August 2016Resolutions
  • RES13 ‐ Debenture (bank) indebtedness liabilities 02/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
24 August 2016Change of share class name or designation (2 pages)
24 August 2016Resolutions
  • RES13 ‐ Debenture (bank) indebtedness liabilities 02/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
5 August 2016Registration of charge 040873920002, created on 2 August 2016 (20 pages)
5 August 2016Registration of charge 040873920002, created on 2 August 2016 (20 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 25,374
(6 pages)
11 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 25,374
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 25,374
(6 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 25,374
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 25,374
(6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 25,374
(6 pages)
16 September 2013Termination of appointment of Peter Jenkins as a director (1 page)
16 September 2013Termination of appointment of Peter Jenkins as a director (1 page)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
20 October 2011Register inspection address has been changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom (1 page)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
20 October 2011Register inspection address has been changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom (1 page)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 January 2011Registered office address changed from C/O Clb Accountants Century House 11 St Peters Square Manchester M2 5DN on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from C/O Clb Accountants Century House 11 St Peters Square Manchester M2 5DN on 18 January 2011 (2 pages)
7 December 2010Director's details changed for Mr Peter Jenkins on 6 December 2010 (3 pages)
7 December 2010Director's details changed for Mr Peter Jenkins on 6 December 2010 (3 pages)
7 December 2010Director's details changed for Mr Peter Jenkins on 6 December 2010 (3 pages)
11 October 2010Secretary's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
11 October 2010Secretary's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Peter Jenkins on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Peter Jenkins on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Peter Jenkins on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Director's details changed for Mr Peter Jenkins on 22 January 2010 (3 pages)
4 February 2010Director's details changed for Mr Peter Jenkins on 22 January 2010 (3 pages)
23 December 2009Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Mr Stephen Whamond on 10 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Peter Jenkins on 10 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Bernard Raggett on 10 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Bernard Raggett on 10 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Peter Jenkins on 10 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Stephen Whamond on 10 October 2009 (2 pages)
9 May 2009Return made up to 10/10/08; full list of members; amend (10 pages)
9 May 2009Return made up to 10/10/07; full list of members; amend (10 pages)
9 May 2009Return made up to 10/10/07; full list of members; amend (10 pages)
9 May 2009Return made up to 10/10/08; full list of members; amend (10 pages)
23 April 2009Gbp ic 25100/24006\08/04/09\gbp sr 1094@1=1094\ (2 pages)
23 April 2009Gbp ic 25100/24006\08/04/09\gbp sr 1094@1=1094\ (2 pages)
23 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
1 September 2008Director and secretary's change of particulars / stephen whamond / 30/08/2008 (2 pages)
1 September 2008Director and secretary's change of particulars / stephen whamond / 30/08/2008 (2 pages)
1 September 2008Director and secretary's change of particulars / stephen whamond / 30/08/2008 (2 pages)
1 September 2008Director and secretary's change of particulars / stephen whamond / 30/08/2008 (2 pages)
12 August 2008Appointment terminated director john davenport (1 page)
12 August 2008Appointment terminated director john davenport (1 page)
3 April 2008Return made up to 10/10/07; change of members; amend (8 pages)
3 April 2008Return made up to 10/10/07; change of members; amend (8 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 February 2008£ ic 25100/23734 06/12/07 £ sr 1366@1=1366 (2 pages)
13 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 February 2008£ ic 25100/23734 06/12/07 £ sr 1366@1=1366 (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
22 October 2007Return made up to 10/10/07; full list of members (3 pages)
22 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
20 July 2007Ad 28/06/07--------- £ si 2734@1=2734 £ ic 25100/27834 (2 pages)
20 July 2007Ad 28/06/07--------- £ si 2734@1=2734 £ ic 25100/27834 (2 pages)
18 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Return made up to 10/10/06; full list of members (2 pages)
2 November 2006Return made up to 10/10/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
31 May 2006Full accounts made up to 31 December 2005 (16 pages)
31 May 2006Full accounts made up to 31 December 2005 (16 pages)
14 October 2005Return made up to 10/10/05; full list of members (3 pages)
14 October 2005Return made up to 10/10/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 31 December 2004 (18 pages)
3 May 2005Full accounts made up to 31 December 2004 (18 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
15 October 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
15 October 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
23 June 2004Full accounts made up to 31 December 2003 (18 pages)
23 June 2004Full accounts made up to 31 December 2003 (18 pages)
8 June 2004Declaration of assistance for shares acquisition (8 pages)
8 June 2004Declaration of assistance for shares acquisition (8 pages)
30 April 2004Declaration of assistance for shares acquisition (8 pages)
30 April 2004Declaration of assistance for shares acquisition (8 pages)
31 March 2004Declaration of assistance for shares acquisition (7 pages)
31 March 2004Declaration of assistance for shares acquisition (8 pages)
31 March 2004Declaration of assistance for shares acquisition (7 pages)
31 March 2004Declaration of assistance for shares acquisition (8 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Registered office changed on 25/03/04 from: c/o josolyne & co silk house, park green macclesfield cheshire SK11 7QW (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Auditor's resignation (1 page)
25 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Auditor's resignation (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Resolutions
  • RES13 ‐ Re sale of bmw 17/03/04
(1 page)
25 March 2004Registered office changed on 25/03/04 from: c/o josolyne & co silk house, park green macclesfield cheshire SK11 7QW (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Resolutions
  • RES13 ‐ Re sale of bmw 17/03/04
(1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
29 October 2003Return made up to 10/10/03; full list of members (7 pages)
29 October 2003Return made up to 10/10/03; full list of members (7 pages)
22 March 2003Full accounts made up to 31 December 2002 (14 pages)
22 March 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2002Return made up to 10/10/02; full list of members (7 pages)
28 October 2002Return made up to 10/10/02; full list of members (7 pages)
15 May 2002Ad 30/11/01--------- £ si 100@1=100 £ ic 25000/25100 (2 pages)
15 May 2002Ad 30/11/01--------- £ si 100@1=100 £ ic 25000/25100 (2 pages)
23 April 2002Full accounts made up to 31 December 2001 (15 pages)
23 April 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2001Return made up to 10/10/01; full list of members (6 pages)
5 November 2001Return made up to 10/10/01; full list of members (6 pages)
13 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
13 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 October 2000Ad 10/10/00--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
30 October 2000Ad 10/10/00--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (2 pages)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
13 October 2000Registered office changed on 13/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
13 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Incorporation (10 pages)
10 October 2000Incorporation (10 pages)