Handel Street
Bolton
Lancashire
BL1 8BL
Director Name | Ahmet Zora |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL |
Director Name | Onur Uyanik |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL |
Secretary Name | Mr John Michael Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 February 2001) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Mr Stephen Barrie Russell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Close Upton Newark Nottinghamshire NG23 5SS |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Glenn Albinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 08 February 2001) |
Role | Finance Director |
Correspondence Address | 8a Elm Crescent Worsley Manchester M28 2DD |
Director Name | Mr Hilmi Erdursun |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 July 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellingham Theobald Road Bowdon Altrincham Greater Manchester WA14 3HG |
Director Name | Mr David Alan Johnson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 9 Sherbrook Rise Wilmslow Cheshire SK9 2AX |
Secretary Name | Mr David Alan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 9 Sherbrook Rise Wilmslow Cheshire SK9 2AX |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | chortex.com |
---|---|
Telephone | 01204 695611 |
Telephone region | Bolton |
Registered Address | Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stott & Smith LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,834,825 |
Cash | £5,721 |
Current Liabilities | £3,760,454 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
29 October 2009 | Delivered on: 2 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
18 June 2007 | Delivered on: 20 June 2007 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: 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. Outstanding |
8 February 2001 | Delivered on: 21 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company (formerly known as ever 1438 limited) to the chargee on any account whatsoever. 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. Outstanding |
19 July 2006 | Delivered on: 3 August 2006 Satisfied on: 25 August 2009 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee 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. Fully Satisfied |
8 February 2001 | Delivered on: 16 February 2001 Satisfied on: 25 August 2009 Persons entitled: Ge Capital Commercial Finance Limited Classification: Composite all assets guarantee and debenture between the company (formerly known as ever 1438 limited), willoughby (313) limited (together the "obligors") and ge capital commercial finance limited (the "security holder") Secured details: All obligations and liabilities (whether actual or contingent) whether in existence at the date of the debenture or thereafter created and whether owed jointly or severally, as principal or a surety or in any capacity whatsoever) of each of the obligors to the securityholder on any account whatsoever and howsoever arising (including without limitation, under the financing documents) together with all expenses. 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. Fully Satisfied |
8 February 2001 | Delivered on: 14 February 2001 Satisfied on: 10 September 2003 Persons entitled: Coats Viyella PLC Classification: Debenture Secured details: All moneys, obligations and liabilities due or to become due from the company formerly known as ever 1438 limited and/or willoughy (313) limited to the chargee and or cv home furnishings limited under or in connection with clause 7.9 and/or 7.10 of the slae and purchase agreement (as defined) and/or this debenture. 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. Fully Satisfied |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 May 2020 | Satisfaction of charge 5 in full (1 page) |
7 May 2020 | Director's details changed for Ahmet Zora on 1 April 2020 (2 pages) |
7 May 2020 | Satisfaction of charge 6 in full (1 page) |
7 May 2020 | Director's details changed for Onur Uyanik on 1 April 2020 (2 pages) |
7 May 2020 | Satisfaction of charge 3 in full (1 page) |
5 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 July 2016 | Secretary's details changed for John Michael Storey on 1 July 2016 (1 page) |
29 July 2016 | Director's details changed for Onur Uyanik on 1 January 2015 (2 pages) |
29 July 2016 | Secretary's details changed for John Michael Storey on 1 July 2016 (1 page) |
29 July 2016 | Director's details changed for John Michael Storey on 1 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Ahmet Zora on 1 January 2016 (2 pages) |
29 July 2016 | Director's details changed for Ahmet Zora on 1 January 2016 (2 pages) |
29 July 2016 | Director's details changed for Onur Uyanik on 1 January 2015 (2 pages) |
29 July 2016 | Director's details changed for John Michael Storey on 1 July 2016 (2 pages) |
23 February 2016 | Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016 (1 page) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Registered office address changed from Victoria House Unit 2, Blackrod Mill Station Road, Blackrod, Bolton Lancashire BL6 5GP on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Victoria House Unit 2, Blackrod Mill Station Road, Blackrod, Bolton Lancashire BL6 5GP on 11 September 2012 (1 page) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
13 December 2007 | Location of register of members (1 page) |
13 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
13 December 2007 | Location of register of members (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: victoria mill chorley new road horwich bolton greater manchester BL6 6ER (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: victoria mill chorley new road horwich bolton greater manchester BL6 6ER (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | New director appointed (2 pages) |
20 June 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | Particulars of mortgage/charge (5 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members
|
2 January 2007 | Return made up to 01/12/06; full list of members
|
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
4 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
4 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
3 August 2006 | Particulars of mortgage/charge (6 pages) |
3 August 2006 | Particulars of mortgage/charge (6 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 December 2003 | Director's particulars changed (1 page) |
14 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
14 December 2003 | Director's particulars changed (1 page) |
14 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 March 2002 | Location of register of members (1 page) |
22 March 2002 | Location of register of members (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
15 January 2002 | Return made up to 01/12/01; full list of members
|
15 January 2002 | Return made up to 01/12/01; full list of members
|
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
28 February 2001 | Memorandum and Articles of Association (17 pages) |
28 February 2001 | Memorandum and Articles of Association (17 pages) |
21 February 2001 | Particulars of mortgage/charge (6 pages) |
21 February 2001 | Particulars of mortgage/charge (6 pages) |
16 February 2001 | Particulars of mortgage/charge (11 pages) |
16 February 2001 | Particulars of mortgage/charge (11 pages) |
14 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Particulars of mortgage/charge (7 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Particulars of mortgage/charge (7 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (11 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (11 pages) |
13 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
12 February 2001 | Company name changed ever 1438 LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
12 February 2001 | Company name changed ever 1438 LIMITED\certificate issued on 12/02/01 (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
1 December 2000 | Incorporation (36 pages) |
1 December 2000 | Incorporation (36 pages) |