Company NameChortex Limited
Company StatusActive
Company Number04118155
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Previous NameEver 1438 Limited

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr John Michael Storey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
Director NameAhmet Zora
Date of BirthApril 1962 (Born 62 years ago)
NationalityTurkish
StatusCurrent
Appointed19 July 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
Director NameOnur Uyanik
Date of BirthAugust 1961 (Born 62 years ago)
NationalityTurkish
StatusCurrent
Appointed19 July 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
Secretary NameMr John Michael Storey
NationalityBritish
StatusCurrent
Appointed19 July 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 08 February 2001)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMr Stephen Barrie Russell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Close
Upton
Newark
Nottinghamshire
NG23 5SS
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameGlenn Albinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 months, 1 week after company formation)
Appointment Duration2 days (resigned 08 February 2001)
RoleFinance Director
Correspondence Address8a Elm Crescent
Worsley
Manchester
M28 2DD
Director NameMr Hilmi Erdursun
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 19 July 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellingham Theobald Road
Bowdon
Altrincham
Greater Manchester
WA14 3HG
Director NameMr David Alan Johnson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 19 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands 9 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Secretary NameMr David Alan Johnson
NationalityBritish
StatusResigned
Appointed08 February 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 19 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands 9 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 16 June 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitechortex.com
Telephone01204 695611
Telephone regionBolton

Location

Registered AddressSuite 5, 1st Floor Falcon Mill
Handel Street
Bolton
Lancashire
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stott & Smith LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,834,825
Cash£5,721
Current Liabilities£3,760,454

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

29 October 2009Delivered 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 2007Delivered 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 2001Delivered 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 2006Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Satisfaction of charge 5 in full (1 page)
7 May 2020Director's details changed for Ahmet Zora on 1 April 2020 (2 pages)
7 May 2020Satisfaction of charge 6 in full (1 page)
7 May 2020Director's details changed for Onur Uyanik on 1 April 2020 (2 pages)
7 May 2020Satisfaction of charge 3 in full (1 page)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 July 2016Secretary's details changed for John Michael Storey on 1 July 2016 (1 page)
29 July 2016Director's details changed for Onur Uyanik on 1 January 2015 (2 pages)
29 July 2016Secretary's details changed for John Michael Storey on 1 July 2016 (1 page)
29 July 2016Director's details changed for John Michael Storey on 1 July 2016 (2 pages)
29 July 2016Director's details changed for Ahmet Zora on 1 January 2016 (2 pages)
29 July 2016Director's details changed for Ahmet Zora on 1 January 2016 (2 pages)
29 July 2016Director's details changed for Onur Uyanik on 1 January 2015 (2 pages)
29 July 2016Director's details changed for John Michael Storey on 1 July 2016 (2 pages)
23 February 2016Registered 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 2016Registered 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 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Registered 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 2012Registered 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 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
13 December 2007Location of register of members (1 page)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
13 December 2007Location of register of members (1 page)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
17 August 2007Registered office changed on 17/08/07 from: victoria mill chorley new road horwich bolton greater manchester BL6 6ER (1 page)
17 August 2007Registered office changed on 17/08/07 from: victoria mill chorley new road horwich bolton greater manchester BL6 6ER (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007New director appointed (2 pages)
20 June 2007Particulars of mortgage/charge (5 pages)
20 June 2007Particulars of mortgage/charge (5 pages)
2 January 2007Return made up to 01/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Return made up to 01/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2006Declaration of mortgage charge released/ceased (2 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2006Declaration of mortgage charge released/ceased (2 pages)
4 August 2006Declaration of mortgage charge released/ceased (2 pages)
4 August 2006Declaration of mortgage charge released/ceased (2 pages)
3 August 2006Particulars of mortgage/charge (6 pages)
3 August 2006Particulars of mortgage/charge (6 pages)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
29 December 2005Return made up to 01/12/05; full list of members (7 pages)
29 December 2005Return made up to 01/12/05; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 December 2004Return made up to 01/12/04; full list of members (6 pages)
9 December 2004Return made up to 01/12/04; full list of members (6 pages)
10 September 2004Full accounts made up to 31 December 2003 (16 pages)
10 September 2004Full accounts made up to 31 December 2003 (16 pages)
14 December 2003Director's particulars changed (1 page)
14 December 2003Return made up to 01/12/03; full list of members (6 pages)
14 December 2003Director's particulars changed (1 page)
14 December 2003Return made up to 01/12/03; full list of members (6 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Return made up to 01/12/02; full list of members (7 pages)
19 December 2002Return made up to 01/12/02; full list of members (7 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Secretary's particulars changed;director's particulars changed (1 page)
31 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Full accounts made up to 31 December 2001 (16 pages)
30 September 2002Full accounts made up to 31 December 2001 (16 pages)
22 March 2002Location of register of members (1 page)
22 March 2002Location of register of members (1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary resigned
(7 pages)
15 January 2002Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
28 February 2001Memorandum and Articles of Association (17 pages)
28 February 2001Memorandum and Articles of Association (17 pages)
21 February 2001Particulars of mortgage/charge (6 pages)
21 February 2001Particulars of mortgage/charge (6 pages)
16 February 2001Particulars of mortgage/charge (11 pages)
16 February 2001Particulars of mortgage/charge (11 pages)
14 February 2001Declaration of assistance for shares acquisition (10 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Declaration of assistance for shares acquisition (10 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Particulars of mortgage/charge (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Particulars of mortgage/charge (7 pages)
14 February 2001Registered office changed on 14/02/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (11 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (11 pages)
13 February 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
12 February 2001Company name changed ever 1438 LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
12 February 2001Company name changed ever 1438 LIMITED\certificate issued on 12/02/01 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
1 December 2000Incorporation (36 pages)
1 December 2000Incorporation (36 pages)