Broughton Lane
Manchester
M8 9TZ
Director Name | Mr Kenneth Dalton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2005(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbank Mount Drive Oswestry Salop SY11 1BG Wales |
Director Name | Miss Ashling Elizabeth Francis Whelan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Marketing Director |
Country of Residence | Wales |
Correspondence Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
Director Name | Mr Ravinder Singh Chawla |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
Director Name | Katie Dalton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Fernbank Mount Drive Oswestry Shropshire SY11 1BG Wales |
Director Name | Mrs Eileen Joan Dalton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank Mount Drive Oswestry Shropshire SY11 1BG Wales |
Director Name | Mr Stephen John Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 193 Cyncoed Road Cyncoed Cardiff South Glamorgan CF23 6AJ Wales |
Director Name | Mrs Eileen Joan Dalton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank Mount Drive Oswestry Shropshire SY11 1BG Wales |
Director Name | Alison Jane Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Cyncoed Road Cyncoed Cardiff CF23 6AJ Wales |
Director Name | Mr Joseph Barrie Sandham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 August 2019) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
Website | kitwedevelopments.co.uk |
---|---|
Telephone | 01691 659832 |
Telephone region | Oswestry |
Registered Address | Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
250 at £1 | Eileen Dalton 25.00% Ordinary B |
---|---|
250 at £1 | Eileen Dalton 25.00% Ordinary D |
250 at £1 | Kenneth Dalton 25.00% Ordinary A |
250 at £1 | Kenneth Dalton 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,130 |
Cash | £106,785 |
Current Liabilities | £189,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
28 August 2009 | Delivered on: 3 September 2009 Satisfied on: 9 April 2013 Persons entitled: Barclays Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a nant y glog 1 y dryll llanarmon dyffryn ceirog llangollen t/no WA535035. Fully Satisfied |
---|---|
28 August 2009 | Delivered on: 3 September 2009 Satisfied on: 9 April 2013 Persons entitled: Barclays Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 9 pals ffynnon way oswestry t/no SL128412. Fully Satisfied |
25 June 2008 | Delivered on: 27 June 2008 Satisfied on: 9 April 2013 Persons entitled: Barclays 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: Bramley morda road oswestry. Fully Satisfied |
12 December 2007 | Delivered on: 19 December 2007 Satisfied on: 9 April 2013 Persons entitled: Barclays 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: 7 whitehall mansions monkmoor road shrewsbury and parking space. Fully Satisfied |
6 August 2007 | Delivered on: 7 August 2007 Satisfied on: 9 April 2013 Persons entitled: Barclays 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: The mission room, beatrice street, oswestry, shropshire. Fully Satisfied |
16 July 2007 | Delivered on: 24 July 2007 Satisfied on: 9 April 2013 Persons entitled: Barclays 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: The downs, victoria street, oswestry, shropshire. Fully Satisfied |
30 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 April 2013 Persons entitled: Barclays 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: Queens house, queens road, oswestry shropshire. Fully Satisfied |
7 November 2006 | Delivered on: 21 November 2006 Satisfied on: 9 April 2013 Persons entitled: Barclays 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: The f/h property k/a land at holbache house oswestry shropshire. Fully Satisfied |
15 March 2006 | Delivered on: 18 March 2006 Satisfied on: 9 April 2013 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
11 June 2011 | Delivered on: 18 June 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re kitwe developments limited business premium account number 83698661. Outstanding |
27 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages) |
---|---|
27 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
27 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
27 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (28 pages) |
29 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
7 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
7 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
20 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
19 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
19 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (35 pages) |
24 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages) |
24 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages) |
2 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (36 pages) |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
30 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
30 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
30 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages) |
30 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
11 September 2019 | Termination of appointment of Joseph Barrie Sandham as a director on 30 August 2019 (1 page) |
21 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
10 October 2018 | Notification of Goldcrest Finance Limited as a person with significant control on 30 September 2018 (2 pages) |
10 October 2018 | Cessation of Kenneth Dalton as a person with significant control on 30 September 2018 (1 page) |
10 October 2018 | Cessation of Eileen Joan Dalton as a person with significant control on 30 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Ravinder Chawla as a director on 1 October 2018 (2 pages) |
2 October 2018 | Secretary's details changed for Mr Kenneth Dalton on 1 October 2018 (1 page) |
21 September 2018 | Registered office address changed from 2nd Floor the Don Bailey Head Oswestry Shropshire SY11 1PZ to Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ on 21 September 2018 (1 page) |
13 September 2018 | Resolutions
|
5 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 April 2013 | Satisfaction of charge 4 in full (3 pages) |
9 April 2013 | Satisfaction of charge 3 in full (3 pages) |
9 April 2013 | Satisfaction of charge 4 in full (3 pages) |
9 April 2013 | Satisfaction of charge 6 in full (3 pages) |
9 April 2013 | Satisfaction of charge 6 in full (3 pages) |
9 April 2013 | Satisfaction of charge 9 in full (3 pages) |
9 April 2013 | Satisfaction of charge 2 in full (3 pages) |
9 April 2013 | Satisfaction of charge 1 in full (3 pages) |
9 April 2013 | Satisfaction of charge 9 in full (3 pages) |
9 April 2013 | Satisfaction of charge 7 in full (3 pages) |
9 April 2013 | Satisfaction of charge 1 in full (3 pages) |
9 April 2013 | Satisfaction of charge 7 in full (3 pages) |
9 April 2013 | Satisfaction of charge 8 in full (3 pages) |
9 April 2013 | Satisfaction of charge 5 in full (3 pages) |
9 April 2013 | Satisfaction of charge 3 in full (3 pages) |
9 April 2013 | Satisfaction of charge 8 in full (3 pages) |
9 April 2013 | Satisfaction of charge 5 in full (3 pages) |
9 April 2013 | Satisfaction of charge 2 in full (3 pages) |
25 February 2013 | Termination of appointment of Eileen Dalton as a director (1 page) |
25 February 2013 | Registered office address changed from Fernbank Mount Drive Oswestry SY11 1BG on 25 February 2013 (1 page) |
25 February 2013 | Appointment of Mr Joseph Barrie Sandham as a director (2 pages) |
25 February 2013 | Appointment of Miss Ashling Elizabeth Francis Whelan as a director (2 pages) |
25 February 2013 | Termination of appointment of Eileen Dalton as a director (1 page) |
25 February 2013 | Registered office address changed from Fernbank Mount Drive Oswestry SY11 1BG on 25 February 2013 (1 page) |
25 February 2013 | Appointment of Mr Joseph Barrie Sandham as a director (2 pages) |
25 February 2013 | Appointment of Miss Ashling Elizabeth Francis Whelan as a director (2 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Termination of appointment of Stephen Jones as a director (1 page) |
4 May 2011 | Termination of appointment of Alison Jones as a director (1 page) |
4 May 2011 | Termination of appointment of Alison Jones as a director (1 page) |
4 May 2011 | Termination of appointment of Stephen Jones as a director (1 page) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
25 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 December 2009 | Director's details changed for Alison Jane Jones on 7 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Eileen Dalton on 7 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Alison Jane Jones on 7 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Eileen Dalton on 7 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Kenneth Dalton on 7 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Kenneth Dalton on 7 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Eileen Dalton on 7 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Director's details changed for Kenneth Dalton on 7 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Director's details changed for Alison Jane Jones on 7 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 May 2008 | Return made up to 07/11/07; full list of members (5 pages) |
22 May 2008 | Return made up to 07/11/07; full list of members (5 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
1 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
23 November 2006 | Return made up to 07/11/06; full list of members (8 pages) |
23 November 2006 | Return made up to 07/11/06; full list of members (8 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 March 2006 | Particulars of mortgage/charge (9 pages) |
18 March 2006 | Particulars of mortgage/charge (9 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
7 November 2005 | Incorporation (14 pages) |
7 November 2005 | Incorporation (14 pages) |