Company NameBravo Inns Limited
Company StatusActive
Company Number06232939
CategoryPrivate Limited Company
Incorporation Date1 May 2007(17 years ago)
Previous NameThe Bold Pub Company Ii Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Andrew Francis James Clifford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressMilton Gate, 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Nicholas Peter Sedgewick Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, Suite B Hq Building
58 Nicholas Street
Chester
CH1 2NP
Wales
Director NameMr William Thomas Fraser Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ronald Leslie James Kirk
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Greet Park Close
Southwell
Nottinghamshire
NG25 0EE
Director NameDavid John Walsh
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address337 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameMr Kenneth Buckley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 02 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Grantham Avenue
Stockton Heath
Warrington
Cheshire
WA4 6PF
Secretary NameMr Philip John Dearden
NationalityBritish
StatusResigned
Appointed22 May 2007(3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Director NameMr Peter Frank Hutchins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queens Road
Hertford
Hertfordshire
SG13 8AZ
Director NameMr Clive Stuart Richardson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 December 2019)
RoleDirector & Consultant
Country of ResidenceEngland
Correspondence Address28 Parsons Green
London
SW6 4UH
Director NameMr Matthew Charles Ward
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMiss Edith Elizabeth Monfries
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchstone Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Director NameMr Mark Anthony Philip Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2021)
RoleCharted Accountant
Country of ResidenceEngland
Correspondence AddressTouchstone Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Director NameMr Mark Stephen McGinty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2020)
RoleManaging Director Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTouchstone Pinewood Business Park Coleshill Road
Marston Green
Birmingham
B37 7HG
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameClose Ventures Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address10 Crown Place
London
EC2A 4FT

Contact

Websitebravoinns.com

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

247.5k at £0.005Albion Enterprise Vct PLC
8.43%
Ordinary
224.4k at £0.005Albion Venture Capital Trust PLC
7.64%
Ordinary
88.1k at £0.005Mark Dean
3.00%
Ordinary
844.8k at £0.005Albion Technology & General PLC
28.76%
Ordinary
690.2k at £0.005Kenneth Buckley
23.50%
Ordinary
690.2k at £0.005Philip John Dearden
23.50%
Ordinary
75.9k at £0.005Albion Development Vct PLC
2.58%
Ordinary
75.9k at £0.005Crown Place Vct PLC
2.58%
Ordinary

Financials

Year2014
Net Worth-£254,806
Cash£148,574
Current Liabilities£287,094

Accounts

Latest Accounts28 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

13 January 2023Delivered on: 17 January 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Albion Venture Capital Trust PLC

Classification: A registered charge
Particulars: Queens hotel, 2 higher bents lane, bredbury, stockport SK6 2JN (title number GM929549).
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Albion Venture Capital Trust PLC

Classification: A registered charge
Particulars: The freehold property known as queens hotel, 2 higher bents lane, bredbury, stockport SK6 2JN under title number GM929549.
Outstanding
11 June 2012Delivered on: 18 June 2012
Persons entitled: Albion Income & Growth Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as the seven stars public house, 84-86 eaves lane, chorley, lancashire with all rights, title and interest, fixtures see image for full details.
Outstanding
22 May 2007Delivered on: 25 May 2007
Persons entitled: Close Brothers Protected Vct PLC (Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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.
Outstanding
3 September 2008Delivered on: 5 September 2008
Satisfied on: 14 October 2011
Persons entitled: Close Brothers Protected Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the esketh arms public house 421 newhall lane preston lancashire t/no. LA902999 with full title guarantee by way of first fixed charge by way of legal mortgage see image for full details.
Fully Satisfied

Filing History

6 March 2024Full accounts made up to 28 May 2023 (30 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
31 October 2023Change of details for Hawthorn Leisure (Harbour) Limited as a person with significant control on 30 January 2020 (2 pages)
29 August 2023Part of the property or undertaking has been released and no longer forms part of charge 062329390006 (1 page)
24 May 2023Full accounts made up to 29 May 2022 (31 pages)
18 January 2023Memorandum and Articles of Association (37 pages)
18 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 January 2023Registration of charge 062329390006, created on 13 January 2023 (19 pages)
6 December 2022Change of details for Hawthorn Leisure (Harbour) Limited as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Registered office address changed from Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to One St Peter's Square Manchester M2 3DE on 5 December 2022 (1 page)
22 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Matthew Charles Ward as a director on 31 January 2022 (1 page)
2 December 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
23 September 2021Full accounts made up to 28 March 2021 (26 pages)
26 August 2021Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
24 August 2021Appointment of Mr Christopher Michael Jowsey as a director on 20 August 2021 (2 pages)
24 August 2021Termination of appointment of Edith Elizabeth Monfries as a director on 20 August 2021 (1 page)
24 August 2021Termination of appointment of Mark Anthony Philip Davies as a director on 20 August 2021 (1 page)
24 August 2021Appointment of Mr Andrew Francis James Clifford as a director on 20 August 2021 (2 pages)
24 August 2021Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 20 August 2021 (2 pages)
13 May 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 3,845,851.97
(3 pages)
15 March 2021Full accounts made up to 31 March 2020 (25 pages)
10 January 2021Confirmation statement made on 20 November 2020 with updates (5 pages)
4 September 2020Termination of appointment of Mark Stephen Mcginty as a director on 11 May 2020 (1 page)
22 January 2020Satisfaction of charge 3 in full (1 page)
22 January 2020Satisfaction of charge 062329390004 in full (1 page)
22 January 2020Satisfaction of charge 1 in full (2 pages)
22 January 2020Satisfaction of charge 062329390005 in full (1 page)
16 December 2019Cessation of Albion Capital Group Llp as a person with significant control on 2 December 2019 (1 page)
16 December 2019Appointment of Mr Mark Stephen Mcginty as a director on 2 December 2019 (2 pages)
16 December 2019Notification of Hawthorn Leisure (Harbour) Limited as a person with significant control on 2 December 2019 (2 pages)
11 December 2019Appointment of Mr Mark Anthony Philip Davies as a director on 2 December 2019 (2 pages)
10 December 2019Termination of appointment of Clive Stuart Richardson as a director on 2 December 2019 (1 page)
10 December 2019Appointment of Mrs Edith Elizabeth Monfries as a director on 2 December 2019 (2 pages)
10 December 2019Appointment of Mr Matthew Charles Ward as a director on 2 December 2019 (2 pages)
10 December 2019Termination of appointment of Philip John Dearden as a secretary on 2 December 2019 (1 page)
10 December 2019Termination of appointment of William Thomas Fraser Allen as a director on 2 December 2019 (1 page)
10 December 2019Termination of appointment of Kenneth Buckley as a director on 2 December 2019 (1 page)
10 December 2019Statement of company's objects (2 pages)
10 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 December 2019Registered office address changed from 44 Knutsford Road Warrington Cheshire WA4 1AG to Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 4 December 2019 (1 page)
25 November 2019Change of details for Albion Capital Group Llp as a person with significant control on 5 June 2019 (2 pages)
23 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
14 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
21 September 2017Change of details for Albion Ventures Llp as a person with significant control on 30 June 2017 (2 pages)
21 September 2017Termination of appointment of Peter Frank Hutchins as a director on 20 September 2017 (1 page)
21 September 2017Change of details for Albion Ventures Llp as a person with significant control on 30 June 2017 (2 pages)
21 September 2017Termination of appointment of Peter Frank Hutchins as a director on 20 September 2017 (1 page)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14,685
(7 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14,685
(7 pages)
28 January 2016Registration of charge 062329390005, created on 22 January 2016 (24 pages)
28 January 2016Registration of charge 062329390004, created on 22 January 2016 (40 pages)
28 January 2016Registration of charge 062329390004, created on 22 January 2016 (40 pages)
28 January 2016Registration of charge 062329390005, created on 22 January 2016 (24 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 14,685
(8 pages)
9 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 14,685
(8 pages)
9 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 14,685
(8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
1 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 14,685
(8 pages)
1 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 14,685
(8 pages)
1 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 14,685
(8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
26 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
26 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2011Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 November 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
17 May 2010Secretary's details changed for Mr Philip John Dearden on 1 May 2010 (1 page)
17 May 2010Director's details changed for Mr Peter Frank Hutchins on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Clive Richardson on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Clive Richardson on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Peter Frank Hutchins on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Clive Richardson on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Peter Frank Hutchins on 1 May 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Secretary's details changed for Mr Philip John Dearden on 1 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Philip John Dearden on 1 May 2010 (1 page)
17 May 2010Register inspection address has been changed (1 page)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 September 2009Director appointed mr peter frank hutchins (2 pages)
29 September 2009Director appointed mr clive richardson (2 pages)
29 September 2009Director appointed mr peter frank hutchins (2 pages)
29 September 2009Director appointed mr clive richardson (2 pages)
28 September 2009Appointment terminated director david walsh (1 page)
28 September 2009Appointment terminated director ronald kirk (1 page)
28 September 2009Appointment terminated director ronald kirk (1 page)
28 September 2009Appointment terminated director david walsh (1 page)
26 June 2009Return made up to 01/05/09; full list of members (7 pages)
26 June 2009Return made up to 01/05/09; full list of members (7 pages)
18 June 2009Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton, st. Helens cheshire WA9 4TX (1 page)
18 June 2009Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton, st. Helens cheshire WA9 4TX (1 page)
1 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 June 2008Return made up to 01/05/08; full list of members (7 pages)
4 June 2008Return made up to 01/05/08; full list of members (7 pages)
12 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
12 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
4 September 2007Company name changed the bold pub company ii LIMITED\certificate issued on 04/09/07 (3 pages)
4 September 2007Company name changed the bold pub company ii LIMITED\certificate issued on 04/09/07 (3 pages)
7 June 2007Ad 22/05/07--------- £ si [email protected]=7342 £ ic 73416/80758 (4 pages)
7 June 2007Ad 22/05/07--------- £ si [email protected]=7342 £ ic 73416/80758 (4 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2007New director appointed (4 pages)
5 June 2007Resolutions
  • RES13 ‐ Sub divided 18/05/07
(2 pages)
5 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007S-div 18/05/07 (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2007Nc inc already adjusted 18/05/07 (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007S-div 18/05/07 (2 pages)
5 June 2007Nc inc already adjusted 18/05/07 (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Resolutions
  • RES13 ‐ Sub divided 18/05/07
(2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New director appointed (4 pages)
5 June 2007Ad 18/05/07--------- £ si [email protected]=73415 £ ic 1/73416 (2 pages)
5 June 2007Ad 18/05/07--------- £ si [email protected]=73415 £ ic 1/73416 (2 pages)
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2007New director appointed (4 pages)
29 May 2007New director appointed (4 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
1 May 2007Incorporation (21 pages)
1 May 2007Incorporation (21 pages)