Company NamePure Buildings Limited
DirectorJamie McKechnie
Company StatusActive - Proposal to Strike off
Company Number06290364
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameJamie McKechnie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(15 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Nicholas Clark Spencer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Jodie Spencer
NationalityBritish
StatusResigned
Appointed25 June 2007(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2010)
RoleCompany Director
Correspondence AddressMorton Spirt Farm
Abbots Morton
Worcestershire
WR7 4NA
Director NameMr John Charles Jackson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford
Sandy
Bedfordshire
SG19 2BD
Director NameMr Karim Khan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Neil John Chidgey
StatusResigned
Appointed14 May 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2011)
RoleCompany Director
Correspondence AddressTempsford Hall Tempsford
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed08 August 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Claudio Veritiero
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford
Sandy
Bedfordshire
SG19 2BD
Director NameMr Neil John Chidgey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMrs Nicola Jane Peake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2014)
RoleMd Environmental
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Robert Quelch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Julian Ashley Tranter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Lee Woodall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Nigel Roderick Sheppard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(11 years after company formation)
Appointment Duration4 years (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMatthew Robert Dulson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2022(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMark Whittaker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2022(15 years after company formation)
Appointment Duration9 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitepurebuildings.com
Email address[email protected]
Telephone01749 345444
Telephone regionShepton Mallet

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kier Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

29 January 2010Delivered on: 5 February 2010
Satisfied on: 27 May 2010
Persons entitled: Rugby Borough Council

Classification: 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: F/H property k/a land on the north west and north east side of the bungalow warwick road ettington stratford-upon-avon t/no WK442087 and WK438720 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.
Fully Satisfied
23 July 2008Delivered on: 30 July 2008
Satisfied on: 16 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Longstaples, warwick road, ettington, stratford-upon-avon, warwickshire t/no's WK442087 and WK438720 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
10 June 2008Delivered on: 12 June 2008
Satisfied on: 16 February 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Mark Whittaker as a director on 6 April 2023 (1 page)
4 April 2023Appointment of Jamie Mckechnie as a director on 3 April 2023 (2 pages)
15 December 2022Full accounts made up to 30 June 2022 (18 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
12 July 2022Appointment of Matthew Robert Dulson as a director on 7 July 2022 (2 pages)
12 July 2022Appointment of Mark Whittaker as a director on 7 July 2022 (2 pages)
12 July 2022Termination of appointment of Nigel Roderick Sheppard as a director on 12 July 2022 (1 page)
5 April 2022Full accounts made up to 30 June 2021 (20 pages)
15 March 2022Termination of appointment of Lee Woodall as a director on 28 February 2022 (1 page)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
5 July 2021Change of details for Kier Services Limited as a person with significant control on 1 July 2021 (2 pages)
2 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2 July 2021 (1 page)
11 March 2021Full accounts made up to 30 June 2020 (17 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 April 2020Change of details for Kier Services Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
27 March 2020Full accounts made up to 30 June 2019 (18 pages)
19 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (18 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Nigel Roderick Sheppard as a director on 30 June 2018 (2 pages)
3 July 2018Termination of appointment of Julian Ashley Tranter as a director on 30 June 2018 (1 page)
3 July 2018Termination of appointment of Nigel Robert Quelch as a director on 30 June 2018 (1 page)
14 December 2017Full accounts made up to 30 June 2017 (18 pages)
14 December 2017Full accounts made up to 30 June 2017 (18 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
4 April 2017Full accounts made up to 30 June 2016 (18 pages)
4 April 2017Full accounts made up to 30 June 2016 (18 pages)
3 March 2017Appointment of Mr Lee Woodall as a director on 3 February 2017 (2 pages)
3 March 2017Appointment of Mr Lee Woodall as a director on 3 February 2017 (2 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Auditor's resignation (4 pages)
13 July 2015Auditor's resignation (2 pages)
13 July 2015Auditor's resignation (2 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
12 April 2015Full accounts made up to 30 June 2014 (12 pages)
12 April 2015Full accounts made up to 30 June 2014 (12 pages)
12 March 2015Termination of appointment of Neil John Chidgey as a director on 11 March 2015 (1 page)
12 March 2015Termination of appointment of Neil John Chidgey as a director on 11 March 2015 (1 page)
12 March 2015Appointment of Mr Nigel Robert Quelch as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Nigel Robert Quelch as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Julian Ashley Tranter as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Julian Ashley Tranter as a director on 11 March 2015 (2 pages)
13 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
16 June 2014Registered office address changed from Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD United Kingdom on 16 June 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
17 April 2014Sec 519 (2 pages)
17 April 2014Sec 519 (2 pages)
17 March 2014Termination of appointment of Nicola Peake as a director (1 page)
17 March 2014Termination of appointment of Nicola Peake as a director (1 page)
26 February 2014Termination of appointment of Nicholas Spencer as a director (1 page)
26 February 2014Termination of appointment of Nicholas Spencer as a director (1 page)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
19 September 2013Full accounts made up to 30 June 2013 (12 pages)
19 September 2013Full accounts made up to 30 June 2013 (12 pages)
11 September 2013Appointment of Mrs Nicola Jane Peake as a director (2 pages)
11 September 2013Appointment of Mrs Nicola Jane Peake as a director (2 pages)
22 August 2013Appointment of Mr Neil John Chidgey as a director (2 pages)
22 August 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
22 August 2013Appointment of Mr Neil John Chidgey as a director (2 pages)
22 August 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
5 April 2013Termination of appointment of Karim Khan as a director (1 page)
5 April 2013Termination of appointment of Karim Khan as a director (1 page)
13 November 2012Full accounts made up to 30 June 2012 (13 pages)
13 November 2012Full accounts made up to 30 June 2012 (13 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
5 April 2012Termination of appointment of John Jackson as a director (1 page)
5 April 2012Termination of appointment of John Jackson as a director (1 page)
22 September 2011Full accounts made up to 30 June 2011 (13 pages)
22 September 2011Full accounts made up to 30 June 2011 (13 pages)
9 August 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
9 August 2011Termination of appointment of Neil Chidgey as a secretary (1 page)
9 August 2011Termination of appointment of Neil Chidgey as a secretary (1 page)
9 August 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
15 June 2011Director's details changed for Mr Nicholas Clark Spencer on 1 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Mr Nicholas Clark Spencer on 1 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Nicholas Clark Spencer on 1 June 2011 (2 pages)
16 March 2011Full accounts made up to 30 June 2010 (12 pages)
16 March 2011Full accounts made up to 30 June 2010 (12 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr John Charles Jackson as a director (2 pages)
15 June 2010Appointment of Mr John Charles Jackson as a director (2 pages)
14 June 2010Appointment of Mr Karim Khan as a director (2 pages)
14 June 2010Appointment of Mr Neil John Chidgey as a secretary (1 page)
14 June 2010Appointment of Mr Neil John Chidgey as a secretary (1 page)
14 June 2010Appointment of Mr Karim Khan as a director (2 pages)
4 June 2010Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page)
3 June 2010Termination of appointment of Jodie Spencer as a secretary (1 page)
3 June 2010Termination of appointment of Jodie Spencer as a secretary (1 page)
28 May 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (22 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (22 pages)
28 May 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
19 April 2010Memorandum and Articles of Association (13 pages)
19 April 2010Memorandum and Articles of Association (13 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (31 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (31 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Amended accounts made up to 31 March 2008 (6 pages)
10 September 2009Amended accounts made up to 31 March 2008 (6 pages)
28 July 2009Director's change of particulars / nicholas spencer / 01/01/2008 (1 page)
28 July 2009Return made up to 22/06/09; full list of members (3 pages)
28 July 2009Return made up to 22/06/09; full list of members (3 pages)
28 July 2009Director's change of particulars / nicholas spencer / 01/01/2008 (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
13 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
4 October 2007Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2007Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Incorporation (16 pages)
22 June 2007Director resigned (1 page)
22 June 2007Incorporation (16 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)