Company NameNorthwich Resource Management Limited
DirectorsMartin John Ashcroft and Jonathan Laurence Abbotts
Company StatusActive
Company Number02608515
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 11 months ago)
Previous NameIncomeraise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Martin John Ashcroft
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(18 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(18 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJohn David Wertheim
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressTiresford
Tarporley
Cheshire
CW6 9LY
Secretary NameMr John David Wertheim
NationalityBritish
StatusResigned
Appointed30 May 1991(3 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressWyston
Park Hill Road Hale
Altrincham
WA15 9JX
Secretary NameRichard David Merson
NationalityBritish
StatusResigned
Appointed31 October 1991(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTailers House
Great Budworth
Cheshire
CW9 6HF
Secretary NameChristopher Austin Goy
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressWhitethorns
Meeting House Lane
Frodsham Warrington
Cheshire
WA6 6TL
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Richard Jeremy Giles Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weaste
Kelsall Hill
Tarporley
Cheshire
CW6 0PE
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed31 December 1999(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameMr John Joseph Kerrigan
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameJohn Stephen Mulhall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2010)
RoleFinance Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameBrunner Mond Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2006)
Correspondence AddressMond House
Northwich
Cheshire
CW8 4DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2006(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetatachemicals.com
Telephone01606 76222
Telephone regionNorthwich

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brunner Mond Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

27 November 2015Delivered on: 3 December 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
6 September 1991Delivered on: 25 September 1991
Satisfied on: 14 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as agent and trustee for itself and for each creditor (as therein defined) under each of the senior financing documents-(as trerin defined and all monies due or to become due from each obligor (as therein defined)to the mezzanine agent and the mezzanine creditors (as therein defined) under each of the mezzanine financing documents (as therein defined).
Particulars: (See form 395 for full details). 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

22 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
12 March 2020Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages)
12 March 2020Registered office address changed from Mond House Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page)
12 March 2020Change of details for Brunner Mond Group Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 March 2018Satisfaction of charge 026085150002 in full (4 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of Brunner Mond Group Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 026085150002 (2 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 026085150002 (2 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
3 December 2015Registration of charge 026085150002, created on 27 November 2015 (158 pages)
3 December 2015Registration of charge 026085150002, created on 27 November 2015 (158 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(6 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(6 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(6 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages)
2 August 2013Director's details changed for Mr Martin John Ashcroft on 21 March 2012 (2 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
12 August 2011Full accounts made up to 31 March 2011 (15 pages)
12 August 2011Full accounts made up to 31 March 2011 (15 pages)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
16 December 2010Full accounts made up to 31 March 2010 (9 pages)
16 December 2010Full accounts made up to 31 March 2010 (9 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
30 April 2010Appointment of Jonathan Laurence Abbotts as a director (3 pages)
30 April 2010Appointment of Martin John Ashcroft as a director (3 pages)
30 April 2010Appointment of Jonathan Laurence Abbotts as a director (3 pages)
30 April 2010Appointment of Martin John Ashcroft as a director (3 pages)
28 April 2010Termination of appointment of a director (1 page)
28 April 2010Termination of appointment of John Kerrigan as a director (1 page)
28 April 2010Termination of appointment of a director (1 page)
28 April 2010Termination of appointment of John Kerrigan as a director (1 page)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
17 December 2009Full accounts made up to 31 March 2009 (9 pages)
17 December 2009Full accounts made up to 31 March 2009 (9 pages)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 January 2009Full accounts made up to 31 March 2008 (9 pages)
21 January 2009Full accounts made up to 31 March 2008 (9 pages)
3 September 2008Director appointed john stephen mulhall (2 pages)
3 September 2008Director appointed john stephen mulhall (2 pages)
3 July 2008Appointment terminated director peter haslehurst (1 page)
3 July 2008Appointment terminated director peter haslehurst (1 page)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
22 November 2007Full accounts made up to 31 March 2007 (9 pages)
22 November 2007Full accounts made up to 31 March 2007 (9 pages)
1 June 2007Return made up to 08/05/07; full list of members (3 pages)
1 June 2007Return made up to 08/05/07; full list of members (3 pages)
17 May 2007Location of debenture register (1 page)
17 May 2007Location of debenture register (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
5 September 2006Full accounts made up to 31 December 2005 (8 pages)
5 September 2006Full accounts made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 08/05/06; full list of members (2 pages)
15 June 2006Return made up to 08/05/06; full list of members (2 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
22 June 2005Return made up to 08/05/05; full list of members (3 pages)
22 June 2005Return made up to 08/05/05; full list of members (3 pages)
3 March 2005Location of register of members (1 page)
3 March 2005Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (9 pages)
8 October 2004Full accounts made up to 31 December 2003 (9 pages)
25 May 2004Return made up to 08/05/04; full list of members (6 pages)
25 May 2004Return made up to 08/05/04; full list of members (6 pages)
8 October 2003Full accounts made up to 31 December 2002 (9 pages)
8 October 2003Full accounts made up to 31 December 2002 (9 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
12 November 2001Full accounts made up to 30 June 2001 (9 pages)
12 November 2001Full accounts made up to 30 June 2001 (9 pages)
15 May 2001Return made up to 08/05/01; full list of members (5 pages)
15 May 2001Return made up to 08/05/01; full list of members (5 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 30 June 2000 (11 pages)
31 October 2000Full accounts made up to 30 June 2000 (11 pages)
16 June 2000Return made up to 08/05/00; full list of members (6 pages)
16 June 2000Return made up to 08/05/00; full list of members (6 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
25 November 1999Full accounts made up to 30 June 1999 (7 pages)
25 November 1999Full accounts made up to 30 June 1999 (7 pages)
30 June 1999Return made up to 08/05/99; full list of members (8 pages)
30 June 1999Return made up to 08/05/99; full list of members (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
30 July 1998Return made up to 08/05/98; full list of members (10 pages)
30 July 1998Return made up to 08/05/98; full list of members (10 pages)
12 January 1998Full accounts made up to 30 June 1997 (6 pages)
12 January 1998Full accounts made up to 30 June 1997 (6 pages)
4 August 1997Secretary's particulars changed (1 page)
4 August 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
20 June 1997Return made up to 08/05/97; full list of members (6 pages)
20 June 1997Return made up to 08/05/97; full list of members (6 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Full accounts made up to 30 June 1996 (7 pages)
16 October 1996Full accounts made up to 30 June 1996 (7 pages)
7 July 1996Secretary resigned (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
7 July 1996Secretary resigned (1 page)
17 June 1996Return made up to 08/05/96; full list of members (6 pages)
17 June 1996Return made up to 08/05/96; full list of members (6 pages)
27 February 1996Full accounts made up to 30 June 1995 (7 pages)
27 February 1996Full accounts made up to 30 June 1995 (7 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
19 June 1995Return made up to 08/05/95; no change of members (10 pages)
19 June 1995Return made up to 08/05/95; no change of members (10 pages)
3 March 1995Full accounts made up to 30 June 1994 (7 pages)
3 March 1995Full accounts made up to 30 June 1994 (7 pages)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1991Particulars of mortgage/charge (41 pages)
25 September 1991Particulars of mortgage/charge (41 pages)
10 July 1991Memorandum and Articles of Association (7 pages)
10 July 1991Memorandum and Articles of Association (7 pages)
28 June 1991Company name changed\certificate issued on 28/06/91 (2 pages)
28 June 1991Company name changed\certificate issued on 28/06/91 (2 pages)
8 May 1991Incorporation (9 pages)
8 May 1991Incorporation (9 pages)