Widnes
Cheshire
WA8 0GG
Director Name | Mr John Michael Sutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mrs Nicola Wignall Jennings |
---|---|
Status | Current |
Appointed | 03 August 2015(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Alfred Michael Sutton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Diane Patricia Broadhurst |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Bucks Road Douglas IM1 3AD |
Director Name | Stephen Dunn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1999) |
Role | Financial Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Secretary Name | Stephen Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1999) |
Role | Financial Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | Mrs Louise Christine Grantham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Chapel Walks Broomedge Lymm Cheshire WA13 0SQ |
Secretary Name | Mrs Louise Christine Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Chapel Walks Broomedge Lymm Cheshire WA13 0SQ |
Director Name | Mr Andrew Michael Callaghan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2002) |
Role | Chief Executive |
Correspondence Address | Graybrook Farm Middlewich Road Allostock Cheshire WA16 9JQ |
Director Name | Mr David Reginald Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nappa House Grewelthorpe Ripon North Yorkshire HG4 3BT |
Director Name | Michael Stewart Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2005) |
Role | Finance Director |
Correspondence Address | 10 Meadow Close Turneys Quay Nottingham NG2 3HZ |
Secretary Name | Michael Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2005) |
Role | Finance Director |
Correspondence Address | 10 Meadow Close Turneys Quay Nottingham NG2 3HZ |
Director Name | Mr Andrew James Palmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Peter Molyneaux |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Peter Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Ian Atkinson |
---|---|
Status | Resigned |
Appointed | 04 May 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Christopher Orger |
---|---|
Status | Resigned |
Appointed | 13 April 2012(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | suttonsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0151 4202020 |
Telephone region | Liverpool |
Registered Address | Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Thomas Cradley Holdings LTD 99.98% Ordinary |
---|---|
1 at £1 | Alfred Michael Sutton 0.01% Ordinary |
1 at £1 | Executors Of Diane Broadhurst & Thomas Cradley Holdings LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £969,472 |
Cash | £593,181 |
Current Liabilities | £3,247,379 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 1996 | Delivered on: 21 November 1996 Persons entitled: Thomas Cradley Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all undertaking propert assets and rights present and future. See the mortgage charge document for full details. Outstanding |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Full accounts made up to 30 April 2020 (15 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (17 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 30 April 2018 (14 pages) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 March 2017 | Auditor's resignation (3 pages) |
6 March 2017 | Auditor's resignation (3 pages) |
2 March 2017 | Auditor's resignation (1 page) |
2 March 2017 | Auditor's resignation (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
11 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
11 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
21 May 2015 | Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
6 September 2014 | Registration of charge 031774590002, created on 29 August 2014 (26 pages) |
6 September 2014 | Registration of charge 031774590002, created on 29 August 2014 (26 pages) |
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 October 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
25 October 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
20 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
20 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
20 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
10 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
7 August 2012 | Appointment of Mr Keith Broom as a director (2 pages) |
7 August 2012 | Appointment of Mr Keith Broom as a director (2 pages) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
12 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 July 2010 | Termination of appointment of Peter Molyneaux as a director (1 page) |
1 July 2010 | Termination of appointment of Peter Molyneaux as a director (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
2 February 2010 | Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Alfred Michael Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Alfred Michael Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Alfred Michael Sutton on 1 October 2009 (3 pages) |
30 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
30 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 August 2009 | Return made up to 25/01/09; full list of members; amend (6 pages) |
14 August 2009 | Return made up to 25/01/09; full list of members; amend (6 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
10 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
10 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
22 May 2008 | Appointment terminated director david brown (1 page) |
22 May 2008 | Appointment terminated director david brown (1 page) |
7 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (9 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (9 pages) |
22 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 25/03/06; full list of members
|
3 May 2006 | Return made up to 25/03/06; full list of members
|
7 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
7 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Return made up to 25/03/05; full list of members (9 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members (9 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed;new director appointed (3 pages) |
1 October 2004 | New secretary appointed;new director appointed (3 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
18 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
18 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
4 June 2003 | Full accounts made up to 30 April 2002 (13 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (13 pages) |
28 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
12 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members
|
17 April 2001 | Return made up to 25/03/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members
|
13 April 2000 | Return made up to 25/03/00; full list of members
|
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Return made up to 25/03/99; full list of members (9 pages) |
15 April 1999 | Return made up to 25/03/99; full list of members (9 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page) |
1 May 1998 | Return made up to 25/03/98; full list of members (8 pages) |
1 May 1998 | Return made up to 25/03/98; full list of members (8 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
22 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
12 May 1997 | Return made up to 25/03/97; full list of members
|
12 May 1997 | Return made up to 25/03/97; full list of members
|
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | £ nc 10000/10545 30/10/96 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Ad 30/10/96--------- £ si 545@1=545 £ ic 10000/10545 (2 pages) |
6 November 1996 | £ nc 10000/10545 30/10/96 (1 page) |
6 November 1996 | Ad 30/10/96--------- £ si 545@1=545 £ ic 10000/10545 (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
10 April 1996 | Ad 25/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 April 1996 | Ad 25/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 April 1996 | Accounting reference date notified as 30/04 (1 page) |
10 April 1996 | Accounting reference date notified as 30/04 (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Incorporation (23 pages) |
25 March 1996 | Incorporation (23 pages) |