Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary Name | Emma Louise Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Administration |
Correspondence Address | Suite H, Level 2 No 1 Booth Park Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Darren Farmer |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite H, Level 2 No 1 Booth Park Chelford Road Knutsford Cheshire WA16 8GS |
Secretary Name | Arthur Lloyd Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Abbey Road Lowton Warrington Cheshire WA3 1EP |
Secretary Name | Mr Jeffrey Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Halfacre Lane Thelwall Warrington Cheshire WA4 3JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ailuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8302198 |
Telephone region | Manchester |
Registered Address | Suite H, Level 2 No 1 Booth Park Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
100 at £1 | Mr Brian Gary Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,804,963 |
Gross Profit | £4,104,909 |
Net Worth | £4,030,058 |
Cash | £39,115 |
Current Liabilities | £3,912,312 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 2 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 1 week from now) |
30 September 2009 | Delivered on: 7 October 2009 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge 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. Outstanding |
---|---|
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
12 November 2019 | Delivered on: 12 November 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
19 January 2017 | Delivered on: 24 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 February 2008 | Delivered on: 19 February 2008 Satisfied on: 12 April 2008 Persons entitled: Clydesdale Bank PLC 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: 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 |
23 January 2008 | Delivered on: 25 January 2008 Satisfied on: 10 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 19 November 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over building contract 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: With full title guarantee the company's interest in the jct standard form of building contract between the company and eric wright construction limited,. See the mortgage charge document for full details. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 18 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 6B stone cross business park goldborne warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 January 2005 | Delivered on: 7 January 2005 Satisfied on: 19 November 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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 |
30 October 1998 | Delivered on: 12 November 1998 Satisfied on: 16 October 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £400,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41002350 and earmarked or designated by reference to the company. Fully Satisfied |
11 September 1998 | Delivered on: 18 September 1998 Satisfied on: 16 October 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £200,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 41002350 earmarked or desigmnated by reference to the company. Fully Satisfied |
2 January 1998 | Delivered on: 15 January 1998 Satisfied on: 19 November 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 February 2024 | Registration of charge 034436420015, created on 12 February 2024 (14 pages) |
---|---|
10 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
30 August 2023 | Full accounts made up to 30 November 2022 (23 pages) |
11 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
13 August 2022 | Full accounts made up to 30 November 2021 (23 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
11 August 2021 | Full accounts made up to 30 November 2020 (22 pages) |
19 January 2021 | Satisfaction of charge 9 in full (1 page) |
19 January 2021 | Satisfaction of charge 034436420010 in full (1 page) |
11 January 2021 | Secretary's details changed for Emma Louise Jones on 4 May 2017 (1 page) |
8 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 30 November 2019 (22 pages) |
12 March 2020 | Registration of charge 034436420014, created on 9 March 2020 (14 pages) |
13 November 2019 | Registration of charge 034436420013, created on 12 November 2019 (24 pages) |
13 November 2019 | Registration of charge 034436420012, created on 12 November 2019 (11 pages) |
12 November 2019 | Registration of charge 034436420011, created on 12 November 2019 (27 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
30 August 2019 | Full accounts made up to 30 November 2018 (19 pages) |
24 July 2019 | Resolutions
|
22 July 2019 | Cessation of Brian Gary Jones as a person with significant control on 27 June 2019 (1 page) |
22 July 2019 | Notification of A.I.L Holdings Limited as a person with significant control on 27 June 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 30 November 2017 (20 pages) |
19 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
31 August 2017 | Full accounts made up to 30 November 2016 (23 pages) |
31 August 2017 | Full accounts made up to 30 November 2016 (23 pages) |
4 May 2017 | Director's details changed for Mr Brian Gary Jones on 4 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to Suite H, Level 2 No 1 Booth Park Chelford Road Knutsford Cheshire WA16 8GS on 4 May 2017 (1 page) |
4 May 2017 | Director's details changed for Mr Brian Gary Jones on 4 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to Suite H, Level 2 No 1 Booth Park Chelford Road Knutsford Cheshire WA16 8GS on 4 May 2017 (1 page) |
4 May 2017 | Director's details changed for Mr Darren Farmer on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Darren Farmer on 4 May 2017 (2 pages) |
24 January 2017 | Registration of charge 034436420010, created on 19 January 2017 (13 pages) |
24 January 2017 | Registration of charge 034436420010, created on 19 January 2017 (13 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 July 2016 | Accounts for a medium company made up to 30 November 2015 (19 pages) |
6 July 2016 | Accounts for a medium company made up to 30 November 2015 (19 pages) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
1 October 2015 | Director's details changed for Mr Brian Gary Jones on 23 September 2015 (2 pages) |
1 October 2015 | Secretary's details changed for Emma Louise Jones on 23 September 2015 (1 page) |
1 October 2015 | Director's details changed for Mr Darren Farmer on 23 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Brian Gary Jones on 23 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Darren Farmer on 23 September 2015 (2 pages) |
1 October 2015 | Secretary's details changed for Emma Louise Jones on 23 September 2015 (1 page) |
14 August 2015 | Accounts for a medium company made up to 30 November 2014 (20 pages) |
14 August 2015 | Accounts for a medium company made up to 30 November 2014 (20 pages) |
6 October 2014 | Secretary's details changed for Emma Louise Jones on 6 June 2014 (1 page) |
6 October 2014 | Secretary's details changed for Emma Louise Jones on 6 June 2014 (1 page) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Emma Louise Jones on 6 June 2014 (1 page) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 September 2014 | Director's details changed for Mr Brian Jones on 6 June 2014 (4 pages) |
3 September 2014 | Director's details changed for Mr Brian Jones on 6 June 2014 (4 pages) |
14 August 2014 | Accounts for a medium company made up to 30 November 2013 (19 pages) |
14 August 2014 | Accounts for a medium company made up to 30 November 2013 (19 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 February 2013 | Accounts for a medium company made up to 30 November 2012 (18 pages) |
27 February 2013 | Accounts for a medium company made up to 30 November 2012 (18 pages) |
16 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a medium company made up to 30 November 2011 (17 pages) |
25 July 2012 | Accounts for a medium company made up to 30 November 2011 (17 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HR on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HR on 21 June 2011 (2 pages) |
17 May 2011 | Accounts for a medium company made up to 30 November 2010 (8 pages) |
17 May 2011 | Accounts for a medium company made up to 30 November 2010 (8 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a medium company made up to 30 November 2009 (19 pages) |
26 March 2010 | Accounts for a medium company made up to 30 November 2009 (19 pages) |
23 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2009 | Director's details changed for Darren Farmer on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Jones on 9 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for Brian Jones on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Darren Farmer on 9 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for Darren Farmer on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Jones on 9 October 2009 (2 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 10TH floor 3 hardman street manchester gtr manchester M3 3HR (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 10TH floor 3 hardman street manchester gtr manchester M3 3HR (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 6B stonecross park yew tree way golbourne warrington cheshire WA3 3JD (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 6B stonecross park yew tree way golbourne warrington cheshire WA3 3JD (1 page) |
18 February 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
18 February 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
15 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
25 September 2008 | Accounts for a medium company made up to 30 November 2007 (18 pages) |
25 September 2008 | Accounts for a medium company made up to 30 November 2007 (18 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
25 January 2008 | Particulars of mortgage/charge (4 pages) |
7 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
2 July 2007 | Accounts made up to 30 November 2006 (18 pages) |
2 July 2007 | Accounts made up to 30 November 2006 (18 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
21 November 2006 | Return made up to 02/10/06; full list of members
|
21 November 2006 | Return made up to 02/10/06; full list of members
|
5 October 2006 | Accounts made up to 30 November 2005 (22 pages) |
5 October 2006 | Accounts made up to 30 November 2005 (22 pages) |
21 October 2005 | Return made up to 02/10/05; full list of members
|
21 October 2005 | Return made up to 02/10/05; full list of members
|
26 May 2005 | Accounts made up to 30 November 2004 (18 pages) |
26 May 2005 | Accounts made up to 30 November 2004 (18 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 14/09/04; full list of members (5 pages) |
30 October 2004 | Return made up to 14/09/04; full list of members (5 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Return made up to 14/09/03; full list of members (5 pages) |
22 September 2004 | Return made up to 14/09/03; full list of members (5 pages) |
18 June 2004 | Accounts made up to 30 November 2003 (17 pages) |
18 June 2004 | Accounts made up to 30 November 2003 (17 pages) |
2 July 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
2 July 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
27 September 2002 | Return made up to 02/10/02; full list of members (6 pages) |
27 September 2002 | Return made up to 02/10/02; full list of members (6 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (1 page) |
4 July 2002 | New secretary appointed (1 page) |
4 July 2002 | Secretary resigned (1 page) |
24 April 2002 | Accounts for a medium company made up to 30 November 2001 (14 pages) |
24 April 2002 | Accounts for a medium company made up to 30 November 2001 (14 pages) |
6 November 2001 | Return made up to 02/10/01; full list of members
|
6 November 2001 | Return made up to 02/10/01; full list of members
|
30 March 2001 | Accounts for a medium company made up to 30 November 2000 (14 pages) |
30 March 2001 | Accounts for a medium company made up to 30 November 2000 (14 pages) |
13 October 2000 | Return made up to 02/10/00; full list of members
|
13 October 2000 | Return made up to 02/10/00; full list of members
|
6 March 2000 | Accounts for a medium company made up to 30 November 1999 (13 pages) |
6 March 2000 | Accounts for a medium company made up to 30 November 1999 (13 pages) |
10 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
10 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
9 March 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
9 March 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Ad 07/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1997 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
12 November 1997 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
12 November 1997 | Ad 07/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (17 pages) |
2 October 1997 | Incorporation (17 pages) |