Company NameUp And Under (Specialist Contracts) Limited
Company StatusActive
Company Number03588412
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Enderby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Andrew Thomas Fewtrell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameJean Fewtrell
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Sydney Road
Crewe
Cheshire
CW1 4HQ
Director NameJohn Phillips
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2005)
RoleOperations Director
Correspondence Address46 Sandylands Park
Wistaston
Crewe
Cheshire
CW2 8HD
Director NameMr Miles Egerton Hulse
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2009)
RoleCivil Engineering
Country of ResidenceEngland
Correspondence Address10 Ambleside Close
Winsford
Cheshire
SW7 2RU
Director NameRichard Timothy Herries
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2010)
RoleContracts Director
Correspondence AddressShortlands Manor Court
Crewe
Cheshire
CW2 6PG
Director NameMr Grant Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice House
Quakers Coppice
Crewe
Cheshire
CW1 6FA
Director NameMr Gareth Thomas Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed20 December 2017(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitezenithinteriorcontracts.co.uk
Telephone01270 589615
Telephone regionCrewe

Location

Registered AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address Matches7 other UK companies use this postal address

Shareholders

200k at £1Up & Under Group LTD
99.95%
Founder
100 at £1Up & Under Group LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£4,334
Cash£48,770
Current Liabilities£226,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

6 August 2021Delivered on: 15 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 1 September 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 7 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 22 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 21 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 18 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

24 May 2023Statement of capital on 24 May 2023
  • GBP 1.0005
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 03/04/23
(5 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
3 April 2023Statement of capital on 3 April 2023
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 24/5/23
(6 pages)
31 March 2023Statement by Directors (1 page)
31 March 2023Solvency Statement dated 30/03/23 (1 page)
31 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
15 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
15 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (79 pages)
15 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
24 March 2022Satisfaction of charge 035884120007 in full (1 page)
24 March 2022Satisfaction of charge 035884120006 in full (1 page)
24 March 2022Satisfaction of charge 035884120005 in full (1 page)
15 March 2022Termination of appointment of Gareth Thomas Jones as a director on 28 February 2022 (1 page)
29 October 2021Accounts for a small company made up to 4 April 2021 (16 pages)
15 August 2021Registration of charge 035884120008, created on 6 August 2021 (142 pages)
3 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (19 pages)
1 September 2020Registration of charge 035884120007, created on 18 August 2020 (156 pages)
11 May 2020Director's details changed for Dr George William Tuckwell on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Mr Alasdair Alan Ryder on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Mr Gareth Thomas Jones on 11 May 2020 (2 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 May 2020Change of details for Up and Under Group Limited as a person with significant control on 20 December 2017 (2 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
24 October 2019Registration of charge 035884120006, created on 18 October 2019 (144 pages)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
1 August 2019Change of details for Up and Under Group Limited as a person with significant control on 20 December 2017 (2 pages)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 February 2019Satisfaction of charge 035884120003 in full (4 pages)
1 February 2019Satisfaction of charge 035884120004 in full (4 pages)
1 February 2019Satisfaction of charge 035884120002 in full (4 pages)
1 February 2019Satisfaction of charge 035884120001 in full (4 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
19 December 2018Termination of appointment of Andrew Thomas Fewtrell as a director on 19 December 2018 (1 page)
30 November 2018Resolutions
  • RES13 ‐ Facilites agreement 09/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2018Registration of charge 035884120005, created on 25 October 2018 (102 pages)
22 June 2018Registration of charge 035884120004, created on 8 June 2018 (12 pages)
21 June 2018Registration of charge 035884120003, created on 8 June 2018 (11 pages)
20 June 2018Registration of charge 035884120002, created on 8 June 2018 (11 pages)
18 June 2018Registration of charge 035884120001, created on 8 June 2018 (9 pages)
22 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 January 2018Change of details for Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages)
4 January 2018Notification of Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages)
4 January 2018Change of details for Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages)
4 January 2018Notification of Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages)
3 January 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
3 January 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
3 January 2018Appointment of Mr Alasdair Alan Ryder as a director on 20 December 2017 (2 pages)
3 January 2018Registered office address changed from Coppice House Quakers Coppice Crewe Cheshire CW1 6FA to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 3 January 2018 (1 page)
3 January 2018Appointment of Mr Alasdair Alan Ryder as a director on 20 December 2017 (2 pages)
3 January 2018Registered office address changed from Coppice House Quakers Coppice Crewe Cheshire CW1 6FA to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 3 January 2018 (1 page)
2 January 2018Secretary's details changed for Mr Steven Geoffrey on 20 December 2017 (1 page)
2 January 2018Appointment of Mr Steven Geoffrey as a secretary on 20 December 2017 (2 pages)
2 January 2018Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page)
2 January 2018Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page)
2 January 2018Appointment of Mr Gareth Thomas Jones as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr Gareth Thomas Jones as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr Steven Geoffrey as a secretary on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr George Tuckwell as a director on 20 December 2017 (2 pages)
2 January 2018Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page)
2 January 2018Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page)
2 January 2018Appointment of Ms Abigail Sarah Draper as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Ms Abigail Sarah Draper as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr George Tuckwell as a director on 20 December 2017 (2 pages)
2 January 2018Secretary's details changed for Mr Steven Geoffrey on 20 December 2017 (1 page)
9 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
9 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 August 2016Director's details changed for Simon Enderby on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Simon Enderby on 11 August 2016 (2 pages)
27 July 2016Director's details changed for Mr Andrew Thomas Fewtrell on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Andrew Thomas Fewtrell on 27 July 2016 (2 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200,100
(5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200,100
(5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
3 February 2016Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200,100
(5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200,100
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
24 July 2014Termination of appointment of Grant Williams as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Grant Williams as a director on 30 June 2014 (1 page)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200,100
(6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200,100
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 February 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 200,100
(4 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital dispensed with 31/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
10 February 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 200,100
(4 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital dispensed with 31/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 May 2012Director's details changed for Mr Grant Williams on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Mr Grant Williams on 17 May 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
9 August 2011Termination of appointment of Jean Fewtrell as a secretary (1 page)
9 August 2011Termination of appointment of Jean Fewtrell as a secretary (1 page)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 November 2010Appointment of Mr Grant Williams as a director (2 pages)
22 November 2010Appointment of Mr Grant Williams as a director (2 pages)
22 November 2010Termination of appointment of Richard Herries as a director (1 page)
22 November 2010Termination of appointment of Richard Herries as a director (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 June 2009Director appointed richard timothy herries (2 pages)
2 June 2009Appointment terminated director miles hulse (1 page)
2 June 2009Director appointed richard timothy herries (2 pages)
2 June 2009Appointment terminated director miles hulse (1 page)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 5 quakers coppice crewe gates farm crewe cheshire CW1 6FA (1 page)
26 February 2007Registered office changed on 26/02/07 from: 5 quakers coppice crewe gates farm crewe cheshire CW1 6FA (1 page)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 July 2006Return made up to 09/06/06; full list of members (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Return made up to 09/06/06; full list of members (3 pages)
31 July 2006Director resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 July 2005Return made up to 09/06/05; full list of members (3 pages)
7 July 2005Return made up to 09/06/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 June 2004Return made up to 09/06/04; full list of members (8 pages)
14 June 2004Return made up to 09/06/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 June 2003Return made up to 09/06/03; full list of members (6 pages)
23 June 2003Return made up to 09/06/03; full list of members (6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 December 2002Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
10 December 2002Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
21 June 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 July 2000 (9 pages)
15 February 2001Full accounts made up to 31 July 2000 (9 pages)
21 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 September 1999Return made up to 25/06/99; full list of members (6 pages)
20 September 1999Return made up to 25/06/99; full list of members (6 pages)
23 August 1999Ad 25/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 August 1999Ad 25/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 October 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
19 October 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
25 June 1998Incorporation (16 pages)
25 June 1998Incorporation (16 pages)