Ellesmere Port
CH65 1AX
Wales
Director Name | Dominic Owen Cartwright |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Executive Managing Director |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Robert Steen Kledal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 31 March 2024(21 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mr John Earp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 43 Church Meadows Dromore County Down BT25 1LZ Northern Ireland |
Director Name | Mr David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Secretary Name | Mr David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Director Name | Mr William Samuel McChesney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 February 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hampton Court Carrickfergus County Antrim BT38 9DT Northern Ireland |
Director Name | Mr Douglas James Baxter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Miss Sally Lewis |
---|---|
Status | Resigned |
Appointed | 27 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2019) |
Role | Chief Operations Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 June 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Suketu Kishor Devani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 27 June 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Ms Leanne Margaret Millar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Martin Whittaker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mrs Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2023) |
Role | Group Director Of Finance |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Telephone | 0151 6709009 |
---|---|
Telephone region | Liverpool |
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
16 August 2004 | Delivered on: 27 August 2004 Satisfied on: 30 March 2010 Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including land and premises at 1,2 and 3 beaufort rd,birkenhead,wirral,merseyside; MS278694; see form 395 for 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. See the mortgage charge document for full details. Fully Satisfied |
---|
16 February 2024 | Accounts for a dormant company made up to 31 December 2023 (4 pages) |
---|---|
24 January 2024 | Second filing of the annual return made up to 27 December 2015 (18 pages) |
24 January 2024 | Second filing of the annual return made up to 27 December 2014 (18 pages) |
8 January 2024 | 08/01/24 Statement of Capital gbp 1 (5 pages) |
2 January 2024 | Confirmation statement made on 27 December 2023 with updates (3 pages) |
16 November 2023 | Appointment of Dominic Owen Cartwright as a director on 10 November 2023 (2 pages) |
24 July 2023 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page) |
5 April 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
31 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page) |
31 March 2023 | Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
5 September 2022 | Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages) |
7 July 2022 | Change of details for Survitec Group Limited as a person with significant control on 7 July 2022 (2 pages) |
27 January 2022 | Termination of appointment of Suketu Kishor Devani as a director on 26 January 2022 (1 page) |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
26 August 2020 | Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page) |
1 May 2020 | Termination of appointment of Leanne Margaret Millar as a director on 30 April 2020 (1 page) |
1 May 2020 | Appointment of Mrs Louise Ellen Mcclelland as a director on 3 April 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 August 2019 | Appointment of Mr Martin Whittaker as a director on 2 August 2019 (2 pages) |
28 June 2019 | Termination of appointment of James Edward Macgregor Drummond as a director on 27 June 2019 (1 page) |
28 June 2019 | Appointment of Ms Leanne Margaret Millar as a director on 27 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Suketu Kishor Devani as a director on 27 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 27 June 2019 (1 page) |
30 April 2019 | Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page) |
14 March 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 February 2019 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page) |
3 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
16 August 2018 | Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page) |
7 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 May 2015 | Termination of appointment of Simon Benedict Withey as a director on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Simon Benedict Withey as a director on 31 March 2015 (1 page) |
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
19 November 2014 | Annual return made up to 27 December 2007 with a full list of shareholders (10 pages) |
19 November 2014 | Annual return made up to 27 December 2007 with a full list of shareholders (10 pages) |
19 November 2014 | Annual return made up to 27 December 2008 (10 pages) |
19 November 2014 | Annual return made up to 27 December 2008 (10 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 December 2012 (17 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 December 2013 (17 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 December 2012 (17 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 December 2013 (17 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
Statement of capital on 2014-01-07
|
19 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders
|
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders
|
27 July 2012 | Termination of appointment of David John Wilman as a director on 20 July 2012 (1 page) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page) |
27 July 2012 | Termination of appointment of David John Wilman as a director on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page) |
20 July 2012 | Appointment of Mr Christopher Ralph Bates as a director on 20 July 2012 (2 pages) |
20 July 2012 | Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page) |
20 July 2012 | Appointment of Mr Christopher Ralph Bates as a director on 20 July 2012 (2 pages) |
20 July 2012 | Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
20 February 2012 | Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages) |
20 February 2012 | Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
3 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (15 pages) |
3 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (15 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (15 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (15 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Termination of appointment of William Mcchesney as a director (2 pages) |
11 March 2010 | Termination of appointment of William Mcchesney as a director (2 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (16 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (16 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
2 April 2009 | Director appointed brian mark stringer (2 pages) |
2 April 2009 | Director appointed douglas james baxter (2 pages) |
2 April 2009 | Director appointed douglas james baxter (2 pages) |
2 April 2009 | Director appointed brian mark stringer (2 pages) |
1 February 2009 | Return made up to 27/12/08; no change of members (10 pages) |
1 February 2009 | Return made up to 27/12/08; no change of members (10 pages) |
8 October 2008 | Appointment terminated director john earp (1 page) |
8 October 2008 | Appointment terminated director john earp (1 page) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
15 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
15 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
14 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
23 December 2004 | Section 394 (1 page) |
23 December 2004 | Section 394 (1 page) |
27 August 2004 | Particulars of mortgage/charge (11 pages) |
27 August 2004 | Particulars of mortgage/charge (11 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | Memorandum and Articles of Association (5 pages) |
20 May 2003 | Memorandum and Articles of Association (5 pages) |
9 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
17 February 2003 | Incorporation (21 pages) |
17 February 2003 | Incorporation (21 pages) |