31-33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director Name | Toshiyuki Kamoshita |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 06 November 2019(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1st Floor (Front) Ocean Spirit House West 31-33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Yew Chuoh Lee |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 04 February 2020(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 March 2022) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Douglas Rawson Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 November 2012) |
Role | Director Customer Services |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Linda Gunn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 November 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Thomas Gunn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Mrs Linda Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 November 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Michael Stuart Robinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I2 Office Business Centre 214 Union Street Aberdeen AB10 1TL Scotland |
Director Name | Mr Gareth Robert Kirkwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I2 Office Business Centre 214 Union Street Aberdeen AB10 1TL Scotland |
Director Name | Mr Michael Lee Cauter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Crown Terrace Aberdeen AB11 6HD Scotland |
Secretary Name | Michael Cauter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 27 Crown Terrace Aberdeen AB11 6HD Scotland |
Director Name | Mr Paul Robert Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor (Front) Ocean Spirit House West 31-33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | James Brian Hampson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elm Road North West Chirton North Shields Tyne & Wear NE29 8SE |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | thomasgunn.com |
---|---|
Email address | [email protected] |
Telephone | 01224 595045 |
Telephone region | Aberdeen |
Registered Address | 1st Floor (Front) Ocean Spirit House West 31-33 Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
60 at £1 | Gns Acquisitions LTD 60.00% Ordinary A |
---|---|
40 at £1 | Gns Acquisitions LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,972,916 |
Gross Profit | £5,107,732 |
Net Worth | £2,254,529 |
Cash | £97,831 |
Current Liabilities | £6,065,606 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Phoenix Equity Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
17 September 2013 | Delivered on: 25 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 25 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 May 2001 | Delivered on: 11 May 2001 Satisfied on: 24 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 October 1999 | Delivered on: 12 October 1999 Satisfied on: 20 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 April 2020 | Full accounts made up to 31 December 2018 (18 pages) |
---|---|
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Mr Yew Chuoh Lee as a director on 4 February 2020 (2 pages) |
29 November 2019 | Satisfaction of charge SC1980340003 in full (4 pages) |
29 November 2019 | Satisfaction of charge SC1980340005 in full (4 pages) |
29 November 2019 | Satisfaction of charge SC1980340004 in full (4 pages) |
8 November 2019 | Appointment of Toshiyuki Kamoshita as a director on 6 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Paul Robert Stanley as a director on 6 November 2019 (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2019 | Full accounts made up to 31 December 2017 (18 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Termination of appointment of James Brian Hampson as a director on 30 September 2018 (1 page) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
22 December 2017 | Registration of charge SC1980340005, created on 20 December 2017 (29 pages) |
22 December 2017 | Registration of charge SC1980340005, created on 20 December 2017 (29 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 July 2017 | Registered office address changed from 27 Crown Terrace Aberdeen AB11 6HD to 1st Floor (Front) Ocean Spirit House West 31-33 Waterloo Quay Aberdeen AB11 5BS on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 27 Crown Terrace Aberdeen AB11 6HD to 1st Floor (Front) Ocean Spirit House West 31-33 Waterloo Quay Aberdeen AB11 5BS on 24 July 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 September 2016 | Appointment of James Brian Hampson as a director on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of James Brian Hampson as a director on 6 September 2016 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 September 2015 | Termination of appointment of Michael Cauter as a secretary on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Michael Lee Cauter as a director on 31 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Michael Lee Cauter as a director on 31 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Michael Cauter as a secretary on 31 August 2015 (1 page) |
23 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 March 2015 | Registered office address changed from 27 Crown Terrace 27 Crown Terrace Aberdeen AB11 6HD Scotland to 27 Crown Terrace Aberdeen AB11 6HD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 27 Crown Terrace 27 Crown Terrace Aberdeen AB11 6HD Scotland to 27 Crown Terrace Aberdeen AB11 6HD on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 February 2015 | Registered office address changed from I2 Office Business Centre 214 Union Street Aberdeen AB10 1TL to 27 Crown Terrace 27 Crown Terrace Aberdeen AB11 6HD on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from I2 Office Business Centre 214 Union Street Aberdeen AB10 1TL to 27 Crown Terrace 27 Crown Terrace Aberdeen AB11 6HD on 26 February 2015 (1 page) |
27 January 2015 | Termination of appointment of Gareth Robert Kirkwood as a director on 25 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Gareth Robert Kirkwood as a director on 25 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 April 2014 | Registered office address changed from Unit 1 Miller Street Aberdeen AB11 5AN Scotland on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Unit 1 Miller Street Aberdeen AB11 5AN Scotland on 28 April 2014 (1 page) |
24 January 2014 | Satisfaction of charge 2 in full (1 page) |
24 January 2014 | Satisfaction of charge 2 in full (1 page) |
5 November 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
5 November 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
25 September 2013 | Registration of charge 1980340003 (36 pages) |
25 September 2013 | Registration of charge 1980340004 (17 pages) |
25 September 2013 | Registration of charge 1980340003 (36 pages) |
25 September 2013 | Registration of charge 1980340004 (17 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
15 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
15 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
3 June 2013 | Auditor's resignation (1 page) |
3 June 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
29 April 2013 | Group of companies' accounts made up to 31 July 2012 (35 pages) |
29 April 2013 | Group of companies' accounts made up to 31 July 2012 (35 pages) |
4 December 2012 | Termination of appointment of Linda Gunn as a director (2 pages) |
4 December 2012 | Appointment of Gareth Kirkwood as a director (3 pages) |
4 December 2012 | Appointment of Mr Michael Stuart Robinson as a director (3 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Termination of appointment of Douglas Anderson as a director (2 pages) |
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Termination of appointment of Linda Gunn as a secretary (2 pages) |
4 December 2012 | Appointment of Gareth Kirkwood as a director (3 pages) |
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Appointment of Mr Michael Lee Cauter as a director (3 pages) |
4 December 2012 | Termination of appointment of Thomas Gunn as a director (2 pages) |
4 December 2012 | Termination of appointment of Linda Gunn as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Douglas Anderson as a director (2 pages) |
4 December 2012 | Change of share class name or designation (2 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Appointment of Michael Cauter as a secretary (3 pages) |
4 December 2012 | Change of share class name or designation (2 pages) |
4 December 2012 | Appointment of Mr Michael Stuart Robinson as a director (3 pages) |
4 December 2012 | Appointment of Michael Cauter as a secretary (3 pages) |
4 December 2012 | Appointment of Mr Michael Lee Cauter as a director (3 pages) |
4 December 2012 | Termination of appointment of Thomas Gunn as a director (2 pages) |
4 December 2012 | Termination of appointment of Linda Gunn as a director (2 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (35 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (35 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Group of companies' accounts made up to 31 July 2010 (37 pages) |
20 June 2011 | Group of companies' accounts made up to 31 July 2010 (37 pages) |
4 April 2011 | Director's details changed for Mrs Linda Gunn on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mrs Linda Gunn on 29 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Thomas Gunn on 20 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Douglas Rawson Anderson on 20 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Thomas Gunn on 20 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Douglas Rawson Anderson on 20 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Accounts for a medium company made up to 31 July 2009 (22 pages) |
4 May 2010 | Accounts for a medium company made up to 31 July 2009 (22 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from anchor house 62 regent quay aberdeen aberdeenshire AB11 5AR (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from anchor house 62 regent quay aberdeen aberdeenshire AB11 5AR (1 page) |
20 May 2009 | Accounts for a medium company made up to 31 July 2008 (22 pages) |
20 May 2009 | Accounts for a medium company made up to 31 July 2008 (22 pages) |
7 April 2009 | Director's change of particulars / thomas gunn / 06/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / thomas gunn / 06/04/2009 (1 page) |
4 August 2008 | Director's change of particulars / douglas anderson / 31/07/2008 (1 page) |
4 August 2008 | Director's change of particulars / douglas anderson / 31/07/2008 (1 page) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
3 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
10 May 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
10 May 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
31 May 2006 | Accounts for a medium company made up to 31 July 2005 (16 pages) |
31 May 2006 | Accounts for a medium company made up to 31 July 2005 (16 pages) |
20 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (16 pages) |
20 January 2005 | Dec mort/charge * (2 pages) |
20 January 2005 | Dec mort/charge * (2 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
12 January 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
12 January 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
17 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
15 April 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
15 April 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
15 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
15 January 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
15 January 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
7 August 2001 | Return made up to 13/07/01; full list of members
|
7 August 2001 | Return made up to 13/07/01; full list of members
|
11 May 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
11 April 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
11 April 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Director's particulars changed (1 page) |
18 July 2000 | Return made up to 13/07/00; full list of members
|
18 July 2000 | Return made up to 13/07/00; full list of members
|
12 October 1999 | Partic of mort/charge * (6 pages) |
12 October 1999 | Partic of mort/charge * (6 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Memorandum and Articles of Association (13 pages) |
7 September 1999 | Recon 23/08/99 (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Recon 23/08/99 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Memorandum and Articles of Association (13 pages) |
7 September 1999 | Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | Incorporation (24 pages) |
13 July 1999 | Incorporation (24 pages) |