Company NameThomas Gunn Navigation Services Limited
Company StatusDissolved
Company NumberSC198034
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kieron Quinn Abernethy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 22 March 2022)
RoleChief Revenue Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor (Front) Ocean Spirit House West
31-33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameToshiyuki Kamoshita
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed06 November 2019(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor (Front) Ocean Spirit House West
31-33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Yew Chuoh Lee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySingaporean
StatusClosed
Appointed04 February 2020(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2022)
RoleCEO
Country of ResidenceSingapore
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameDouglas Rawson Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 21 November 2012)
RoleDirector Customer Services
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Linda Gunn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 21 November 2012)
RoleFinancial Controller
Country of ResidenceUnited  Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameThomas Gunn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMrs Linda Gunn
NationalityBritish
StatusResigned
Appointed14 July 1999(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 21 November 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Michael Stuart Robinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI2 Office Business Centre 214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameMr Gareth Robert Kirkwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI2 Office Business Centre 214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameMr Michael Lee Cauter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Crown Terrace
Aberdeen
AB11 6HD
Scotland
Secretary NameMichael Cauter
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address27 Crown Terrace
Aberdeen
AB11 6HD
Scotland
Director NameMr Paul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor (Front) Ocean Spirit House West
31-33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameJames Brian Hampson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Road
North West Chirton
North Shields
Tyne & Wear
NE29 8SE
Director NameDurano Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitethomasgunn.com
Email address[email protected]
Telephone01224 595045
Telephone regionAberdeen

Location

Registered Address1st Floor (Front) Ocean Spirit House West
31-33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

60 at £1Gns Acquisitions LTD
60.00%
Ordinary A
40 at £1Gns Acquisitions LTD
40.00%
Ordinary B

Financials

Year2014
Turnover£23,972,916
Gross Profit£5,107,732
Net Worth£2,254,529
Cash£97,831
Current Liabilities£6,065,606

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 December 2017Delivered on: 22 December 2017
Persons entitled: Phoenix Equity Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
17 September 2013Delivered 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 2013Delivered 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 2001Delivered 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 1999Delivered 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

Filing History

6 April 2020Full accounts made up to 31 December 2018 (18 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Yew Chuoh Lee as a director on 4 February 2020 (2 pages)
29 November 2019Satisfaction of charge SC1980340003 in full (4 pages)
29 November 2019Satisfaction of charge SC1980340005 in full (4 pages)
29 November 2019Satisfaction of charge SC1980340004 in full (4 pages)
8 November 2019Appointment of Toshiyuki Kamoshita as a director on 6 November 2019 (2 pages)
8 November 2019Termination of appointment of Paul Robert Stanley as a director on 6 November 2019 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Full accounts made up to 31 December 2017 (18 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Termination of appointment of James Brian Hampson as a director on 30 September 2018 (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
22 December 2017Registration of charge SC1980340005, created on 20 December 2017 (29 pages)
22 December 2017Registration of charge SC1980340005, created on 20 December 2017 (29 pages)
9 October 2017Full accounts made up to 31 December 2016 (20 pages)
9 October 2017Full accounts made up to 31 December 2016 (20 pages)
24 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
6 September 2016Appointment of James Brian Hampson as a director on 6 September 2016 (2 pages)
6 September 2016Appointment of James Brian Hampson as a director on 6 September 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
1 September 2015Termination of appointment of Michael Cauter as a secretary on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Michael Lee Cauter as a director on 31 August 2015 (1 page)
1 September 2015Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Michael Lee Cauter as a director on 31 August 2015 (1 page)
1 September 2015Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Michael Cauter as a secretary on 31 August 2015 (1 page)
23 July 2015Full accounts made up to 31 December 2014 (25 pages)
23 July 2015Full accounts made up to 31 December 2014 (25 pages)
10 March 2015Registered 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 2015Registered 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 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
26 February 2015Registered 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 2015Registered 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 2015Termination of appointment of Gareth Robert Kirkwood as a director on 25 January 2015 (1 page)
27 January 2015Termination of appointment of Gareth Robert Kirkwood as a director on 25 January 2015 (1 page)
5 January 2015Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages)
2 January 2015Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page)
2 January 2015Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page)
2 January 2015Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
12 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
28 April 2014Registered office address changed from Unit 1 Miller Street Aberdeen AB11 5AN Scotland on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Unit 1 Miller Street Aberdeen AB11 5AN Scotland on 28 April 2014 (1 page)
24 January 2014Satisfaction of charge 2 in full (1 page)
24 January 2014Satisfaction of charge 2 in full (1 page)
5 November 2013All of the property or undertaking has been released from charge 2 (1 page)
5 November 2013All of the property or undertaking has been released from charge 2 (1 page)
25 September 2013Registration of charge 1980340003 (36 pages)
25 September 2013Registration of charge 1980340004 (17 pages)
25 September 2013Registration of charge 1980340003 (36 pages)
25 September 2013Registration of charge 1980340004 (17 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
15 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
15 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
3 June 2013Auditor's resignation (1 page)
3 June 2013Auditor's resignation (1 page)
21 May 2013Auditor's resignation (1 page)
21 May 2013Auditor's resignation (1 page)
29 April 2013Group of companies' accounts made up to 31 July 2012 (35 pages)
29 April 2013Group of companies' accounts made up to 31 July 2012 (35 pages)
4 December 2012Termination of appointment of Linda Gunn as a director (2 pages)
4 December 2012Appointment of Gareth Kirkwood as a director (3 pages)
4 December 2012Appointment of Mr Michael Stuart Robinson as a director (3 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
4 December 2012Termination of appointment of Douglas Anderson as a director (2 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Termination of appointment of Linda Gunn as a secretary (2 pages)
4 December 2012Appointment of Gareth Kirkwood as a director (3 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Appointment of Mr Michael Lee Cauter as a director (3 pages)
4 December 2012Termination of appointment of Thomas Gunn as a director (2 pages)
4 December 2012Termination of appointment of Linda Gunn as a secretary (2 pages)
4 December 2012Termination of appointment of Douglas Anderson as a director (2 pages)
4 December 2012Change of share class name or designation (2 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
4 December 2012Appointment of Michael Cauter as a secretary (3 pages)
4 December 2012Change of share class name or designation (2 pages)
4 December 2012Appointment of Mr Michael Stuart Robinson as a director (3 pages)
4 December 2012Appointment of Michael Cauter as a secretary (3 pages)
4 December 2012Appointment of Mr Michael Lee Cauter as a director (3 pages)
4 December 2012Termination of appointment of Thomas Gunn as a director (2 pages)
4 December 2012Termination of appointment of Linda Gunn as a director (2 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
20 June 2011Group of companies' accounts made up to 31 July 2010 (37 pages)
20 June 2011Group of companies' accounts made up to 31 July 2010 (37 pages)
4 April 2011Director's details changed for Mrs Linda Gunn on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Mrs Linda Gunn on 29 March 2011 (2 pages)
31 March 2011Director's details changed for Thomas Gunn on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Douglas Rawson Anderson on 20 March 2011 (2 pages)
31 March 2011Secretary's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Thomas Gunn on 20 March 2011 (2 pages)
31 March 2011Secretary's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Douglas Rawson Anderson on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
4 May 2010Accounts for a medium company made up to 31 July 2009 (22 pages)
4 May 2010Accounts for a medium company made up to 31 July 2009 (22 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from anchor house 62 regent quay aberdeen aberdeenshire AB11 5AR (1 page)
7 July 2009Registered office changed on 07/07/2009 from anchor house 62 regent quay aberdeen aberdeenshire AB11 5AR (1 page)
20 May 2009Accounts for a medium company made up to 31 July 2008 (22 pages)
20 May 2009Accounts for a medium company made up to 31 July 2008 (22 pages)
7 April 2009Director's change of particulars / thomas gunn / 06/04/2009 (1 page)
7 April 2009Director's change of particulars / thomas gunn / 06/04/2009 (1 page)
4 August 2008Director's change of particulars / douglas anderson / 31/07/2008 (1 page)
4 August 2008Director's change of particulars / douglas anderson / 31/07/2008 (1 page)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
30 May 2008Full accounts made up to 31 July 2007 (18 pages)
30 May 2008Full accounts made up to 31 July 2007 (18 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 August 2007Return made up to 13/07/07; full list of members (3 pages)
3 August 2007Return made up to 13/07/07; full list of members (3 pages)
10 May 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
10 May 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
27 July 2006Return made up to 13/07/06; full list of members (3 pages)
27 July 2006Return made up to 13/07/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
31 May 2006Accounts for a medium company made up to 31 July 2005 (16 pages)
31 May 2006Accounts for a medium company made up to 31 July 2005 (16 pages)
20 July 2005Return made up to 13/07/05; full list of members (3 pages)
20 July 2005Return made up to 13/07/05; full list of members (3 pages)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2005Full accounts made up to 31 July 2004 (16 pages)
15 February 2005Full accounts made up to 31 July 2004 (16 pages)
20 January 2005Dec mort/charge * (2 pages)
20 January 2005Dec mort/charge * (2 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
12 January 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
12 January 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
17 July 2003Return made up to 13/07/03; full list of members (7 pages)
17 July 2003Return made up to 13/07/03; full list of members (7 pages)
15 April 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
15 April 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
15 July 2002Return made up to 13/07/02; full list of members (7 pages)
15 July 2002Return made up to 13/07/02; full list of members (7 pages)
15 January 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
15 January 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
7 August 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2001Partic of mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (5 pages)
11 April 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
11 April 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
12 October 2000Director's particulars changed (1 page)
12 October 2000Director's particulars changed (1 page)
18 July 2000Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2000Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Partic of mort/charge * (6 pages)
12 October 1999Partic of mort/charge * (6 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Memorandum and Articles of Association (13 pages)
7 September 1999Recon 23/08/99 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 September 1999Recon 23/08/99 (1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 September 1999Memorandum and Articles of Association (13 pages)
7 September 1999Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1999Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Incorporation (24 pages)
13 July 1999Incorporation (24 pages)