24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Ms Gail Peggie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(10 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mrs Joanne Elizabeth Lee |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Jeremy Edward Tutt |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Mr Jeremy Edward Tutt |
---|---|
Status | Current |
Appointed | 03 December 2015(13 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr David Mitchell Peggie |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Foley Road East Streetly Sutton Coldfield West Midlands B74 3HP |
Director Name | Ms Gail Peggie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Foley Road East Streetly Sutton Coldfield West Midlands B74 3HP |
Director Name | Mr Iain McDonald McArthur |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Iain McDonald McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4/4 Stewart Terrace Edinburgh EH11 1UY Scotland |
Secretary Name | Ms Gail Peggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Foley Road East Streetly Sutton Coldfield West Midlands B74 3HP |
Secretary Name | Mr David Mitchell Peggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Andrew John Flynn |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ppsequipment.co.uk |
---|---|
Telephone | 07 432397793 |
Telephone region | Mobile |
Registered Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,487,737 |
Cash | £601 |
Current Liabilities | £997,140 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2022 (10 months ago) |
---|---|
Next Return Due | 14 August 2023 (2 months, 2 weeks from now) |
13 February 2020 | Delivered on: 18 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
14 February 2020 | Delivered on: 18 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A lease of the land and buildings on the east side of estate road, 2 south humberside industrial estate, grimsby, DN31 2TG dated 25 april 2019 and made between (1) pps equipment holdings limited and (2) pps midlands limited with a term of 5 years from 25 april 2019 (lease currently unregistered). Outstanding |
14 February 2020 | Delivered on: 18 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A lease of the land and buildings on the east side of estate road, 2 south humberside industrial estate, grimsby, DN31 2TG dated 25 april 2019 and made between (1) pps equipment holdings limited and (2) pps midlands limited with a term of 5 years from 25 april 2019 (lease currently unregistered). Outstanding |
16 December 2013 | Delivered on: 3 January 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 February 2010 | Delivered on: 3 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Subjects at 2 amber business village armington, tamworth. Outstanding |
12 February 2010 | Delivered on: 3 March 2010 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 June 2022 | Delivered on: 9 June 2022 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
7 June 2022 | Delivered on: 8 June 2022 Persons entitled: Birmingham City Council Classification: A registered charge Particulars: Leasehold property known as land and buildings on the east side of estate road, 2 south humberside industrial estate, grimsby, DN31 2TG comprised in title number HS378637. Outstanding |
14 September 2005 | Delivered on: 22 September 2005 Satisfied on: 24 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property: 2 amber business village, amington, tamworth SF284162. Fully Satisfied |
16 October 2003 | Delivered on: 6 November 2003 Satisfied on: 4 June 2009 Persons entitled: Cattles Invoice Finance (Oxford) Limited 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 |
16 September 2003 | Delivered on: 20 September 2003 Satisfied on: 24 February 2010 Persons entitled: Hsbc Bank PLC 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 |
8 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
---|---|
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
13 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 June 2020 | Director's details changed for Mrs Joanne Elizabeth Moss on 17 June 2020 (2 pages) |
24 February 2020 | Memorandum and Articles of Association (12 pages) |
24 February 2020 | Resolutions
|
18 February 2020 | Registration of charge SC2404480007, created on 14 February 2020 (26 pages) |
18 February 2020 | Registration of charge SC2404480009, created on 13 February 2020 (16 pages) |
18 February 2020 | Registration of charge SC2404480008, created on 14 February 2020 (49 pages) |
17 February 2020 | Satisfaction of charge SC2404480006 in full (1 page) |
17 February 2020 | Satisfaction of charge 5 in full (1 page) |
17 February 2020 | Satisfaction of charge 4 in full (1 page) |
17 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
22 May 2019 | Resolutions
|
22 May 2019 | Change of share class name or designation (2 pages) |
22 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 October 2018 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 February 2017 | Director's details changed for Mr David Mitchell Peggie on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Ms Gail Peggie on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mrs Joanne Elizabeth Moss on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Jeremy Edward Tutt on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Andrew John Flynn as a director on 20 February 2017 (1 page) |
24 February 2017 | Director's details changed for Mr David Mitchell Peggie on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Ms Gail Peggie on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mrs Joanne Elizabeth Moss on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Jeremy Edward Tutt on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Andrew John Flynn as a director on 20 February 2017 (1 page) |
29 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Appointment of Mr Jeremy Edward Tutt as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of David Mitchell Peggie as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Appointment of Mr Jeremy Edward Tutt as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of David Mitchell Peggie as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Appointment of Mr Jeremy Edward Tutt as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of David Mitchell Peggie as a secretary on 3 December 2015 (1 page) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Mr Jeremy Edward Tutt on 1 September 2014 (2 pages) |
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Mr Jeremy Edward Tutt on 1 September 2014 (2 pages) |
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Mr Jeremy Edward Tutt on 1 September 2014 (2 pages) |
25 November 2014 | Termination of appointment of Iain Mcdonald Mcarthur as a director on 10 September 2014 (1 page) |
25 November 2014 | Termination of appointment of Iain Mcdonald Mcarthur as a director on 10 September 2014 (1 page) |
19 November 2014 | Appointment of Mr Joanne Elizabeth Moss as a director on 1 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Jeremy Edward Tutt as a director on 1 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Andrew John Flynn as a director on 1 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Joanne Elizabeth Moss as a director on 1 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Jeremy Edward Tutt as a director on 1 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Andrew John Flynn as a director on 1 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Joanne Elizabeth Moss as a director on 1 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Jeremy Edward Tutt as a director on 1 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr Andrew John Flynn as a director on 1 September 2014 (2 pages) |
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
21 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 January 2014 | Alterations to floating charge 4 (12 pages) |
24 January 2014 | Alterations to floating charge 4 (12 pages) |
11 January 2014 | Alterations to a floating charge (11 pages) |
11 January 2014 | Alterations to a floating charge (11 pages) |
3 January 2014 | Registration of charge 2404480006 (9 pages) |
3 January 2014 | Registration of charge 2404480006 (9 pages) |
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 November 2013 | Memorandum and Articles of Association (6 pages) |
7 November 2013 | Memorandum and Articles of Association (6 pages) |
28 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Resolutions
|
5 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Appointment of Ms Gail Peggie as a director (2 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Appointment of Ms Gail Peggie as a director (2 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 10 November 2003
|
27 July 2012 | Statement of capital following an allotment of shares on 10 November 2003
|
28 May 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
28 May 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
17 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Company name changed pps equipment management LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Company name changed pps equipment management LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Change of name notice (2 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr David Mitchell Peggie on 7 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for David Mitchell Peggie on 7 December 2009 (1 page) |
10 December 2009 | Director's details changed for Iain Mcdonald Mcarthur on 7 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr David Mitchell Peggie on 7 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for David Mitchell Peggie on 7 December 2009 (1 page) |
10 December 2009 | Director's details changed for Iain Mcdonald Mcarthur on 7 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr David Mitchell Peggie on 7 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for David Mitchell Peggie on 7 December 2009 (1 page) |
10 December 2009 | Director's details changed for Iain Mcdonald Mcarthur on 7 December 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / iain mcarthur / 28/10/2008 (1 page) |
5 January 2009 | Director's change of particulars / iain mcarthur / 28/10/2008 (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
7 December 2007 | Location of register of members (1 page) |
7 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
7 December 2007 | Location of register of members (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 January 2007 | Return made up to 02/12/06; full list of members
|
5 January 2007 | Return made up to 02/12/06; full list of members
|
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2005 | Return made up to 02/12/05; full list of members
|
12 December 2005 | Return made up to 02/12/05; full list of members
|
22 September 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 December 2004 | Return made up to 02/12/04; full list of members
|
14 December 2004 | Return made up to 02/12/04; full list of members
|
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
24 May 2004 | Company name changed plastic pallet systems LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Company name changed plastic pallet systems LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
16 January 2004 | Memorandum and Articles of Association (7 pages) |
16 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
16 January 2004 | Resolutions
|
16 January 2004 | Ad 10/11/03--------- £ si [email protected] (2 pages) |
16 January 2004 | Memorandum and Articles of Association (7 pages) |
16 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
16 January 2004 | Resolutions
|
16 January 2004 | Ad 10/11/03--------- £ si [email protected] (2 pages) |
10 January 2004 | Return made up to 02/12/03; full list of members
|
10 January 2004 | Return made up to 02/12/03; full list of members
|
12 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 November 2003 | Partic of mort/charge * (12 pages) |
6 November 2003 | Partic of mort/charge * (12 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
20 September 2003 | Partic of mort/charge * (6 pages) |
20 September 2003 | Partic of mort/charge * (6 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
20 December 2002 | Ad 02/12/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
20 December 2002 | Ad 02/12/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Incorporation (16 pages) |