LOSCOE CLOSE
NORMANTON INDUSTRIAL ESTATE
WEST YORKSHIRE
WF6 1TW
There are 12 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 September
Accounts Category
FULL
Accounts Last Made Up
30 September 2017
Accounts Next Due
30 June 2019
Returns Last Made Up
20 May 2016
Returns Next Due
17 June 2017
Mortgages
23 in total
5 outstanding
18 satisfied
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|---|
Fixed Assets | £5,656,219 | £5,366,160 | £4,148,125 | £4,206,475 | £3,947,436 | £3,799,386 | £3,263,195 | £3,031,663 |
Current Assets | £4,085,808 | £3,822,625 | £4,370,687 | £3,616,133 | £3,923,514 | £3,267,477 | £3,537,958 | £3,408,295 |
of which Cash | £303,567 | £243,318 | £216,335 | £200,710 | £205,358 | £80,496 | £102,941 | £263,018 |
Total Assets | £9,742,027 | £9,188,785 | £8,518,812 | £7,822,608 | £7,870,950 | £7,066,863 | £6,801,153 | £6,439,958 |
Current Liabilities | £3,242,215 | £3,417,995 | £3,270,077 | £2,792,763 | £3,094,567 | £2,594,402 | £2,456,686 | £2,119,340 |
Net Current Assets | £843,593 | £404,630 | £1,100,610 | £823,370 | £828,947 | £673,075 | £1,081,272 | £1,288,955 |
Total Net Worth | £6,499,812 | £5,770,790 | £5,248,735 | £5,029,845 | £4,776,383 | £4,472,461 | £4,344,467 | £4,320,618 |
No previous names
Director
Appointed on 28 August 2009
Nationality: British
Occupation: Director
Month of birth: October 1968
Loscoe Close
Normanton Industrial Estate
West Yorkshire
WF6 1TW
Director
Appointed on 6 September 2013
Nationality: British
Occupation: Sales Director
Month of birth: December 1977
Loscoe Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TW
Uk
Director
Appointed on 1 November 2015
Nationality: British
Occupation: Finance Director
Month of birth: December 1978
Loscoe Close
Normanton Industrial Estate
West Yorkshire
WF6 1TW
Director
Appointed on 6 September 2013
Nationality: British
Occupation: Managing Director
Month of birth: December 1970
Loscoe Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TW
Uk
Secretary
Appointed on 6 May 1993
Resigned on 22 April 1996
3 Spencer Walk
Skipton
North Yorkshire
BD23 2TX
Secretary
Appointed on 26 September 2006
Resigned on 31 December 2006
12 Horncastle Close
Bury
Lancashire
BL8 1XE
Secretary
Appointed on 28 August 2009
Resigned on 25 March 2013
Nationality: British
Occupation: Director
Brookfields Way
Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Secretary
Resigned on 6 May 1993
Birchview Birch Park
Brockholes
Huddersfield
West Yorkshire
HD7 7BJ
Secretary
Appointed on 19 November 2002
Resigned on 1 September 2004
25a Gorringe Road
Salisbury
Wiltshire
SP2 7JA
Secretary
Appointed on 6 April 2009
Resigned on 28 August 2009
7
Sundew Close
Wokingham
Berkshire
RG40 5YB
United Kingdom
Secretary
Appointed on 12 November 2001
Resigned on 5 June 2002
151 Ash Street
Ash
Surrey
GU12 6LJ
Secretary
Appointed on 17 August 1999
Resigned on 19 October 2000
7 Woodmere Croft
Kempshott
Basingstoke
Hampshire
RG22 5HB
Secretary
Appointed on 19 October 2000
Resigned on 12 November 2001
10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Secretary
Appointed on 1 January 2007
Resigned on 6 April 2009
The Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Secretary
Appointed on 5 June 2002
Resigned on 19 November 2002
The Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Secretary
Appointed on 27 February 1998
Resigned on 17 August 1999
1 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
Secretary
Appointed on 22 April 1997
Resigned on 27 February 1998
97 Woodward Close
Winnersh Farm
Wokingham
Berkshire
RG11 5UU
Secretary
Appointed on 1 September 2004
Resigned on 26 September 2006
The Corn Stook
Skinners Green, Enborne
Newbury
Berkshire
RG14 6RE
Director
Appointed on 1 April 1995
Resigned on 22 April 1996
Nationality: British
Occupation: General Manager
Month of birth: June 1960
3 Spencer Walk
Skipton
North Yorkshire
BD23 2TX
Director
Appointed on 30 September 2009
Resigned on 25 March 2013
Nationality: British
Occupation: Director
Month of birth: December 1964
Brookfields Way
Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director
Appointed on 1 May 1999
Resigned on 12 May 2000
Nationality: British
Occupation: Director
Month of birth: January 1962
8 Massey Close
Epworth
Doncaster
South Yorkshire
DN9 1TN
Director
Appointed on 28 August 2009
Resigned on 25 March 2013
Nationality: British
Occupation: Director
Month of birth: November 1956
Brookfields Way
Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director
Appointed on 8 April 1998
Resigned on 6 November 1998
Nationality: British
Occupation: Production Director
Month of birth: June 1962
17 Trinity View
Ossett
West Yorkshire
WF5 9NZ
Director
Appointed on 28 August 2009
Resigned on 25 March 2013
Nationality: British
Occupation: Director
Month of birth: September 1932
Brookfields Way
Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director
Appointed on 9 May 1994
Resigned on 16 January 1996
Nationality: British
Occupation: Managing Director
Month of birth: March 1953
14 Claremont Drive
Market Harborough
Leicestershire
LE16 8BX
Director
Resigned on 1 February 1993
Nationality: British
Occupation: Company Director
Month of birth: January 1952
Birchview Birch Park
Brockholes
Huddersfield
West Yorkshire
HD7 7BJ
Director
Resigned on 21 July 1998
Nationality: British
Occupation: Director
Month of birth: May 1947
Oakleigh House
Bere Court Road
Pangbourne
Berkshire
RG8 8JU
Director
Appointed on 1 January 2007
Resigned on 28 August 2009
Nationality: British
Occupation: Accountant
Month of birth: August 1973
7
Fieldridge
Newbury
Berkshire
RG14 2QD
Director
Appointed on 12 October 2000
Resigned on 19 November 2002
Nationality: British
Occupation: Newspaper Executive
Month of birth: September 1947
Court Haw
Llanfair Talhairn
Abergele
Conwy
LL22 8YP
Director
Resigned on 2 October 2000
Nationality: British
Occupation: Accountant
Month of birth: January 1960
28 Malvern Close
Woodley
Reading
Berkshire
RG5 4HL
Director
Resigned on 6 May 1993
Nationality: British
Occupation: Company Director
Month of birth: June 1960
Birchview Birch Park
Brockholes
Huddersfield
West Yorkshire
HD7 7BJ
Director
Appointed on 13 February 2004
Resigned on 1 September 2004
Nationality: British
Occupation: Accountant
Month of birth: May 1972
25a Gorringe Road
Salisbury
Wiltshire
SP2 7JA
Director
Resigned on 15 August 1996
Nationality: British
Occupation: Publisher
Month of birth: September 1935
Melroy 26 Golf Links Road
Ferndown
Dorset
BH22 8BY
Director
Appointed on 27 April 2009
Resigned on 28 August 2009
Nationality: British
Occupation: Accountant
Month of birth: August 1966
55 Matlock Road
Caversham
Reading
Berkshire
RG4 7BP
Director
Appointed on 8 January 1996
Resigned on 20 October 2000
Nationality: British
Occupation: Chief Executive
Month of birth: August 1944
Willows Westbrook
Boxford
Newbury
Berkshire
RG20 8DN
Director
Resigned on 21 July 1998
Nationality: British
Occupation: Director
Month of birth: April 1941
Northcourt
Pangbourne
Reading
Berkshire
RG8 8PT
Director
Appointed on 19 November 2002
Resigned on 28 August 2009
Nationality: British
Occupation: Accountant
Month of birth: July 1966
The Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Director
Appointed on 8 April 1998
Resigned on 17 August 1999
Nationality: British
Occupation: Finance Director
Month of birth: September 1956
1 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
Director
Appointed on 12 November 2001
Resigned on 31 March 2004
Nationality: United Kingdom
Occupation: Company Director
Month of birth: August 1956
Foxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Director
Appointed on 1 April 2004
Resigned on 1 April 2007
Nationality: South African
Occupation: Accountant
Month of birth: August 1973
The Corn Stook
Skinners Green, Enborne
Newbury
Berkshire
RG14 6RE
Director
Appointed on 8 April 1998
Resigned on 12 May 2000
Nationality: British
Occupation: Sales Director
Month of birth: February 1958
25 Keswick Avenue
Lindley
Huddersfield
Yorkshire
HD3 3HH
Director
Appointed on 12 June 1996
Resigned on 12 May 2000
Nationality: British
Occupation: Managing Director
Month of birth: January 1949
The Whitehouse
Church Lane Nacton
Ipswich
Suffolk
IP10 0ES
Director
Resigned on 22 November 1994
Nationality: British
Occupation: Company Director
Month of birth: August 1950
15 Badgerwood Glade
Deighton Road
Wetherby
West Yorkshire
LS22 7XR
Director
Appointed on 1 May 2006
Resigned on 18 April 2008
Nationality: British
Occupation: Director
Month of birth: July 1963
Treetops
Garden Close Lane
Newbury
Berkshire
RG14 6PP
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 20 May 2017. Category: Confirmation statement. Type: CS01. Barcode: X66ZR7FF. Transaction: MzE3NjI5MzAxMGFkaXF6a2N4.
Action Date: 27 February 2017. Category: Officers. Type: CH01. Barcode: X615FJ6A. Transaction: MzE2OTg0NTE4MGFkaXF6a2N4.
Action Date: 30 September 2016. Category: Accounts. Type: AA. Barcode: A5M21IND. Transaction: MzE2NTAwMDcyM2FkaXF6a2N4.
Action Date: 20 May 2016. Category: Annual return. Type: AR01. Barcode: X591GVMI. Transaction: MzE1MDYxODgyNWFkaXF6a2N4.
Action Date: 30 September 2015. Category: Accounts. Type: AA. Barcode: A4MDIKCH. Transaction: MzEzNzc4NzUxOGFkaXF6a2N4.
Action Date: 1 November 2015. Category: Officers. Type: AP01. Barcode: A4KLBDYO. Transaction: MzEzNTgzMTQxMWFkaXF6a2N4.
Action Date: 20 May 2015. Category: Annual return. Type: AR01. Barcode: X48N1KO2. Transaction: MzEyNDI4NDM2OWFkaXF6a2N4.
Action Date: 30 September 2014. Category: Accounts. Type: AA. Barcode: A3Z5U0Y3. Transaction: MzExNTY4MjE2OWFkaXF6a2N4.
Action Date: 22 August 2014. Category: Officers. Type: CH01. Barcode: A3FR51PD. Transaction: MzEwNzE2MTkyNWFkaXF6a2N4.
Action Date: 11 July 2014. Category: Officers. Type: CH01. Barcode: A3F4246R. Transaction: MzEwNjQwNDI2MWFkaXF6a2N4.
Action Date: 6 August 2014. Category: Mortgage. Type: MR01. Barcode: X3E1ZUA2. Transaction: MzEwNTM4MTA0OGFkaXF6a2N4.
Action Date: 20 May 2014. Category: Annual return. Type: AR01. Barcode: X38SD897. Transaction: MzEwMDc3NDk3NWFkaXF6a2N4.
Action Date: 30 September 2013. Category: Accounts. Type: AA. Barcode: A2NM9NQA. Transaction: MzA5MTc5OTAzMmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A2L01M62. Transaction: MzA4ODcwODM0NGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: A2L01M7U. Transaction: MzA4ODcwODA2OGFkaXF6a2N4.
Category: Mortgage. Type: MR01. Barcode: A2HM726G. Transaction: MzA4NTc2NDkyOWFkaXF6a2N4.
Category: Mortgage. Type: MR04. Barcode: A2GSA30I. Transaction: MzA4NTExMTc1N2FkaXF6a2N4.
Category: Mortgage. Type: MR01. Barcode: A2DD5KE8. Transaction: MzA4MjIzNjQ2NGFkaXF6a2N4.
Action Date: 20 May 2013. Category: Annual return. Type: AR01. Barcode: X29E3C41. Transaction: MzA3ODg0ODk2N2FkaXF6a2N4.
Action Date: 18 April 2013. Category: Address. Type: AD01. Barcode: A2668WHM. Transaction: MzA3NjQ1NjI5NWFkaXF6a2N4.
Category: Incorporation. Type: MEM/ARTS. Barcode: R259KD9U. Transaction: MzA3NTkyMDQxMGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzA3NTkyMDMzOGFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: A25941KI. Transaction: MzA3NTkyMDMxMGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: A25941KQ. Transaction: MzA3NTkyMDI4OWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: A25941AB. Transaction: MzA3NTkyMDI2OWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: A25941AJ. Transaction: MzA3NTkyMDI1MWFkaXF6a2N4.
Category: Mortgage. Type: MG02. Barcode: A23YXD7M. Transaction: MzA3NDQ5NDUxOGFkaXF6a2N4.
Action Date: 30 September 2012. Category: Accounts. Type: AA. Barcode: A1O7AA0P. Transaction: MzA3MDE5OTY0MmFkaXF6a2N4.
Action Date: 20 May 2012. Category: Annual return. Type: AR01. Barcode: X19O1U2X. Transaction: MzA1ODEyNDE4NWFkaXF6a2N4.
Action Date: 1 March 2012. Category: Officers. Type: CH01. Barcode: X16KZ78I. Transaction: MzA1NTYwMjkyOGFkaXF6a2N4.
Action Date: 1 March 2012. Category: Officers. Type: CH01. Barcode: X16KXOK8. Transaction: MzA1NTU4NDE4MGFkaXF6a2N4.
Action Date: 1 March 2012. Category: Officers. Type: CH03. Barcode: X16KXNB6. Transaction: MzA1NTU4MzgxNmFkaXF6a2N4.
Action Date: 1 March 2012. Category: Officers. Type: CH01. Barcode: X16KXMKQ. Transaction: MzA1NTU4MzU4MWFkaXF6a2N4.
Action Date: 1 March 2012. Category: Officers. Type: CH01. Barcode: X16KXKNW. Transaction: MzA1NTU4Mjg1OGFkaXF6a2N4.
Action Date: 30 September 2011. Category: Accounts. Type: AA. Barcode: A0ZXJ8XM. Transaction: MzA1MDQ3OTc2MWFkaXF6a2N4.
Action Date: 20 May 2011. Category: Annual return. Type: AR01. Barcode: XOX6HUDC. Transaction: MzAzNzU2NDMwOGFkaXF6a2N4.
Action Date: 30 September 2010. Category: Accounts. Type: AA. Barcode: AI8CUR30. Transaction: MzAzMTEwNzIwNmFkaXF6a2N4.
Action Date: 20 May 2010. Category: Annual return. Type: AR01. Barcode: XLKPTLTY. Transaction: MzAxOTgxOTA3N2FkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XLKPSLTX. Transaction: MzAxOTc2NTAwOGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzAxODYyMDc0M2FkaXF6a2N4.
Action Date: 30 September 2009. Category: Accounts. Type: AA. Barcode: AGMM2GZF. Transaction: MzAwODE4NTg5NGFkaXF6a2N4.
Action Date: 30 September 2009. Category: Accounts. Type: AA01. Barcode: AV3CPFVJ. Transaction: MzAwNTQ5NTg2MWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: AIJC3EHL. Transaction: MzAwMTk4MDQ2MWFkaXF6a2N4.
Category: Mortgage. Type: 403a. Barcode: AT1S4DLY. Transaction: MjA0MjMyMjA4NGFkaXF6a2N4.
Action Date: 29 March 2009. Category: Accounts. Type: AA. Barcode: AWQD7DJC. Transaction: MjA0MjEzNTU0MWFkaXF6a2N4.
Category: Mortgage. Type: 395. Barcode: AX5IQDIF. Transaction: MjA0MjA2MzgyN2FkaXF6a2N4.
Category: Mortgage. Type: 395. Barcode: A1SQWD68. Transaction: MjA0MTIzMzAyMmFkaXF6a2N4.
Category: Mortgage. Type: 395. Barcode: A2JUWD53. Transaction: MjA0MTE0Nzk0M2FkaXF6a2N4.
Category: Miscellaneous. Type: MISC. Barcode: A3KR9D3D. Transaction: MjA0MDg0MTI1MWFkaXF6a2N4.
Category: Mortgage. Type: 395. Barcode: A3Q3LD37. Transaction: MjA0MDg3MjE3MmFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: P56WQD21. Transaction: MjA0MDc5MTUxOGFkaXF6a2N4.
Category: Auditors. Type: AUD. Barcode: P56VHD2R. Transaction: MjA0MDc5MTQyNmFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MjA0MDc2NzAwNGFkaXF6a2N4.
Category: Address. Type: 287. Barcode: P5JW4CZO. Transaction: MjA0MDc2MjExOGFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: P5JWBCZV. Transaction: MjA0MDc2MTk0MGFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: P5JWACZU. Transaction: MjA0MDc2MTY1MGFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: P5JW9CZT. Transaction: MjA0MDc2MTYwMmFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: P5JW8CZS. Transaction: MjA0MDc2MTU1OGFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: P5JW7CZR. Transaction: MjA0MDc2MTQ5N2FkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: P5JWCCZW. Transaction: MjA0MDc2MTQ1MGFkaXF6a2N4.
Category: Mortgage. Type: 395. Barcode: A4PITCZP. Transaction: MjA0MDczMDM2MGFkaXF6a2N4.
Category: Mortgage. Type: 395. Barcode: A65QYCXI. Transaction: MjA0MDUyMjU1OGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XJT99AKL. Transaction: MjAzNDc3MTM3N2FkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: XC2UA9OC. Transaction: MjAzMjUzMTA2MmFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: X4LS78TM. Transaction: MjAzMDExNzMzNGFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: X4LS88TN. Transaction: MjAzMDExNzMzN2FkaXF6a2N4.
Action Date: 30 March 2008. Category: Accounts. Type: AA. Barcode: AOTLH2NI. Transaction: MjAxMjA2NjgwM2FkaXF6a2N4.
Category: Officers. Type: 288c. Barcode: XBKTK139. Transaction: MjAwODQwNjQ0NGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: X2WNC00U. Transaction: MjAwNjAzMTcyM2FkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: AQ4LNZ6H. Transaction: MjAwNDIwMDg0NmFkaXF6a2N4.
Category: Officers. Type: 288c. Barcode: XTWGDYV8. Transaction: MjAwMzI2NDIwNWFkaXF6a2N4.
Category: Mortgage. Type: 403a. Barcode: ATUF7XN3. Transaction: MjAwMDk5MzQ0NGFkaXF6a2N4.
Action Date: 1 April 2007. Category: Accounts. Type: AA. Transaction: MDE4NzI0MjczOWFkaXF6a2N4.
Category: Mortgage. Type: 395. Transaction: MDE4MTkyNzQ0NmFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE4MTg4MzE4MGFkaXF6a2N4.
Category: Capital. Type: 155(6)a. Transaction: MDE4MDY1NjMwMGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDE4MDkzMjEyNGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDE4MDY1NDMxMGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3OTEzMjU5N2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NTc0NjQ3MGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3NTc1MDc1NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NDk2MzkzNmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE2NTg5NDIxNWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE2NjA3ODk3MmFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE2MzU4NTI2MmFkaXF6a2N4.
Action Date: 2 April 2006. Category: Accounts. Type: AA. Transaction: MDE2MjUwNjA3NmFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE2MDg2MTMyNWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE2MDE4ODgzM2FkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE1OTEzMDExMGFkaXF6a2N4.
Action Date: 3 April 2005. Category: Accounts. Type: AA. Transaction: MDAxNzgxODE1MWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA1MDQyNDA2M2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA2NTY5Mzk2MWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA1MTA2MTMzOGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA3NjYwODM3MGFkaXF6a2N4.
Category: Officers. Type: 288c. Transaction: MDExNzE3MTAxMGFkaXF6a2N4.
Category: Officers. Type: 288c. Transaction: MDA2NDg0MzY4N2FkaXF6a2N4.
Action Date: 28 March 2004. Category: Accounts. Type: AA. Transaction: MDA5ODMzODcwMWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAyMTYwNzczMmFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDEyNzE5NjQ3NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDExNzEyMDU2OWFkaXF6a2N4.