Background WavePink WaveYellow Wave

SAYBEST LIMITED (03024623)

SAYBEST LIMITED (03024623) is an active UK company. incorporated on 21 February 1995. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAYBEST LIMITED has been registered for 31 years. Current directors include DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard.

Company Number
03024623
Status
active
Type
ltd
Incorporated
21 February 1995
Age
31 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAYBEST LIMITED

SAYBEST LIMITED is an active company incorporated on 21 February 1995 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAYBEST LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03024623

LTD Company

Age

31 Years

Incorporated 21 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

REDBRIDGE HOLDINGS LIMITED
From: 3 October 1996To: 6 October 2003
FRANCIS NICHOLLS GROUP LIMITED
From: 16 May 1995To: 3 October 1996
SAYBEST LIMITED
From: 21 February 1995To: 16 May 1995
Contact
Address

Dole Baird House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 11 October 2010To: 28 March 2025
1St Floor Sundance House Staniland Way Werrington Peterborough Cambridgeshire PE4 6FN
From: 21 February 1995To: 11 October 2010
Timeline

15 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 21
Director Left
Nov 22
Director Left
Apr 23
Director Left
Aug 24
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Secretary
Appointed 30 May 2021

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

Active
Baird House, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

MCKERNAN, Francis Gerard

Active
231 City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 20 Mar 2015

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Jun 2013
Resigned 18 Nov 2013

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 20 May 1998
Resigned 31 Aug 2012

ALLMOND, Andrew Roger

Resigned
106 St Thomas Road, SpaldingPE11 2YP
Secretary
Appointed 27 Oct 1995
Resigned 02 Oct 1996

ALLMOND, Andrew Roger

Resigned
106 St Thomas Road, SpaldingPE11 2YP
Secretary
Appointed 21 Mar 1995
Resigned 11 Jul 1995

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 28 Aug 2012
Resigned 13 Jun 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Nov 2013
Resigned 30 May 2021

PATEL, Dilip

Resigned
21 White Beam Way, TadworthKT20 5DL
Secretary
Appointed 02 Oct 1996
Resigned 20 May 1998

ST.JOHN, Graeme Sloan

Resigned
59 Campbell Street, WishawML2 8HU
Secretary
Appointed 11 Jul 1995
Resigned 27 Oct 1995

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 21 Feb 1995
Resigned 21 Mar 1995

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 21 Mar 1995
Resigned 31 Mar 2023

BROOMHALL, Graham Austin

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1941
Director
Appointed 23 May 2007
Resigned 05 Jan 2015

DAVIS, Francis James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1960
Director
Appointed 11 Jan 2007
Resigned 31 Mar 2012

DEVINE, Jacinta Frances

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1972
Director
Appointed 28 Aug 2012
Resigned 29 Sept 2022

GOURMAND, Paul Rene

Resigned
Gatehouse Cottage, GoudhurstTN17 1HL
Born June 1937
Director
Appointed 24 Feb 1997
Resigned 01 Sept 2003

HOPKINS, Antony Dudley

Resigned
2 Parsons Mead, East MoleseyKT8 9DT
Born November 1943
Director
Appointed 01 Dec 1995
Resigned 30 Nov 1996

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1960
Director
Appointed 28 Aug 2012
Resigned 13 Jun 2013

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 11 Jan 2007
Resigned 20 Mar 2015

NEWINGTON-WISE, Michael John

Resigned
3 The Retreat, PeterboroughPE6 9ET
Born November 1945
Director
Appointed 12 Apr 1995
Resigned 10 Jul 1997

NIXON, William Robert

Resigned
133 Springfield Park, JohnstonePA5 8JT
Born April 1963
Director
Appointed 03 Oct 1996
Resigned 11 Jun 1998

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2025

PATEL, Dilip

Resigned
21 White Beam Way, TadworthKT20 5DL
Born February 1961
Director
Appointed 02 Oct 1996
Resigned 20 May 1998

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 21 Mar 1995
Resigned 01 Aug 2024

SWANWICK, Mark Christian David

Resigned
29 Ulster Court The Albany, Kingston Upon ThamesKT2 5SS
Born August 1953
Director
Appointed 21 Jul 1998
Resigned 18 Nov 1999

SWANWICK, Mark Christian David

Resigned
29 Ulster Court The Albany, Kingston Upon ThamesKT2 5SS
Born August 1953
Director
Appointed 02 Oct 1996
Resigned 20 May 1998

TAYLOR, Michael Stewart

Resigned
Cedar Corner, KestonBR2 6EQ
Born July 1938
Director
Appointed 15 Jul 1999
Resigned 29 Sept 2003

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 21 Feb 1995
Resigned 21 Mar 1995

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Director Company With Name Date
19 September 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Legacy
26 February 2010
MG02MG02
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
363aAnnual Return
Legacy
20 October 2006
88(2)R88(2)R
Legacy
20 October 2006
123Notice of Increase in Nominal Capital
Legacy
20 October 2006
122122
Legacy
20 October 2006
88(2)R88(2)R
Legacy
20 October 2006
88(2)R88(2)R
Legacy
20 October 2006
123Notice of Increase in Nominal Capital
Legacy
20 October 2006
122122
Legacy
20 October 2006
88(2)R88(2)R
Memorandum Articles
20 October 2006
MEM/ARTSMEM/ARTS
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
122122
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
20 October 2003
155(6)b155(6)b
Legacy
20 October 2003
155(6)b155(6)b
Legacy
20 October 2003
155(6)b155(6)b
Legacy
20 October 2003
155(6)b155(6)b
Legacy
20 October 2003
155(6)b155(6)b
Legacy
20 October 2003
155(6)a155(6)a
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 October 2003
AAAnnual Accounts
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2001
AAAnnual Accounts
Legacy
5 March 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
16 March 2000
403aParticulars of Charge Subject to s859A
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
24 August 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
24 August 1999
MEM/ARTSMEM/ARTS
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Resolution
24 August 1999
RESOLUTIONSResolutions
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
88(2)R88(2)R
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Memorandum Articles
1 December 1998
MEM/ARTSMEM/ARTS
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
169169
Legacy
12 August 1998
169169
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
30 July 1998
122122
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
244244
Legacy
7 July 1998
122122
Legacy
29 June 1998
155(6)a155(6)a
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
173173
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 June 1998
CERT10CERT10
Legacy
12 June 1998
5353
Re Registration Memorandum Articles
12 June 1998
MARMAR
Resolution
12 June 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Legacy
24 July 1997
244244
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
88(3)88(3)
Legacy
6 July 1997
88(2)O88(2)O
Legacy
27 June 1997
363b363b
Legacy
26 June 1997
88(2)P88(2)P
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
190190
Legacy
16 June 1997
353353
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
88(2)R88(2)R
Legacy
20 May 1997
88(2)R88(2)R
Legacy
6 January 1997
169169
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1996
AAAnnual Accounts
Memorandum Articles
18 October 1996
MEM/ARTSMEM/ARTS
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
123Notice of Increase in Nominal Capital
Legacy
18 October 1996
122122
Legacy
18 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
18 October 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Private To Public Limited Company
3 October 1996
CERT7CERT7
Re Registration Memorandum Articles
3 October 1996
MARMAR
Accounts Balance Sheet
3 October 1996
BSBS
Auditors Report
3 October 1996
AUDRAUDR
Legacy
3 October 1996
43(3)e43(3)e
Legacy
3 October 1996
43(3)43(3)
Auditors Statement
3 October 1996
AUDSAUDS
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
88(2)R88(2)R
Legacy
23 May 1996
88(2)R88(2)R
Legacy
9 April 1996
287Change of Registered Office
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
403aParticulars of Charge Subject to s859A
Legacy
8 January 1996
88(2)R88(2)R
Legacy
8 January 1996
288288
Legacy
13 November 1995
288288
Legacy
2 November 1995
88(2)R88(2)R
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
31 July 1995
225(1)225(1)
Certificate Change Of Name Company
15 May 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
288288
Legacy
3 May 1995
88(2)R88(2)R
Legacy
3 May 1995
123Notice of Increase in Nominal Capital
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
287Change of Registered Office
Incorporation Company
21 February 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M