Background WavePink WaveYellow Wave

JONES HOMES (SOUTHERN) LIMITED (03118389)

JONES HOMES (SOUTHERN) LIMITED (03118389) is an active UK company. incorporated on 20 October 1995. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. JONES HOMES (SOUTHERN) LIMITED has been registered for 30 years. Current directors include BROWN, Terence Stephen Charles, JONES, Anthony Emerson, JONES, Nathan Emerson and 4 others.

Company Number
03118389
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROWN, Terence Stephen Charles, JONES, Anthony Emerson, JONES, Nathan Emerson, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas, STANHOPE, Sara Jane, TITE, Jonathan David
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES HOMES (SOUTHERN) LIMITED

JONES HOMES (SOUTHERN) LIMITED is an active company incorporated on 20 October 1995 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. JONES HOMES (SOUTHERN) LIMITED was registered 30 years ago.(SIC: 41202, 68100)

Status

active

Active since 30 years ago

Company No

03118389

LTD Company

Age

30 Years

Incorporated 20 October 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

45 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jun 10
Director Left
Sept 11
Director Left
Dec 13
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Nov 17
Loan Secured
Dec 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Director Left
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Mar 20
Loan Secured
Jul 20
Loan Secured
Sept 21
Director Left
Dec 22
Loan Secured
Dec 23
Director Left
Mar 24
Loan Secured
Jul 24
Director Joined
Oct 24
Loan Secured
Mar 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

BROWN, Terence Stephen Charles

Active
Emerson House, Alderley EdgeSK9 7LF
Born August 1961
Director
Appointed 13 Nov 2017

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 31 Mar 2004

JONES, Nathan Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1993
Director
Appointed 21 Nov 2025

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 20 Oct 1995

ROYLE, Mark Stephen Thomas

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

STANHOPE, Sara Jane

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1967
Director
Appointed 22 Jun 2010

TITE, Jonathan David

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1971
Director
Appointed 18 Mar 2020

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed 20 Oct 1995
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
Bridge House, LondonEC4V 4DZ
Corporate secretary
Appointed 20 Oct 1995
Resigned 20 Oct 1995

ATTWATER, Jeremy Paul

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born March 1969
Director
Appointed 02 Aug 2017
Resigned 15 Aug 2019

CLABER, Jonathan Rodney

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born October 1982
Director
Appointed 11 Jun 2009
Resigned 30 Nov 2022

HILTON, Clive

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born April 1964
Director
Appointed 01 Jan 2015
Resigned 18 Jan 2016

HUMBER, John Roger

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1943
Director
Appointed 01 Oct 1999
Resigned 16 Dec 2013

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 31 Mar 2004
Resigned 29 Feb 2024

MARSHALL, Louis Daniel

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1951
Director
Appointed 02 May 1997
Resigned 31 Dec 2015

PRINCE, Philip John

Resigned
Emerson Group, Alderley EdgeSK9 7LF
Born May 1955
Director
Appointed 19 Aug 2004
Resigned 31 Aug 2011

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed 20 Oct 1995
Resigned 28 Mar 2003

SIDDAWAY, Jonathan Richard

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born September 1964
Director
Appointed 09 Aug 2002
Resigned 27 May 2015

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed 23 Oct 1995
Resigned 18 Feb 1998

SPARKS, Christopher John

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1959
Director
Appointed 14 Sept 2015
Resigned 29 Mar 2017

WEATHERBY, Thomas

Resigned
10 Stanley Road, StockportSK4 4HL
Born May 1927
Director
Appointed 13 Jan 1998
Resigned 08 Jun 1999

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed 20 Oct 1995
Resigned 01 Jul 2017

WILSON, Simon Peter

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1964
Director
Appointed 10 Apr 2017
Resigned 10 Apr 2017

ZENTNER, Roger Anthony

Resigned
76 Hamelin Road, GillinghamME7 3ER
Born December 1943
Director
Appointed 09 Aug 2002
Resigned 26 Dec 2003

WILDMAN & BATTELL LIMITED

Resigned
Bridge House, LondonEC4V 4DD
Corporate director
Appointed 20 Oct 1995
Resigned 20 Oct 1995

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Legacy
6 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Legacy
25 July 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Legacy
18 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Legacy
24 November 2010
MG02MG02
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Legacy
21 September 2010
MG02MG02
Legacy
21 September 2010
MG02MG02
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Memorandum Articles
18 June 2009
MEM/ARTSMEM/ARTS
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288cChange of Particulars
Legacy
17 February 2004
288cChange of Particulars
Legacy
17 February 2004
288cChange of Particulars
Legacy
5 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
16 December 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
18 July 1998
403aParticulars of Charge Subject to s859A
Legacy
18 July 1998
403aParticulars of Charge Subject to s859A
Legacy
18 July 1998
403aParticulars of Charge Subject to s859A
Legacy
18 July 1998
403aParticulars of Charge Subject to s859A
Legacy
18 July 1998
403aParticulars of Charge Subject to s859A
Legacy
18 July 1998
403aParticulars of Charge Subject to s859A
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
31 May 1998
RESOLUTIONSResolutions
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Memorandum Articles
15 July 1996
MEM/ARTSMEM/ARTS
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
395Particulars of Mortgage or Charge
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
2 November 1995
288288
Legacy
31 October 1995
288288
Legacy
26 October 1995
287Change of Registered Office
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
24 October 1995
224224
Incorporation Company
20 October 1995
NEWINCIncorporation