Background WavePink WaveYellow Wave

EV RETAIL LIMITED (03244928)

EV RETAIL LIMITED (03244928) is an active UK company. incorporated on 3 September 1996. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EV RETAIL LIMITED has been registered for 29 years. Current directors include COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, SIMPSON, Alexander Daniel Keeler.

Company Number
03244928
Status
active
Type
ltd
Incorporated
3 September 1996
Age
29 years
Address
The Vault Dakota Drive, Liverpool, L24 8RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, SIMPSON, Alexander Daniel Keeler
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV RETAIL LIMITED

EV RETAIL LIMITED is an active company incorporated on 3 September 1996 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. EV RETAIL LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03244928

LTD Company

Age

29 Years

Incorporated 3 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

FIRESOURCE LIMITED
From: 3 September 1996To: 14 August 2014
Contact
Address

The Vault Dakota Drive Estuary Commerce Park Speke Liverpool, L24 8RJ,

Previous Addresses

, Squires Gate Industrial Estate, Unit 1G, Blackpool, Lancashire, FY4 3RN
From: 3 September 1996To: 22 September 2010
Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Capital Update
Sept 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Oct 18
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 21
Director Left
Mar 22
Director Joined
Nov 22
Loan Secured
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Loan Secured
Nov 23
Loan Secured
Nov 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WATERHOUSE, Peter John

Active
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 26 Apr 2023

COWING, Helen Gaye

Active
Shipton Oliffe, CheltenhamGL54 4JE
Born June 1966
Director
Appointed 01 Dec 2025

JEGEN, Gerardus Matheus Thomas

Active
Dakota Drive, LiverpoolL24 8RJ
Born April 1971
Director
Appointed 16 Jun 2025

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Born June 1973
Director
Appointed 23 Aug 2023

ALSTON, Tracey Crawford

Resigned
Glenroyd, GoosnarghPR3 2BP
Secretary
Appointed 26 May 1999
Resigned 23 May 2003

ARORA, Simon

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 15 Apr 2005
Resigned 21 Apr 2023

GREENWOOD, Stuart Alan

Resigned
Winterley House, SkiptonBD23 4EQ
Secretary
Appointed 20 May 2003
Resigned 10 Jan 2005

HENDERSON, David

Resigned
21 Derby Road, LiverpoolL37 7BN
Secretary
Appointed 03 Sept 1996
Resigned 17 Feb 1997

MCKOEN, Paul Seth

Resigned
Fairoak Weston Road, WilmslowSK9 2AN
Secretary
Appointed 23 Jul 2003
Resigned 15 Apr 2005

SCOTT, Ronald David

Resigned
Huby Manor, HubyLS17 0BW
Secretary
Appointed 01 Dec 1997
Resigned 03 Jul 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Sept 1996
Resigned 03 Sept 1996

ALSTON, Tracey Crawford

Resigned
Glenroyd, GoosnarghPR3 2BP
Born November 1964
Director
Appointed 29 Sept 1999
Resigned 23 May 2003

ARORA, Bobby

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1972
Director
Appointed 25 Jun 2014
Resigned 31 Mar 2025

ARORA, Bobby

Resigned
Station House, AltrinchamWA14 1EP
Born January 1972
Director
Appointed 01 Dec 2004
Resigned 29 May 2014

ARORA, Robin

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1985
Director
Appointed 25 Jun 2014
Resigned 31 Mar 2022

ARORA, Robin

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born January 1985
Director
Appointed 04 Jul 2008
Resigned 29 May 2014

ARORA, Simon

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born November 1969
Director
Appointed 01 Dec 2004
Resigned 21 Apr 2023

BROWN, Graham Martin

Resigned
Bayswater House Plowden Park, Aston RowantOX9 5SX
Born April 1952
Director
Appointed 14 Oct 1996
Resigned 12 Nov 1998

CHESTER, John

Resigned
4 Stonethwaite Close, HartlepoolTS24 8RA
Born June 1958
Director
Appointed 01 Mar 1999
Resigned 10 Mar 2000

DRAPER, Brian Philip

Resigned
15 Argarmeols Road, FormbyL37 7BX
Born August 1956
Director
Appointed 03 Sept 1996
Resigned 10 Nov 1997

FILAK, Adrian Mark David

Resigned
19 Jagger Lane, HuddersfieldHD8 9SY
Born October 1962
Director
Appointed 06 Sept 2004
Resigned 16 May 2005

GRAVELLS, David Peter Anthony

Resigned
The Old Saw Mill, HarrogateHG3 3AY
Born August 1949
Director
Appointed 12 Nov 1998
Resigned 23 Nov 2004

GREENAWAY, Stephen

Resigned
Mossbank Bambers Lane, BlackpoolFY4 5LQ
Born January 1958
Director
Appointed 14 Oct 1996
Resigned 11 Nov 1997

GREENWOOD, Stuart Alan

Resigned
Winterley House, SkiptonBD23 4EQ
Born September 1947
Director
Appointed 09 Nov 1998
Resigned 10 Jan 2005

HENDERSON, David

Resigned
21 Derby Road, LiverpoolL37 7BN
Born July 1945
Director
Appointed 03 Sept 1996
Resigned 17 Feb 1997

MCDONALD, Paul Andrew

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born April 1966
Director
Appointed 29 May 2014
Resigned 15 Nov 2020

MCKOEN, Paul Seth

Resigned
Fairoak Weston Road, WilmslowSK9 2AN
Born June 1961
Director
Appointed 23 Jul 2003
Resigned 15 Apr 2005

MURRAY, Peter Ian Anderson

Resigned
Wheelwrights Cottage, NorthamptonNN4 6JX
Born January 1948
Director
Appointed 24 Jan 1997
Resigned 08 Jan 1999

NUTTALL, Guy Wyatt

Resigned
53 Park Road, St Annes On SeaFY8 1PW
Born February 1955
Director
Appointed 14 Oct 1996
Resigned 05 Nov 1997

RUSSO, Alejandro

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born July 1971
Director
Appointed 15 Nov 2020
Resigned 30 Apr 2025

SCHMIDT, Michael Stefan

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1980
Director
Appointed 24 Nov 2022
Resigned 01 Dec 2025

SCOTT, Ronald David

Resigned
Huby Manor, HubyLS17 0BW
Born February 1949
Director
Appointed 01 Oct 1997
Resigned 03 Jul 1999

STORM, Ruth Ellen

Resigned
26 Gayton Road, LondonNW3 1TY
Born June 1959
Director
Appointed 14 Oct 1996
Resigned 23 Nov 2004

TAYLOR, Paul Linley

Resigned
Beck Cottage, ThurgartonNG14 7HB
Born July 1962
Director
Appointed 23 Nov 1998
Resigned 09 Nov 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Sept 1996
Resigned 03 Sept 1996

Persons with significant control

1

Dakota Drive, LiverpoolL24 8RJ

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

224

Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Auditors Resignation Company
31 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
14 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Certificate Change Of Name Company
14 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Group
21 August 2013
AAAnnual Accounts
Resolution
19 March 2013
RESOLUTIONSResolutions
Legacy
19 March 2013
MG01MG01
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Capital Name Of Class Of Shares
19 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
19 September 2012
SH19Statement of Capital
Legacy
19 September 2012
SH20SH20
Resolution
19 September 2012
RESOLUTIONSResolutions
Legacy
19 September 2012
CAP-SSCAP-SS
Resolution
19 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Legacy
5 August 2010
MG01MG01
Legacy
19 May 2010
MG02MG02
Legacy
19 May 2010
MG02MG02
Legacy
19 May 2010
MG02MG02
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
353353
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
122122
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
28 October 2007
363aAnnual Return
Legacy
17 August 2007
88(2)R88(2)R
Legacy
19 June 2007
122122
Accounts With Accounts Type Group
17 May 2007
AAAnnual Accounts
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
30 August 2006
225Change of Accounting Reference Date
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Memorandum Articles
11 August 2005
MEM/ARTSMEM/ARTS
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
122122
Legacy
22 July 2005
122122
Legacy
19 July 2005
288bResignation of Director or Secretary
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2004
403aParticulars of Charge Subject to s859A
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
169169
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2004
AAAnnual Accounts
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
88(2)R88(2)R
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288cChange of Particulars
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 July 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Legacy
20 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 December 1999
AAAnnual Accounts
Legacy
2 December 1999
363aAnnual Return
Legacy
24 November 1999
288cChange of Particulars
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
88(2)R88(2)R
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Memorandum Articles
16 June 1999
MEM/ARTSMEM/ARTS
Legacy
16 June 1999
88(2)R88(2)R
Legacy
16 June 1999
123Notice of Increase in Nominal Capital
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
288bResignation of Director or Secretary
Legacy
20 December 1998
288bResignation of Director or Secretary
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1998
AAAnnual Accounts
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
363b363b
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
225Change of Accounting Reference Date
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
287Change of Registered Office
Legacy
1 November 1996
123Notice of Increase in Nominal Capital
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
1 November 1996
88(2)R88(2)R
Legacy
1 November 1996
123Notice of Increase in Nominal Capital
Legacy
19 October 1996
88(2)R88(2)R
Legacy
19 October 1996
123Notice of Increase in Nominal Capital
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
287Change of Registered Office
Incorporation Company
3 September 1996
NEWINCIncorporation