London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2017(72 years after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Jennifer Charlina Ellsworth Laing |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1994) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Gloucester Crescent London NW1 7DS |
Director Name | Dr Richard Charles Maurice Learner |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(46 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 1991) |
Role | Co Director |
Correspondence Address | 11 Princes Gardens London SW7 1NA |
Director Name | Dr William Bogie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 1994) |
Role | Co Director |
Correspondence Address | 23 Andrews Way Marlow Bottom Buckinghamshire SL7 3QJ |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2004) |
Role | Co Director |
Correspondence Address | Ashworth Dene Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Mr Kenneth Graham |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(46 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 September 1992) |
Role | Co Director |
Correspondence Address | 90 Springfield Drive Ilford Essex IG2 6QS |
Director Name | Mark Daymond |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1994) |
Role | Co Director |
Correspondence Address | 14 Inglis Road Ealing London W5 3RN |
Director Name | Sir Ivor Harold Cohen |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 24 Selborne Road Croydon Surrey CR0 5JQ |
Secretary Name | Alan Richard Watson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 18 The Grove Finchley London N3 1QL |
Director Name | Roy Arthur Jackson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 October 1999) |
Role | Retired |
Correspondence Address | 27 The Ryde Hatfield Hertfordshire AL9 5DQ |
Director Name | Mr David George Heywood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Logie Cedar Road Woking Surrey GU22 0JH |
Secretary Name | Mr Guy Jonathan Gibson Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(49 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 18c Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Director Name | Mr Raymond Norman Fletcher |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(50 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2004) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Primrose Drive Bicester Oxfordshire OX26 3WP |
Director Name | Leonard James Boulton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2002) |
Role | Operations Dir |
Correspondence Address | Bryn Mair Maenan Llanrwst Gwynedd LL26 0YR Wales |
Director Name | Sarah Elizabeth Brown |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(52 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Consultant |
Correspondence Address | 32 Cumberland Street London SW1V 4LX |
Director Name | Mr Peter Nicholas Collins Cooke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(53 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2005) |
Role | Professor |
Correspondence Address | Little Ruffians Lyon Close North Court Lane Abingdon Oxon OX14 1PT |
Director Name | Sandra Anne Knowles |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2003) |
Role | Business Director |
Correspondence Address | 42 Priory Road Noak Hill Romford Essex RM3 9AT |
Director Name | Jill Vivien Hill |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 April 2008) |
Role | Chief Operating Officer |
Correspondence Address | 4 The Rock Mill Rockmill Lane Leamington Spa CV32 6AZ |
Director Name | Mr Stuart Anthony Knowles |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(58 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Countryman Way Leicester Leicestershire LE67 9QL |
Director Name | Mr John Brian Hansen Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(58 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2004) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Cherington Cambridge Road Littlebury Saffron Walden Essex CB11 4TL |
Director Name | Mr Nigel Peter Hopkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(59 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18c Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Director Name | Ian Harley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(59 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 21 June 2010) |
Role | Board Member |
Correspondence Address | Britsih Energy, Systems House Alba Campus Livingston West Lothian EH54 7EG Scotland |
Director Name | Graham Corbett |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(59 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 21 June 2010) |
Role | Board Member |
Correspondence Address | 95 Coleherne Court Old Brompton Road London SW5 0ED |
Director Name | Patricia Anne Jessopp |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2008) |
Role | Exec Director Hr & External Af |
Correspondence Address | Stoneycroft Mill House Thringstone Leicestershire LE67 8NJ |
Director Name | Mr Joe Mann |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 September 2014) |
Role | National Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18c Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Director Name | Mr Ian Black |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(62 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18c Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Director Name | Mr Timothy John Matthews |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18c Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Director Name | Susan Jane Butcher |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(64 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2009) |
Role | Human Resources |
Correspondence Address | 1 Worwood Drive Nottingham Nottinghamshire NG2 7LY |
Secretary Name | Mrs Mary Cathleen Goldsbrough |
---|---|
Status | Resigned |
Appointed | 20 September 2011(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2014) |
Role | Company Director |
Correspondence Address | 18c Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Director Name | Mrs Elizabeth Muir Carruthers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 18c Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Secretary Name | Ms Joanne Mary Munns |
---|---|
Status | Resigned |
Appointed | 25 March 2014(69 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2015) |
Role | Company Director |
Correspondence Address | 18c Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ |
Director Name | Mr Andrew Gordon Hobbs |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(70 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2016) |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mrs Claire Elizabeth Relf |
---|---|
Status | Resigned |
Appointed | 28 July 2015(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Iain James Bagwell |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | https://www.remploy.co.uk/en/individuals/ |
---|---|
Telephone | 0845 1552700 |
Telephone region | Unknown |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65,131,000 |
Net Worth | -£289,452,000 |
Cash | £12,510,000 |
Current Liabilities | £15,297,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 8 November 2017 (overdue) |
4 March 1992 | Delivered on: 21 March 1992 Satisfied on: 12 March 1998 Persons entitled: The Secretary of State for Employment Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on all the company's property and assets. Fully Satisfied |
---|---|
2 April 2002 | Delivered on: 12 April 2002 Satisfied on: 20 April 2006 Persons entitled: Barnardo's Classification: Rent deposit deed Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,750. Fully Satisfied |
30 January 1964 | Delivered on: 31 January 1964 Persons entitled: The Treasury Solicitor Classification: Agreement Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour in accordance with the agreement dated 12/11/46 and 30/1/64. Particulars: A charge by way of legal mortgage of heritable properties in scotland as described on doc 122.. undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 May 1963 | Delivered on: 13 May 1963 Persons entitled: The Treasury Solicitor Classification: Sixth further charge supplemental to a debenture dated 26/11/46 Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46. Particulars: F/H and l/h land and premises as specified on doc 118. Outstanding |
18 August 1954 | Delivered on: 24 August 1954 Persons entitled: The Treasury Solicitor Classification: Fifth charge supplemental to debenture dated 26/11/46 Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46. Particulars: F/H and l/h land and premises as specified on doc 55. Outstanding |
14 November 1951 | Delivered on: 21 November 1951 Persons entitled: The Treasury Solicitor Classification: Fourth further charge supplemental to a debenture dated 26/11/46 Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46. Particulars: F/H & l/h land and premises as specified on doc 41. Outstanding |
22 February 1950 | Delivered on: 1 March 1950 Persons entitled: The Treasury Solicitor. Classification: Third further charge supplemental to a debenture dated 26/11/46 Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46. Particulars: F/H & l/h land and premises as specified on doc 34. Outstanding |
22 September 1948 | Delivered on: 30 September 1948 Persons entitled: The Treasury Solicitor. Classification: Second further charge supplemental to a debenture dated 26/11/46 Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46. Particulars: F/H and l/h land and premises as specified on doc 20. Outstanding |
31 March 1947 | Delivered on: 12 April 1947 Persons entitled: The Treasury Solicitor Classification: Charge Secured details: All monies secured by a debenture dated 26/11/46. Particulars: All f/h & l/h property as specified on doc 14. Outstanding |
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £100,000 being the amount from time to time held in the deposit account see image for full details. Outstanding |
12 December 1996 | Delivered on: 24 December 1996 Persons entitled: The Secretary of State for Education and Employment Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: Fixed and floating charges on all the company's property and assets execpting those l/h interests or other similar arrangements which by their terms prohibit creation of security over the said l/h interests or other arrangements. Part Satisfied |
26 November 1946 | Delivered on: 2 December 1946 Persons entitled: The Treasury Solicitor Classification: Debenture Secured details: A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12 november 1946. Particulars: A floating charge over the undertaking and all property and assets present and future a charge by way of legal mortgage on freehold properties being land at uttoxeter road longton, stoke-on-trent with the laundry & all other buildings thereon and land at sutton road, mansfield, notts. Part Satisfied |
30 November 2020 | Liquidators' statement of receipts and payments to 6 October 2020 (7 pages) |
---|---|
24 December 2019 | Liquidators' statement of receipts and payments to 6 October 2019 (8 pages) |
21 December 2018 | Liquidators' statement of receipts and payments to 6 October 2018 (8 pages) |
11 January 2018 | Termination of appointment of Anthony John Osmond as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Anthony John Osmond as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Iain James Bagwell as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Iain James Bagwell as a director on 31 December 2017 (2 pages) |
28 November 2017 | Declaration of solvency (5 pages) |
28 November 2017 | Declaration of solvency (5 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
6 October 2017 | Satisfaction of charge 12 in full (4 pages) |
6 October 2017 | Satisfaction of charge 12 in full (4 pages) |
9 September 2017 | Satisfaction of charge 7 in full (4 pages) |
9 September 2017 | Satisfaction of charge 10 in full (4 pages) |
9 September 2017 | Satisfaction of charge 3 in full (4 pages) |
9 September 2017 | Satisfaction of charge 4 in full (4 pages) |
9 September 2017 | Satisfaction of charge 7 in full (4 pages) |
9 September 2017 | Satisfaction of charge 4 in full (4 pages) |
9 September 2017 | Satisfaction of charge 8 in full (4 pages) |
9 September 2017 | Satisfaction of charge 2 in full (4 pages) |
9 September 2017 | Satisfaction of charge 6 in full (4 pages) |
9 September 2017 | Satisfaction of charge 5 in full (4 pages) |
9 September 2017 | Satisfaction of charge 2 in full (4 pages) |
9 September 2017 | Satisfaction of charge 1 in full (4 pages) |
9 September 2017 | Satisfaction of charge 3 in full (4 pages) |
9 September 2017 | Satisfaction of charge 5 in full (4 pages) |
9 September 2017 | Satisfaction of charge 10 in full (4 pages) |
9 September 2017 | Satisfaction of charge 1 in full (4 pages) |
9 September 2017 | Satisfaction of charge 6 in full (4 pages) |
9 September 2017 | Satisfaction of charge 8 in full (4 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (42 pages) |
25 August 2017 | Full accounts made up to 31 March 2017 (42 pages) |
17 August 2017 | Memorandum and Articles of Association (17 pages) |
17 August 2017 | Memorandum and Articles of Association (17 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
31 March 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Claire Elizabeth Relf as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Claire Elizabeth Relf as a secretary on 31 March 2017 (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (57 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (57 pages) |
8 March 2016 | Termination of appointment of Andrew Gordon Hobbs as a director on 1 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Andrew Gordon Hobbs as a director on 1 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Iain James Bagwell as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Iain James Bagwell as a director on 1 March 2016 (2 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (68 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (68 pages) |
17 November 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
17 November 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
17 November 2015 | Director's details changed for Mrs Helen Sarah Louise John on 28 July 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Andrew Gordon Hobbs on 28 July 2015 (2 pages) |
17 November 2015 | Director's details changed for Mrs Helen Sarah Louise John on 28 July 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Andrew Gordon Hobbs on 28 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 18C Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ to 5 New Street Square London on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 18C Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ to 5 New Street Square London on 29 July 2015 (1 page) |
28 July 2015 | Appointment of Mrs Claire Elizabeth Relf as a secretary on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Joanne Mary Munns as a secretary on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Joanne Mary Munns as a secretary on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mrs Claire Elizabeth Relf as a secretary on 28 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Ian Thornley as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Ian Black as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Ian Thornley as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Ian Black as a director on 30 June 2015 (1 page) |
1 May 2015 | All of the property or undertaking has been released from charge 12 (3 pages) |
1 May 2015 | All of the property or undertaking has been released from charge 12 (3 pages) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed remploy,LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed remploy,LIMITED\certificate issued on 09/04/15
|
8 April 2015 | Appointment of Mr Andrew Gordon Hobbs as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Andrew Gordon Hobbs as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Andrew Gordon Hobbs as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Helen Sarah Louise John as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Helen Sarah Louise John as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Elizabeth Muir Carruthers as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Alexandra Rachael Owen as a director on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mrs Helen Sarah Louise John as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Alexandra Rachael Owen as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Elizabeth Muir Carruthers as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Elizabeth Muir Carruthers as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Alexandra Rachael Owen as a director on 7 April 2015 (1 page) |
2 January 2015 | Full accounts made up to 31 March 2014 (67 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (67 pages) |
6 November 2014 | Annual return made up to 25 October 2014 no member list (5 pages) |
6 November 2014 | Annual return made up to 25 October 2014 no member list (5 pages) |
7 October 2014 | Appointment of Mrs Alexandra Rachael Owen as a director on 1 September 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Alexandra Rachael Owen as a director on 1 September 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Alexandra Rachael Owen as a director on 1 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Catherine Louise Nash as a director on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Catherine Louise Nash as a director on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Joe Mann as a director on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Joe Mann as a director on 16 September 2014 (1 page) |
27 March 2014 | Appointment of Ms Joanne Mary Munns as a secretary (2 pages) |
27 March 2014 | Appointment of Ms Joanne Mary Munns as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Mary Goldsbrough as a secretary (1 page) |
27 March 2014 | Termination of appointment of Mary Goldsbrough as a secretary (1 page) |
14 January 2014 | Appointment of Mrs Elizabeth Muir Carruthers as a director (2 pages) |
14 January 2014 | Appointment of Mrs Elizabeth Muir Carruthers as a director (2 pages) |
14 January 2014 | Termination of appointment of Timothy Matthews as a director (1 page) |
14 January 2014 | Termination of appointment of Timothy Matthews as a director (1 page) |
14 December 2013 | Satisfaction of charge 1 in part (4 pages) |
14 December 2013 | Satisfaction of charge 10 in part (4 pages) |
14 December 2013 | Satisfaction of charge 10 in part (4 pages) |
14 December 2013 | Satisfaction of charge 1 in part (4 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (60 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (60 pages) |
22 November 2013 | Annual return made up to 25 October 2013 no member list (5 pages) |
22 November 2013 | Annual return made up to 25 October 2013 no member list (5 pages) |
22 November 2013 | Termination of appointment of Nigel Hopkins as a director (1 page) |
22 November 2013 | Termination of appointment of Nigel Hopkins as a director (1 page) |
12 November 2013 | Satisfaction of charge 10 in part (4 pages) |
12 November 2013 | Satisfaction of charge 1 in part (4 pages) |
12 November 2013 | Satisfaction of charge 10 in part (4 pages) |
12 November 2013 | Satisfaction of charge 1 in part (4 pages) |
16 May 2013 | Termination of appointment of Guy Phillips as a secretary (1 page) |
16 May 2013 | Termination of appointment of Guy Phillips as a secretary (1 page) |
16 May 2013 | Termination of appointment of Guy Phillips as a secretary (1 page) |
16 May 2013 | Termination of appointment of Guy Phillips as a secretary (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (61 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (61 pages) |
6 December 2012 | Director's details changed for Joe Mann on 21 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Joe Mann on 21 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 25 October 2012 no member list (6 pages) |
22 November 2012 | Annual return made up to 25 October 2012 no member list (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (64 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (64 pages) |
21 November 2011 | Annual return made up to 25 October 2011 no member list (6 pages) |
21 November 2011 | Annual return made up to 25 October 2011 no member list (6 pages) |
18 November 2011 | Appointment of Mr Anthony John Osmond as a director (2 pages) |
18 November 2011 | Appointment of Mr Anthony John Osmond as a director (2 pages) |
18 November 2011 | Director's details changed for Nigel Peter Hopkins on 8 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Nigel Peter Hopkins on 8 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Nigel Peter Hopkins on 8 September 2011 (2 pages) |
10 October 2011 | Appointment of Mrs Mary Cathleen Goldsbrough as a secretary (1 page) |
10 October 2011 | Appointment of Mrs Mary Cathleen Goldsbrough as a secretary (1 page) |
29 July 2011 | Termination of appointment of Gordon Smith as a director (1 page) |
29 July 2011 | Termination of appointment of Gordon Smith as a director (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (60 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (60 pages) |
21 December 2010 | Director's details changed for Ian Simon Macgregor Russell on 25 October 2010 (2 pages) |
21 December 2010 | Director's details changed for Nigel Peter Hopkins on 25 October 2010 (2 pages) |
21 December 2010 | Annual return made up to 25 October 2010 no member list (7 pages) |
21 December 2010 | Director's details changed for Nigel Peter Hopkins on 25 October 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Timothy John Matthews on 25 October 2010 (2 pages) |
21 December 2010 | Director's details changed for Ian Simon Macgregor Russell on 25 October 2010 (2 pages) |
21 December 2010 | Annual return made up to 25 October 2010 no member list (7 pages) |
21 December 2010 | Director's details changed for Mr Timothy John Matthews on 25 October 2010 (2 pages) |
25 October 2010 | Appointment of Gordon Peter Smith as a director (3 pages) |
25 October 2010 | Appointment of Gordon Peter Smith as a director (3 pages) |
17 September 2010 | Director's details changed for Joe Mann on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Ian Simon Macgregor Russell on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Ms Catherine Louise Nash on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Mr Timothy John Matthews on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Nigel Peter Hopkins on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Nigel Peter Hopkins on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Mr Ian Thornley on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Mr Timothy John Matthews on 15 September 2010 (3 pages) |
17 September 2010 | Secretary's details changed for Mr Guy Jonathan Gibson Phillips on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Ian Black on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Ian Black on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Ian Simon Macgregor Russell on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Ms Catherine Louise Nash on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed (3 pages) |
17 September 2010 | Secretary's details changed for Mr Guy Jonathan Gibson Phillips on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed (3 pages) |
17 September 2010 | Director's details changed for Joe Mann on 15 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Mr Ian Thornley on 15 September 2010 (3 pages) |
12 July 2010 | Termination of appointment of Ian Harley as a director (2 pages) |
12 July 2010 | Termination of appointment of Ian Harley as a director (2 pages) |
12 July 2010 | Termination of appointment of Graham Corbett as a director (2 pages) |
12 July 2010 | Termination of appointment of Graham Corbett as a director (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (63 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (63 pages) |
12 November 2009 | Annual return made up to 25 October 2009 (12 pages) |
12 November 2009 | Annual return made up to 25 October 2009 (12 pages) |
28 April 2009 | Appointment terminated director susan butcher (1 page) |
28 April 2009 | Appointment terminated director susan butcher (1 page) |
22 April 2009 | Director appointed susan jane butcher (2 pages) |
22 April 2009 | Director appointed susan jane butcher (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from stonecourt siskin drive coventry west midlands CV3 4FJ (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from stonecourt siskin drive coventry west midlands CV3 4FJ (1 page) |
22 December 2008 | Director appointed mr timothy john matthews (1 page) |
22 December 2008 | Director appointed mr timothy john matthews (1 page) |
20 October 2008 | Appointment terminated director robert warner (1 page) |
20 October 2008 | Annual return made up to 27/09/08 (5 pages) |
20 October 2008 | Annual return made up to 27/09/08 (5 pages) |
20 October 2008 | Appointment terminated director robert warner (1 page) |
3 October 2008 | Full accounts made up to 31 March 2008 (64 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (64 pages) |
24 July 2008 | Appointment terminated director patricia jessopp (1 page) |
24 July 2008 | Appointment terminated director patricia jessopp (1 page) |
22 April 2008 | Appointment terminated director jill hill (1 page) |
22 April 2008 | Appointment terminated director jill hill (1 page) |
26 February 2008 | Director appointed catherine nash (1 page) |
26 February 2008 | Director appointed ian black (2 pages) |
26 February 2008 | Director appointed catherine nash (1 page) |
26 February 2008 | Director appointed ian black (2 pages) |
23 October 2007 | Annual return made up to 27/09/07 (7 pages) |
23 October 2007 | Annual return made up to 27/09/07 (7 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (54 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (54 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 March 2006 (58 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (58 pages) |
13 October 2006 | Annual return made up to 27/09/06
|
13 October 2006 | Annual return made up to 27/09/06
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (33 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (33 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
5 October 2005 | Annual return made up to 27/09/05
|
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Annual return made up to 27/09/05
|
7 December 2004 | Full accounts made up to 31 March 2004 (46 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (46 pages) |
12 October 2004 | Annual return made up to 27/09/04
|
12 October 2004 | Annual return made up to 27/09/04
|
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Director's particulars changed (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (46 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (46 pages) |
24 October 2003 | Annual return made up to 27/09/03 (9 pages) |
24 October 2003 | Annual return made up to 27/09/03 (9 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 March 2002 (31 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (31 pages) |
15 October 2002 | Annual return made up to 27/09/02 (9 pages) |
15 October 2002 | Annual return made up to 27/09/02 (9 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 415 edgware road cricklewood london NW2 6LR (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 415 edgware road cricklewood london NW2 6LR (1 page) |
6 December 2001 | Full accounts made up to 31 March 2001 (31 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (31 pages) |
15 October 2001 | Annual return made up to 27/09/01 (7 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Annual return made up to 27/09/01 (7 pages) |
15 October 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
4 October 2000 | Annual return made up to 27/09/00 (6 pages) |
4 October 2000 | Annual return made up to 27/09/00 (6 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (29 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (29 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
11 October 1999 | Annual return made up to 27/09/99 (10 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Annual return made up to 27/09/99 (10 pages) |
11 October 1999 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 31 March 1999 (28 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (28 pages) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
2 October 1998 | Annual return made up to 27/09/98 (8 pages) |
2 October 1998 | Annual return made up to 27/09/98 (8 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (24 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (24 pages) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (28 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (28 pages) |
26 November 1997 | Auditor's resignation (1 page) |
26 November 1997 | Auditor's resignation (1 page) |
10 October 1997 | Annual return made up to 27/09/97 (7 pages) |
10 October 1997 | Annual return made up to 27/09/97 (7 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
28 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
28 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Memorandum and Articles of Association (16 pages) |
21 December 1996 | Memorandum and Articles of Association (16 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
12 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
12 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
29 October 1996 | Annual return made up to 27/09/96
|
29 October 1996 | Annual return made up to 27/09/96
|
24 November 1995 | Full accounts made up to 31 March 1995 (21 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (21 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (126 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (17 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (17 pages) |
25 October 1993 | Full accounts made up to 31 March 1993 (14 pages) |
25 October 1993 | Full accounts made up to 31 March 1993 (14 pages) |
6 November 1992 | Full accounts made up to 31 March 1992 (20 pages) |
6 November 1992 | Full accounts made up to 31 March 1992 (20 pages) |
1 November 1991 | Full group accounts made up to 31 March 1991 (23 pages) |
1 November 1991 | Full group accounts made up to 31 March 1991 (23 pages) |
11 October 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
11 October 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
19 October 1989 | Full accounts made up to 31 March 1989 (20 pages) |
19 October 1989 | Full accounts made up to 31 March 1989 (20 pages) |
13 October 1988 | Full accounts made up to 31 March 1988 (19 pages) |
13 October 1988 | Full accounts made up to 31 March 1988 (19 pages) |
21 October 1987 | Full accounts made up to 31 March 1987 (15 pages) |
21 October 1987 | Full accounts made up to 31 March 1987 (15 pages) |
30 July 1982 | Dec release from mortgage/charge (4 pages) |
30 July 1982 | Dec release from mortgage/charge (4 pages) |
5 December 1975 | Accounts made up to 31 March 2073 (21 pages) |
5 December 1975 | Accounts made up to 31 March 2073 (21 pages) |
5 July 1967 | Dec release from mortgage/charge (2 pages) |
5 July 1967 | Dec release from mortgage/charge (2 pages) |
1 July 1949 | Company name changed\certificate issued on 01/07/49 (2 pages) |
1 July 1949 | Company name changed\certificate issued on 01/07/49 (2 pages) |
2 December 1946 | Particulars of mortgage/charge (3 pages) |
2 December 1946 | Particulars of mortgage/charge (3 pages) |
7 April 1945 | Certificate of incorporation (1 page) |
7 April 1945 | Certificate of incorporation (1 page) |
7 April 1945 | Incorporation (19 pages) |
7 April 1945 | Incorporation (19 pages) |