London
NW1 3BF
Director Name | Mr Timothy Ian Stuart |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(54 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Secretary Name | Mrs Constantia Smith |
---|---|
Status | Current |
Appointed | 06 June 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Brian Mawson Copsey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 1993) |
Role | Finance Director |
Correspondence Address | 23/2 Rue Des Iris Monaco Mc98000 |
Director Name | David Gestetner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Flat 20 Ellerton House 11 Bryanston Square London W1H 7FF |
Director Name | Peter Henry Holmes-Johnson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2005) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Ronald Gregory Melgaard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 April 1992) |
Role | Deputy Chairman |
Correspondence Address | 46 Chepstow Villas London W11 2QY |
Director Name | Mr Richard Leslie Ernest Lewis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Secretary Name | Jeremy Nigel Sokel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Flat 4 22 Carlingford Road London NW3 1RX |
Director Name | Ms Sarah Elizabeth Snow |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Lawyer |
Correspondence Address | 284 Earls Court Road London SW5 9AS |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(30 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 4 Cambrian Close West Norwood London SE27 0BS |
Director Name | David Martin Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(30 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1995) |
Role | Group Chief Accountant |
Correspondence Address | 10 Colnemead Uxbridge Road Rickmansworth Hertfordshire WD3 2DX |
Director Name | Andrew Clive Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(31 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Bryan Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1996) |
Role | Group Financial Controller |
Correspondence Address | The Farriers Church Farm, Little Kimble Aylesbury Buckinghamshire HP17 0XR |
Director Name | Anthony James King |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1996(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1998) |
Role | Group Financial Controller |
Correspondence Address | Flat 2 19 Roland Gardens London SW7 3PE |
Director Name | Alan Gerard Schmidt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(34 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 January 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(38 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Secretary Name | Peter Henry Holmes-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(41 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(41 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mrs Nicola Clare Downing |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mrs Constantia Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(52 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 June 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Takashi Kawaguchi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 2018(54 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Yoshitaka Motomura |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 October 2018(54 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Norihiro Yamamoto |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2021(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 20 Triton Street London NW1 3BF |
Secretary Name | NRG Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2005) |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Website | ricoh-europe.com |
---|
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Ricoh Europe Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,132,000 |
Current Liabilities | £772,136,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
10 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Takashi Kawaguchi as a director on 2 October 2018 (1 page) |
2 October 2018 | Appointment of Mr Yoshitaka Motomura as a director on 2 October 2018 (2 pages) |
2 October 2018 | Appointment of Mr Timothy Ian Stuart as a director on 2 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Nicola Clare Downing as a director on 2 October 2018 (1 page) |
7 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
9 May 2018 | Appointment of Mr Takashi Kawaguchi as a director on 30 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Ian Peter Winham as a director on 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
5 May 2016 | Appointment of Mr Masaki Kawakami as a director on 30 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Masaki Kawakami as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Constantia Smith as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Constantia Smith as a director on 30 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 March 2016 | Termination of appointment of Alan Gerard Schmidt as a director on 26 January 2016 (1 page) |
11 March 2016 | Termination of appointment of Alan Gerard Schmidt as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mrs Nicola Clare Downing as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Nicola Clare Downing as a director on 26 January 2016 (2 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 April 2012 | Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Alan Gerard Schmidt on 1 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Alan Gerard Schmidt on 1 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page) |
11 April 2012 | Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Alan Gerard Schmidt on 1 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page) |
11 April 2012 | Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page) |
11 April 2012 | Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 June 2008 | Director's change of particulars / ian winham / 28/08/2007 (1 page) |
11 June 2008 | Return made up to 31/03/08; full list of members (6 pages) |
11 June 2008 | Return made up to 31/03/08; full list of members (6 pages) |
11 June 2008 | Director's change of particulars / ian winham / 28/08/2007 (1 page) |
21 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
17 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
30 March 2007 | Company name changed nrg finance LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed nrg finance LIMITED\certificate issued on 30/03/07 (2 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
23 June 2005 | Full accounts made up to 31 March 2005 (10 pages) |
23 June 2005 | Full accounts made up to 31 March 2005 (10 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | New secretary appointed (1 page) |
1 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 August 2002 | Auditor's resignation (1 page) |
29 August 2002 | Auditor's resignation (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
16 July 2001 | Company name changed gestetner finance LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed gestetner finance LIMITED\certificate issued on 16/07/01 (2 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
30 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
16 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
23 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 May 1996 | Return made up to 31/03/96; full list of members (10 pages) |
1 May 1996 | Return made up to 31/03/96; full list of members (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (16 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (16 pages) |
1 June 1992 | Memorandum and Articles of Association (6 pages) |
1 June 1992 | Memorandum and Articles of Association (6 pages) |
27 July 1988 | New director appointed (2 pages) |
27 July 1988 | New director appointed (2 pages) |
20 July 1988 | New secretary appointed (2 pages) |
20 July 1988 | New secretary appointed (2 pages) |
19 July 1988 | Company name changed bozley LIMITED\certificate issued on 20/07/88 (2 pages) |
19 July 1988 | Company name changed bozley LIMITED\certificate issued on 20/07/88 (2 pages) |
18 October 1963 | Certificate of incorporation (1 page) |
18 October 1963 | Certificate of incorporation (1 page) |
18 October 1963 | Incorporation (15 pages) |
18 October 1963 | Incorporation (15 pages) |