London
EC3M 3BD
Secretary Name | Alexandra Jane Smith |
---|---|
Status | Current |
Appointed | 26 June 2017(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Nicholas Hankin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Laura Frances Dobbyn |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(49 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Robert Cooke |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2001) |
Role | Insurance |
Correspondence Address | Aston Hall Aston Staffordshire ST18 9LJ |
Director Name | Alison Cooke |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2001) |
Role | Insurance |
Correspondence Address | Aston Hall Aston Staffordshire ST18 9LJ |
Director Name | Christine Mary Bayliss |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2001) |
Role | Insurance |
Correspondence Address | Ivy House Farm Newport Road Haughton Staffordshire ST18 9JH |
Director Name | Brian John Bayliss |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2001) |
Role | Insurance |
Correspondence Address | Ivy House Farm Newport Road Haughton Staffordshire ST18 9JH |
Secretary Name | Robert Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | The Coppins Ranton Stafford Staffordshire ST18 9JU |
Secretary Name | Alison Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1995(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Aston Hall Aston Staffordshire ST18 9LJ |
Director Name | Mohamed Rafiq Butterworth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2002) |
Role | Insurance |
Correspondence Address | 9 Beechnut Lane Solihull West Midlands Birmingham B91 2NN |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Director Name | Charles Henry John Benedict Crofton Chetwynd-Talbot |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 2001) |
Role | Farmer/Landowner/Consultant |
Correspondence Address | Wanfield Hall Kingstone Uttoxeter Staffs ST14 8QT |
Director Name | James Rodney Wheeldon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2006) |
Role | Insurance Company |
Country of Residence | United Kingdom |
Correspondence Address | Barnstormers Lodge Barn Road Knypersley Stoke On Trent ST8 7NS |
Director Name | John Linnis Pickford |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Wicken Cottage New Street, Biddulph Moor Stoke On Trent Staffordshire ST8 7NW |
Director Name | Mr Kenneth John Wallace |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 2001) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodgate Cringleford Norwich Norfolk NR4 6XT |
Director Name | Brian Frederick Lockyer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(27 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 24 Convent Close Little Haywood Stafford Stafordshire ST18 0QU |
Secretary Name | Brian Frederick Lockyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(27 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 24 Convent Close Little Haywood Stafford Stafordshire ST18 0QU |
Secretary Name | Mohamed Rafiq Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2002) |
Role | Md Insurance Providers |
Correspondence Address | 9 Beechnut Lane Solihull West Midlands Birmingham B91 2NN |
Director Name | Michael Bowen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(29 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2008) |
Role | Accountant |
Correspondence Address | Orchard Barn Crowcroft Leigh Sinton Worcestershire WR13 5ED |
Director Name | Mr Rodney Graham Tompsett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2005) |
Role | Business Executive |
Correspondence Address | 11 Chatsworth Gardens Keepers Gate Tettenhall Wolverhampton WV6 8UU |
Secretary Name | Christopher David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(30 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 10 Swansmoor Drive Hixon Staffordshire ST18 0PR |
Director Name | John David Neal |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(33 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | David Edward Cooney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(33 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Peter Ernest Grove |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2009) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Steven Paul Burns |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Secretary Name | Adrian Charles Harold Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(34 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | The Upper Flat 94 Offord Road London N1 1PF |
Secretary Name | Sharon Maria Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Ashis Mathuradas Bathia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Jean-Philippe Henri Pages-Marchais |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2012(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Ms Esther Felton Smith |
---|---|
Status | Resigned |
Appointed | 29 June 2015(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2017) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Paul John McCann |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2021) |
Role | (Re)Insurance Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2002) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | qbeeurope.com |
---|---|
Telephone | 0845 6090326 |
Telephone region | Unknown |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Qbe Underwriting LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £297,635 |
Net Worth | £261,513 |
Cash | £543,675 |
Current Liabilities | £566,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
29 July 1996 | Delivered on: 2 August 1996 Satisfied on: 29 December 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All moneys due or to become due from the company and/or bayliss & cooke limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 October 1994 | Delivered on: 1 November 1994 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St johns house, weston road, stafford, staffordshire. Fully Satisfied |
5 August 1993 | Delivered on: 23 August 1993 Satisfied on: 30 June 2001 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 05/08/93. Particulars: All its right title and interest payable under the insurances. Fully Satisfied |
9 April 1992 | Delivered on: 21 April 1992 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 the rockeries rickerscote avenue stafford title no. SF293318. Fully Satisfied |
9 April 1992 | Delivered on: 21 April 1992 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 and 84A wolverhampton road staffordshire title no. Sf 285006. Fully Satisfied |
3 December 1990 | Delivered on: 14 December 1990 Satisfied on: 17 September 1993 Persons entitled: The Co-Operative Bank PLC 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 1990 | Delivered on: 14 December 1990 Satisfied on: 1 April 1992 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 the rockeries rickerscote ave stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1990 | Delivered on: 2 February 1990 Satisfied on: 17 September 1993 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 & 84A wolverhampton road stofford staffordshire fixed & floating charge our plant machinery & other chattels. Fully Satisfied |
14 August 2001 | Delivered on: 16 August 2001 Satisfied on: 28 September 2005 Persons entitled: Barclays Bank PLC 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 2000 | Delivered on: 12 June 2000 Satisfied on: 28 September 2005 Persons entitled: Barclays Bank PLC 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 1981 | Delivered on: 29 May 1981 Satisfied on: 7 March 1991 Persons entitled: Cooperative Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 26, eastgate street, stafford, staffordshire. Fully Satisfied |
6 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
21 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
8 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Mrs Laura Frances Dobbyn as a director on 5 April 2022 (2 pages) |
1 September 2021 | Appointment of Mr Nicholas Hankin as a director on 26 August 2021 (2 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
22 March 2021 | Termination of appointment of Paul John Mccann as a director on 11 March 2021 (1 page) |
22 March 2021 | Termination of appointment of David Edward Cooney as a director on 31 December 2020 (1 page) |
31 December 2020 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on 31 December 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
10 May 2019 | Termination of appointment of David James Winkett as a director on 21 March 2019 (1 page) |
10 May 2019 | Appointment of Mr Paul John Mccann as a director on 21 March 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Qbe Underwriting Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Qbe Underwriting Limited as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Qbe Underwriting Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page) |
12 July 2017 | Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page) |
2 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
10 July 2015 | Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages) |
10 July 2015 | Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
9 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Termination of appointment of Jean-Philippe Pages-Marchais as a director (1 page) |
9 April 2014 | Termination of appointment of Jean-Philippe Pages-Marchais as a director (1 page) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
5 August 2013 | Termination of appointment of Ashis Bathia as a director (1 page) |
5 August 2013 | Termination of appointment of Ashis Bathia as a director (1 page) |
30 July 2013 | Termination of appointment of Steven Burns as a director (1 page) |
30 July 2013 | Termination of appointment of Steven Burns as a director (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 March 2013 | Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Director's details changed for David James Winkett on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for David James Winkett on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for David James Winkett on 6 July 2012 (2 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 March 2012 | Director's details changed for Jean-Philippe Henri Pages-Marchais on 28 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Jean-Philippe Henri Pages-Marchais on 28 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Jean-Philippe Henri Pages on 20 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Jean-Philippe Henri Pages on 20 February 2012 (2 pages) |
2 March 2012 | Statement of company's objects (2 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Statement of company's objects (2 pages) |
2 March 2012 | Resolutions
|
29 February 2012 | Appointment of Jean-Philippe Henri Pages as a director (2 pages) |
29 February 2012 | Appointment of Jean-Philippe Henri Pages as a director (2 pages) |
26 January 2012 | Appointment of Ashis Mathuradas Bathia as a director (2 pages) |
26 January 2012 | Appointment of Ashis Mathuradas Bathia as a director (2 pages) |
3 October 2011 | Termination of appointment of John Neal as a director (1 page) |
3 October 2011 | Termination of appointment of John Neal as a director (1 page) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 December 2010 | Director's details changed for John David Neal on 23 December 2010 (2 pages) |
29 December 2010 | Director's details changed for John David Neal on 23 December 2010 (2 pages) |
12 October 2010 | Company name changed qbe (stafford) LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed qbe (stafford) LIMITED\certificate issued on 12/10/10
|
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 January 2010 | Termination of appointment of Peter Grove as a director (1 page) |
14 January 2010 | Termination of appointment of Peter Grove as a director (1 page) |
14 October 2009 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Neal on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Neal on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John David Neal on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Edward Cooney on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Edward Cooney on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Edward Cooney on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page) |
23 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
4 December 2008 | Appointment terminated director john pickford (1 page) |
4 December 2008 | Appointment terminated director michael bowen (1 page) |
4 December 2008 | Appointment terminated director john pickford (1 page) |
4 December 2008 | Appointment terminated director michael bowen (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of register of members (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 September 2008 | Director's change of particulars / david cooney / 29/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / david cooney / 29/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / john neal / 22/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / john neal / 22/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / ian beckerson / 22/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / ian beckerson / 22/09/2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page) |
21 April 2008 | Director's change of particulars / john neal / 18/01/2008 (1 page) |
21 April 2008 | Return made up to 01/12/07; full list of members (5 pages) |
21 April 2008 | Return made up to 01/12/07; full list of members (5 pages) |
21 April 2008 | Director's change of particulars / john neal / 18/01/2008 (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | Memorandum and Articles of Association (13 pages) |
16 July 2007 | Memorandum and Articles of Association (13 pages) |
9 July 2007 | Company name changed minibusplus LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed minibusplus LIMITED\certificate issued on 09/07/07 (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 01/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 01/12/06; full list of members (8 pages) |
5 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 November 2006 | Resolutions
|
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 October 2006 | Auditor's resignation (1 page) |
19 October 2006 | Auditor's resignation (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | New director appointed (4 pages) |
8 December 2005 | New director appointed (4 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (5 pages) |
8 December 2005 | New director appointed (5 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: plantation place 30 fenchurch street london EC3M 3BD (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: plantation place 30 fenchurch street london EC3M 3BD (1 page) |
7 December 2005 | Secretary resigned (1 page) |
27 October 2005 | Full accounts made up to 31 July 2005 (15 pages) |
27 October 2005 | Full accounts made up to 31 July 2005 (15 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
20 October 2005 | Resolutions
|
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: mill court mill street stafford staffordshire ST16 2AX (1 page) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: mill court mill street stafford staffordshire ST16 2AX (1 page) |
10 December 2004 | Return made up to 01/12/04; full list of members
|
10 December 2004 | Return made up to 01/12/04; full list of members
|
24 November 2004 | Full accounts made up to 31 July 2004 (14 pages) |
24 November 2004 | Full accounts made up to 31 July 2004 (14 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
23 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
23 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
20 November 2003 | Return made up to 01/12/03; full list of members
|
20 November 2003 | Return made up to 01/12/03; full list of members
|
28 January 2003 | Return made up to 01/12/02; full list of members
|
28 January 2003 | Return made up to 01/12/02; full list of members
|
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
24 December 2002 | Full accounts made up to 31 July 2002 (14 pages) |
24 December 2002 | Full accounts made up to 31 July 2002 (14 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
14 March 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
14 March 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Return made up to 01/12/01; full list of members (8 pages) |
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Return made up to 01/12/01; full list of members (8 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Memorandum and Articles of Association (5 pages) |
23 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Memorandum and Articles of Association (5 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Resolutions
|
16 August 2001 | Particulars of mortgage/charge (5 pages) |
16 August 2001 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | £ sr 100@1 31/07/98 (1 page) |
7 August 2001 | £ sr 100@1 31/07/98 (1 page) |
29 July 2001 | Ad 06/12/79--------- £ si 58@1 (2 pages) |
29 July 2001 | Ad 06/12/79--------- £ si 58@1 (2 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
25 May 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
8 May 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
27 April 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
27 April 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
10 January 2001 | Return made up to 01/12/00; full list of members (9 pages) |
10 January 2001 | Return made up to 01/12/00; full list of members (9 pages) |
12 June 2000 | Particulars of mortgage/charge (4 pages) |
12 June 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Director's particulars changed (1 page) |
26 May 2000 | Accounts for a medium company made up to 31 July 1999 (18 pages) |
26 May 2000 | Accounts for a medium company made up to 31 July 1999 (18 pages) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Return made up to 01/12/99; full list of members (9 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members (9 pages) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed;new director appointed (1 page) |
30 July 1999 | New secretary appointed;new director appointed (1 page) |
30 July 1999 | Secretary resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (11 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (11 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
4 January 1999 | Return made up to 01/12/98; full list of members (8 pages) |
4 January 1999 | Return made up to 01/12/98; full list of members (8 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
19 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | New director appointed (3 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: st johns house weston road stafford ST16 3RZ (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: st johns house weston road stafford ST16 3RZ (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
6 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
6 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Return made up to 01/12/96; full list of members
|
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Return made up to 01/12/96; full list of members
|
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Return made up to 01/12/95; no change of members
|
23 February 1996 | Return made up to 01/12/95; no change of members
|
12 October 1995 | Company name changed minibus plus LIMITED\certificate issued on 13/10/95 (2 pages) |
12 October 1995 | Company name changed minibus plus LIMITED\certificate issued on 13/10/95 (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Accounts for a small company made up to 31 July 1995 (13 pages) |
9 October 1995 | Accounts for a small company made up to 31 July 1995 (13 pages) |
9 October 1995 | New director appointed (2 pages) |
21 September 1995 | Company name changed bayliss & cooke LIMITED\certificate issued on 22/09/95 (2 pages) |
21 September 1995 | Company name changed bayliss & cooke LIMITED\certificate issued on 22/09/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 December 1994 | Return made up to 01/12/94; no change of members (4 pages) |
18 December 1994 | Return made up to 01/12/94; no change of members (4 pages) |
1 November 1994 | Particulars of mortgage/charge (3 pages) |
1 November 1994 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 November 1994 | Accounts for a small company made up to 31 July 1994 (9 pages) |
22 December 1993 | Accounts for a small company made up to 31 July 1993 (8 pages) |
22 December 1993 | Return made up to 01/12/93; full list of members
|
22 December 1993 | Return made up to 01/12/93; full list of members
|
22 December 1993 | Accounts for a small company made up to 31 July 1993 (8 pages) |
29 January 1993 | Return made up to 01/12/92; full list of members
|
29 January 1993 | Return made up to 01/12/92; full list of members
|
6 January 1993 | Accounts for a small company made up to 31 July 1992 (8 pages) |
6 January 1993 | Accounts for a small company made up to 31 July 1992 (8 pages) |
8 December 1992 | £ nc 100/200 17/11/92 (1 page) |
8 December 1992 | £ nc 100/200 17/11/92 (1 page) |
16 December 1991 | Return made up to 01/12/91; full list of members (6 pages) |
16 December 1991 | Return made up to 01/12/91; full list of members (6 pages) |
9 December 1991 | Accounts for a small company made up to 31 July 1991 (5 pages) |
9 December 1991 | Accounts for a small company made up to 31 July 1991 (5 pages) |
8 August 1991 | Director resigned (2 pages) |
7 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1991 | Accounts for a small company made up to 31 July 1990 (5 pages) |
4 February 1991 | Accounts for a small company made up to 31 July 1990 (5 pages) |
7 January 1991 | Return made up to 31/12/90; change of members (6 pages) |
7 January 1991 | Return made up to 31/12/90; change of members (6 pages) |
11 January 1990 | Return made up to 31/12/89; no change of members (4 pages) |
13 December 1989 | Accounts for a small company made up to 31 July 1989 (5 pages) |
17 January 1989 | Return made up to 31/12/88; full list of members (5 pages) |
22 December 1988 | Full accounts made up to 31 July 1988 (14 pages) |
23 February 1988 | Accounts for a small company made up to 31 July 1987 (5 pages) |
12 January 1988 | Return made up to 31/12/87; no change of members (6 pages) |
29 December 1986 | Annual return made up to 31/12/86 (6 pages) |
29 December 1986 | Annual return made up to 31/12/86 (6 pages) |
29 December 1986 | Full accounts made up to 31 July 1986 (9 pages) |
29 September 1984 | Accounts made up to 31 July 1982 (8 pages) |
29 September 1984 | Accounts made up to 31 July 1982 (8 pages) |
28 September 1984 | Accounts made up to 31 July 1981 (9 pages) |
28 September 1984 | Accounts made up to 31 July 1981 (9 pages) |
16 June 1982 | Company name changed\certificate issued on 16/06/82 (3 pages) |
16 June 1982 | Company name changed\certificate issued on 16/06/82 (3 pages) |
1 May 1980 | Company name changed\certificate issued on 01/05/80 (2 pages) |
1 May 1980 | Company name changed\certificate issued on 01/05/80 (2 pages) |
4 August 1972 | Certificate of incorporation (1 page) |
4 August 1972 | Certificate of incorporation (1 page) |