Hampton Lovett
Droitwich
WR9 0NX
Director Name | Mr Abubaker Mohamed Megerisi |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Ayman Shaibani |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Mr Ayman Shaibani |
---|---|
Status | Current |
Appointed | 11 June 2018(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Justin Grant Loveday |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Wassage Way Hampton Lovett Droitwich WR9 0NX |
Director Name | Mr Hazem Omar Megerisi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(47 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Edward Leonard Pateman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 23 Meriden Close Bromley Kent BR1 2UF |
Director Name | Alan Stewart Buchan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years after company formation) |
Appointment Duration | 7 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 6 Clifford Close Droitwich Worcestershire WR9 8UT |
Director Name | Mr Timothy David John Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years after company formation) |
Appointment Duration | 29 years, 11 months (resigned 14 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hortus Ockham Drive Ockham Road North West Horsley Surrey KT24 6PG |
Secretary Name | Edward Leonard Pateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 23 Meriden Close Bromley Kent BR1 2UF |
Director Name | Mr Philip Andrew Knipe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 4 The Woodlands Radcliffe-On-Trent Nottingham Nottinghamshire NG12 2JY |
Secretary Name | Mr Philip Andrew Knipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 4 The Woodlands Radcliffe-On-Trent Nottingham Nottinghamshire NG12 2JY |
Director Name | Mr Peter Benham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 1994) |
Role | Subsidiary Director |
Correspondence Address | Windswept The Level Shen Ington Oxon OX15 6NA |
Director Name | Mr Omar Megerisi |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(19 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Jaqueline Deborah Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(19 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 11 June 2018) |
Role | Company Director |
Correspondence Address | Dovecote Lodge 104 Luton Road Harpenden Hertfordshire AL5 3BL |
Director Name | Dennis Calderwood Dodds |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 22 Robin Lane Clevedon Avon BS21 7ET |
Director Name | Mr Hazem Omar Megerisi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lawn Compton Avenue London N6 4LB |
Website | colsec.co.uk/page6261/home.aspx |
---|---|
Email address | [email protected] |
Telephone | 01905 795070 |
Telephone region | Worcester |
Registered Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Omega (Uk) Holdings LTD 90.00% Ordinary |
---|---|
5k at £1 | Timothy John Bristow 10.00% Ordinary |
1 at £1 | Tristar Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,977,726 |
Gross Profit | £2,600,998 |
Net Worth | £2,285,023 |
Cash | £764,718 |
Current Liabilities | £1,442,347 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
7 March 2007 | Delivered on: 20 March 2007 Satisfied on: 3 July 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 August 1986 | Delivered on: 17 September 1986 Satisfied on: 10 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from colsec limited to the chargee on any account whatsoever. Particulars: L/Hold unit 23 hampton lovett industrial estate droitwich worcestershire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1982 | Delivered on: 21 April 1982 Satisfied on: 10 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold & leasehold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill & book debts & the benefit of any licences. Fully Satisfied |
13 November 2020 | Change of details for Omega (Uk) Holdings Ltd as a person with significant control on 1 February 2020 (2 pages) |
---|---|
15 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
21 July 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
13 February 2020 | Director's details changed for Mr Omar Megerisi on 1 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Ayman Shaibani on 1 February 2020 (2 pages) |
21 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
7 August 2019 | Register inspection address has been changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page) |
6 August 2019 | Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 August 2019 | Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page) |
4 December 2018 | Registered office address changed from Bourne House Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 4 December 2018 (1 page) |
3 December 2018 | Registered office address changed from 28 Lambourne Close Crawley RH10 6JW England to Bourne House Godstone Road Whyteleafe Surrey CR3 0BL on 3 December 2018 (1 page) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
11 June 2018 | Termination of appointment of Jaqueline Deborah Cartwright as a secretary on 11 June 2018 (1 page) |
11 June 2018 | Appointment of Mr Ayman Shaibani as a secretary on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Ayman Shaibani on 11 June 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr Timothy John Bristow on 23 April 2018 (2 pages) |
19 December 2017 | Auditor's resignation (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 May 2017 | Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 11 May 2017 (1 page) |
9 March 2017 | Appointment of Mr Ayman Shaibani as a director on 28 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Ayman Shaibani as a director on 28 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 June 2016 | Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT (1 page) |
9 June 2016 | Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT (1 page) |
7 December 2015 | Appointment of Mr Abubaker Mohamed Megerisi as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Abubaker Mohamed Megerisi as a director on 27 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Hazem Omar Megerisi as a director on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Hazem Omar Megerisi as a director on 27 November 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
3 July 2015 | Satisfaction of charge 3 in full (1 page) |
3 July 2015 | Satisfaction of charge 3 in full (1 page) |
16 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 August 2014 | Director's details changed for Mr Omar Megerisi on 1 January 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Omar Megerisi on 1 January 2014 (2 pages) |
8 August 2014 | Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT (1 page) |
8 August 2014 | Director's details changed for Mr Omar Megerisi on 1 January 2014 (2 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 September 2013 | Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 6 September 2013 (1 page) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 August 2011 | Director's details changed for Mr Omar Megerisi on 1 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Mr Omar Megerisi on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Omar Megerisi on 1 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Section 519 - auditor's resigantion (2 pages) |
24 May 2011 | Section 519 - auditor's resigantion (2 pages) |
15 April 2011 | Section 519 (2 pages) |
15 April 2011 | Section 519 (2 pages) |
29 March 2011 | Auditor's resignation (3 pages) |
29 March 2011 | Auditor's resignation (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 August 2010 | Director's details changed for Mr Timothy John Bristow on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Timothy John Bristow on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Mr Timothy John Bristow on 1 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 August 2009 | Director appointed mr timothy john bristow (1 page) |
28 August 2009 | Director appointed mr timothy john bristow (1 page) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / omar megerisi / 07/05/2009 (2 pages) |
7 May 2009 | Director's change of particulars / omar megerisi / 07/05/2009 (2 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 April 2008 | Director appointed mr hazem megerisi (1 page) |
25 April 2008 | Director appointed mr hazem megerisi (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
30 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
24 February 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Secretary's particulars changed (1 page) |
2 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
1 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 September 1997 | Director resigned (1 page) |
16 September 1997 | Director resigned (1 page) |
2 September 1997 | Return made up to 01/08/97; full list of members (7 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (7 pages) |
5 September 1996 | Return made up to 01/08/96; full list of members (8 pages) |
5 September 1996 | Return made up to 01/08/96; full list of members (8 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
22 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
22 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 April 1989 | Company name changed coldstore construction LIMITED\certificate issued on 24/04/89 (2 pages) |
21 April 1989 | Company name changed coldstore construction LIMITED\certificate issued on 24/04/89 (2 pages) |
12 July 1974 | Certificate of incorporation (1 page) |
12 July 1974 | Incorporation (14 pages) |
12 July 1974 | Incorporation (14 pages) |
12 July 1974 | Certificate of incorporation (1 page) |