London
EC1N 2NS
Director Name | Mr William Allan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr Douglas Ross |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr Nicholas Kenneth Gray |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Lynda Anne Barr |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(45 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr Andrew Robert Dedman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Robert Sloan Hamilton |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 8 Earlspark Road Bieldside Aberdeen AB1 9BZ Scotland |
Director Name | Mr David Richard Derek Ainsley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 2000) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Rigg Embleton Alnwick Northumberland NE66 3UX |
Director Name | Alan Charles Curtis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 2000) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Stob Binnein Perth Road Dunblane Perthshire FK14 0BU Scotland |
Secretary Name | Ronald George Valente |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 49 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Robert James Halls |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 April 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | "Winsley" Grange Road Buckfast Buckfastleigh Devon TQ11 0EH |
Director Name | Mr Vincent Thomas Harvey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 April 2004) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The White House The Comp Eaton Bray Dunstable Bedfordshire LU6 2DH |
Director Name | William Arthur Booker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 April 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 21 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Director Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 October 2009) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Director Name | Mr David Smith Burns |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 October 2009) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 111 Kylepark Drive Uddingston Glasgow Strathclyde G71 7DE Scotland |
Director Name | Walter Muir Crichton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 April 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | White Cottage Hackenden Lane East Grinstead West Sussex RH19 3DT |
Director Name | Giles Pascoe Harrison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 6 Barry Close Chiswell Green St Albans Hertfordshire AL2 3HN |
Director Name | Mr Peter Richard John Burns |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Fox Heyes 38a Ranvilles Lane Titchfield Fareham Hampshire PO14 3DX |
Secretary Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Director Name | David Garth Bland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 109 Rannoch Drive Bearsden Glasgow Lanarkshire G61 2BQ Scotland |
Director Name | John Edward Grounds |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 November 2000) |
Role | Chartered Surveyor |
Correspondence Address | 19 Longmeadow Drive Ickleford Hitchin Hertfordshire SG5 3TJ |
Director Name | Mr Graham Kenneth Billin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Maidstone Road, Staplehurst Tonbridge Kent TN12 0RD |
Secretary Name | Michael James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 50 Woodberry Avenue Winchmore Hill London N21 3LD |
Secretary Name | Mr David Arthur Broomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(23 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Secretary Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(23 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Secretary Name | Janice Linda Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2005) |
Role | Personal Assistant |
Correspondence Address | 66 Higham Gobion Road Barton Le Clay Bedfordshire MK45 4LT |
Director Name | John Edward Grounds |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(26 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2004) |
Role | Mechanical And Electrical Engi |
Correspondence Address | 19 Longmeadow Drive Ickleford Hitchin Hertfordshire SG5 3TJ |
Secretary Name | Mr Andrew Alexander Loudon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(30 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 April 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Millholm Road Strathaven Glasgow ML10 6DB Scotland |
Director Name | Mr Stephen Archibald Gemmell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 September 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Richard Robert Anderson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Julian Usman Garrison |
---|---|
Status | Resigned |
Appointed | 02 October 2009(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2011) |
Role | Company Director |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Stephen Graham Jessup |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Christopher Ian Atkins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(39 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Carl James Bishop |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Mr Neil Graham Brierley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2024) |
Role | Regional Managing Director - England & Wales |
Country of Residence | Wales |
Correspondence Address | 150 Holborn London EC1N 2NS |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2013) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | curriebrown.com |
---|---|
Email address | [email protected] |
Telephone | 020 79209220 |
Telephone region | London |
Registered Address | 150 Holborn London EC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8m at £1 | Currie & Brown International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,130,000 |
Gross Profit | £2,368,000 |
Net Worth | £750,000 |
Cash | £265,000 |
Current Liabilities | £5,217,000 |
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 | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 January 2009 | Delivered on: 22 January 2009 Satisfied on: 18 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency. Fully Satisfied |
---|---|
15 January 2009 | Delivered on: 22 January 2009 Satisfied on: 18 July 2012 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 March 1998 | Delivered on: 3 April 1998 Satisfied on: 21 May 2005 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 and 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 bookdebts and the benefits of any licences. Fully Satisfied |
1 February 2024 | Termination of appointment of Neil Graham Brierley as a director on 31 January 2024 (1 page) |
---|---|
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
21 September 2023 | Full accounts made up to 31 December 2022 (50 pages) |
20 March 2023 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on 20 March 2023 (1 page) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mr Andrew Robert Dedman as a director on 3 January 2023 (2 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (49 pages) |
21 March 2022 | Termination of appointment of Mark Scott Syrett as a director on 18 March 2022 (1 page) |
18 February 2022 | Appointment of Lynda Anne Barr as a director on 18 February 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Alan James Manuel as a director on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of David John Philip Ward as a director on 31 December 2021 (1 page) |
3 December 2021 | Appointment of Mr Nicholas Kenneth Gray as a director on 1 December 2021 (2 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (47 pages) |
28 May 2021 | Termination of appointment of Stuart Neil Mcewan as a director on 27 May 2021 (1 page) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (50 pages) |
30 September 2020 | Appointment of Mr Mark Scott Syrett as a director on 24 September 2020 (2 pages) |
5 May 2020 | Termination of appointment of Carl James Bishop as a director on 30 April 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Peter John Taylor as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Neil Graham Brierley as a director on 2 October 2018 (2 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (33 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 November 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Currie & Brown International Ltd as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Currie & Brown International Ltd as a person with significant control on 20 November 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 January 2017 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 23 January 2017 (1 page) |
19 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
18 September 2016 | Appointment of Mr Carl James Bishop as a director on 15 September 2016 (2 pages) |
18 September 2016 | Appointment of Mr Peter John Taylor as a director on 15 September 2016 (2 pages) |
18 September 2016 | Appointment of Mr Carl James Bishop as a director on 15 September 2016 (2 pages) |
18 September 2016 | Appointment of Mr Peter John Taylor as a director on 15 September 2016 (2 pages) |
18 September 2016 | Termination of appointment of Christopher Ian Atkins as a director on 16 September 2016 (1 page) |
18 September 2016 | Termination of appointment of Christopher Ian Atkins as a director on 16 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Stephen Archibald Gemmell as a director on 6 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Stephen Archibald Gemmell as a director on 6 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Stuart Neil Mcewan as a director on 5 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stuart Neil Mcewan as a director on 5 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr William Allan as a director on 5 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr William Allan as a director on 5 September 2016 (2 pages) |
11 September 2016 | Appointment of Mr Alan James Manuel as a director on 5 September 2016 (2 pages) |
11 September 2016 | Appointment of Mr Alan James Manuel as a director on 5 September 2016 (2 pages) |
11 September 2016 | Appointment of Mr Douglas Ross as a director on 5 September 2016 (2 pages) |
11 September 2016 | Appointment of Mr Douglas Ross as a director on 5 September 2016 (2 pages) |
11 May 2016 | Appointment of Mr Christopher Ian Atkins as a director on 9 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Christopher Ian Atkins as a director on 9 May 2016 (2 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
22 February 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 July 2015 | Termination of appointment of Garry John Sanderson as a director on 24 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Garry John Sanderson as a director on 24 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Stephen Graham Jessup as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Stephen Graham Jessup as a director on 20 July 2015 (1 page) |
27 April 2015 | Termination of appointment of Brian Christopher Thorpe-Tracey as a director on 24 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Brian Christopher Thorpe-Tracey as a director on 24 April 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon Peter Lee as a director on 31 December 2014 (1 page) |
19 March 2015 | Termination of appointment of Simon Peter Lee as a director on 31 December 2014 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
14 October 2014 | Appointment of Mr Garry John Sanderson as a director on 13 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David John Philip Ward as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David John Philip Ward as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David John Philip Ward as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Garry John Sanderson as a director on 13 October 2014 (2 pages) |
17 July 2014 | Termination of appointment of Andrew Brown Ritchie as a director on 11 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Andrew Brown Ritchie as a director on 11 July 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 September 2013 | Termination of appointment of Andrew Loudon as a director (1 page) |
23 September 2013 | Termination of appointment of Andrew Loudon as a director (1 page) |
23 September 2013 | Appointment of Mr Andrew Brown Ritchie as a director (2 pages) |
23 September 2013 | Appointment of Mr Andrew Brown Ritchie as a director (2 pages) |
1 August 2013 | Appointment of Ms Sandra Hogg as a secretary (1 page) |
1 August 2013 | Appointment of Ms Sandra Hogg as a secretary (1 page) |
1 August 2013 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Appointment of Mr Stephen Graham Jessup as a director (2 pages) |
1 August 2013 | Appointment of Mr Stephen Graham Jessup as a director (2 pages) |
1 August 2013 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
28 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
28 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Resolutions
|
5 January 2013 | Statement of company's objects (2 pages) |
5 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
5 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
5 January 2013 | Resolutions
|
5 January 2013 | Statement of company's objects (2 pages) |
11 October 2012 | Auditor's resignation (1 page) |
11 October 2012 | Auditor's resignation (1 page) |
6 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
6 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2012 | Accounts made up to 30 September 2011 (22 pages) |
4 July 2012 | Accounts made up to 30 September 2011 (22 pages) |
29 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Register inspection address has been changed from Fortuna House South Fifth Street Central Milton Keynes Bucks MK9 2EU (1 page) |
23 February 2012 | Register inspection address has been changed from Fortuna House South Fifth Street Central Milton Keynes Bucks MK9 2EU (1 page) |
23 February 2012 | Register(s) moved to registered inspection location (1 page) |
23 February 2012 | Termination of appointment of Douglas Robertson as a director (1 page) |
23 February 2012 | Director's details changed for Mr Brian Christopher Thorpe-Tracey on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Brian Christopher Thorpe-Tracey on 1 February 2012 (2 pages) |
23 February 2012 | Register(s) moved to registered office address (1 page) |
23 February 2012 | Register(s) moved to registered inspection location (1 page) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Director's details changed for Mr Brian Christopher Thorpe-Tracey on 1 February 2012 (2 pages) |
23 February 2012 | Register(s) moved to registered office address (1 page) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Termination of appointment of Douglas Robertson as a director (1 page) |
5 July 2011 | Accounts made up to 30 September 2010 (18 pages) |
5 July 2011 | Accounts made up to 30 September 2010 (18 pages) |
5 April 2011 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
5 April 2011 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Julian Garrison as a secretary (1 page) |
23 March 2011 | Termination of appointment of Julian Garrison as a secretary (1 page) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Register(s) moved to registered office address (1 page) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Director's details changed for Mr Douglas John Robertson on 8 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Douglas John Robertson on 8 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Director's details changed for Mr Douglas John Robertson on 8 February 2011 (2 pages) |
21 February 2011 | Register(s) moved to registered office address (1 page) |
4 January 2011 | Termination of appointment of Richard Anderson as a director (1 page) |
4 January 2011 | Termination of appointment of Richard Anderson as a director (1 page) |
25 June 2010 | Accounts made up to 30 September 2009 (18 pages) |
25 June 2010 | Accounts made up to 30 September 2009 (18 pages) |
18 February 2010 | Registered office address changed from , 140 London Wall, London, EC2Y 5DN on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from , 140 London Wall, London, EC2Y 5DN on 18 February 2010 (1 page) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Andrew Alexander Loudon on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Alexander Loudon on 16 December 2009 (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (2 pages) |
10 November 2009 | Register inspection address has been changed (2 pages) |
10 November 2009 | Register inspection address has been changed (2 pages) |
29 October 2009 | Termination of appointment of Iain Stevenson as a director (1 page) |
29 October 2009 | Termination of appointment of Iain Stevenson as a director (1 page) |
20 October 2009 | Memorandum and Articles of Association (11 pages) |
20 October 2009 | Memorandum and Articles of Association (11 pages) |
14 October 2009 | Form 123 (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
14 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
14 October 2009 | Resolutions
|
14 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
14 October 2009 | Form 123 (1 page) |
7 October 2009 | Termination of appointment of David Burns as a director (1 page) |
7 October 2009 | Appointment of Mr Brian Christopher Thorpe-Tracey as a director (2 pages) |
7 October 2009 | Appointment of Mr Stephen Archibald Gemmell as a director (2 pages) |
7 October 2009 | Termination of appointment of David Burns as a director (1 page) |
7 October 2009 | Appointment of Mr Douglas Robertson as a director (2 pages) |
7 October 2009 | Appointment of Mr Douglas Robertson as a director (2 pages) |
7 October 2009 | Appointment of Mr Stephen Archibald Gemmell as a director (2 pages) |
7 October 2009 | Appointment of Mr Brian Christopher Thorpe-Tracey as a director (2 pages) |
7 October 2009 | Appointment of Mr Richard Robert Anderson as a director (2 pages) |
7 October 2009 | Appointment of Mr Simon Peter Lee as a director (2 pages) |
7 October 2009 | Appointment of Mr Simon Peter Lee as a director (2 pages) |
7 October 2009 | Appointment of Mr Richard Robert Anderson as a director (2 pages) |
6 October 2009 | Termination of appointment of David Broomer as a secretary (1 page) |
6 October 2009 | Termination of appointment of David Broomer as a director (1 page) |
6 October 2009 | Termination of appointment of David Broomer as a director (1 page) |
6 October 2009 | Termination of appointment of Euan Mcewan as a director (1 page) |
6 October 2009 | Appointment of Mr Julian Usman Garrison as a secretary (1 page) |
6 October 2009 | Termination of appointment of David Broomer as a secretary (1 page) |
6 October 2009 | Appointment of Mr Julian Usman Garrison as a secretary (1 page) |
6 October 2009 | Termination of appointment of Euan Mcewan as a director (1 page) |
31 July 2009 | Accounts made up to 30 September 2008 (18 pages) |
31 July 2009 | Accounts made up to 30 September 2008 (18 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
15 February 2008 | Accounts made up to 30 September 2007 (19 pages) |
15 February 2008 | Accounts made up to 30 September 2007 (19 pages) |
31 July 2007 | Accounts made up to 30 September 2006 (21 pages) |
31 July 2007 | Accounts made up to 30 September 2006 (21 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
9 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
25 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
25 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
31 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Memorandum and Articles of Association (5 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Memorandum and Articles of Association (5 pages) |
8 February 2006 | New director appointed (15 pages) |
8 February 2006 | New director appointed (15 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (18 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (18 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
1 April 2004 | Company name changed currie & brown cost management l imited\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed currie & brown cost management l imited\certificate issued on 01/04/04 (2 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members
|
23 February 2004 | Return made up to 01/02/04; full list of members
|
4 February 2004 | Accounts made up to 31 March 2003 (20 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (20 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: the red house, high street, redbourn, st albans herts AL3 7LE (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: the red house, high street, redbourn, st albans herts AL3 7LE (2 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (15 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (15 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (15 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (15 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 01/02/02; full list of members
|
11 February 2002 | Return made up to 01/02/02; full list of members
|
24 January 2002 | Accounts made up to 31 March 2001 (14 pages) |
24 January 2002 | Accounts made up to 31 March 2001 (14 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members
|
19 February 2001 | Return made up to 01/02/01; full list of members
|
25 January 2001 | Accounts made up to 31 March 2000 (18 pages) |
25 January 2001 | Accounts made up to 31 March 2000 (18 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 01/02/00; full list of members
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 01/02/00; full list of members
|
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
7 December 1999 | Company name changed currie & brown international lim ited\certificate issued on 07/12/99 (2 pages) |
7 December 1999 | Company name changed currie & brown international lim ited\certificate issued on 07/12/99 (2 pages) |
7 December 1999 | Articles of association (6 pages) |
7 December 1999 | Articles of association (6 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 01/02/99; no change of members
|
4 March 1999 | Return made up to 01/02/99; no change of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (11 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (11 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (9 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (9 pages) |
14 January 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
14 January 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
4 April 1996 | Return made up to 01/02/96; no change of members
|
4 April 1996 | Return made up to 01/02/96; no change of members
|
15 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
15 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
4 April 1995 | Return made up to 01/02/95; full list of members
|
4 April 1995 | Return made up to 01/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
12 June 1989 | Re-registration of Memorandum and Articles (22 pages) |
12 June 1989 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 June 1989 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 June 1989 | Re-registration of Memorandum and Articles (22 pages) |
25 February 1977 | Certificate of incorporation (1 page) |
25 February 1977 | Certificate of incorporation (1 page) |
25 February 1977 | Incorporation (19 pages) |
25 February 1977 | Incorporation (19 pages) |