London
EC1N 8UA
Director Name | Mr Martin Andrew Cunningham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 1994) |
Role | Shirt Manufacturer |
Correspondence Address | 18 Fillebrook Avenue Leigh On Sea Essex SS9 3NT |
Director Name | Mr Anthony Michael McKenna |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1993) |
Role | Sales Manager |
Correspondence Address | 36 Grove Way Esher Surrey KT10 8HL |
Director Name | Jacqueline Rosalind McKenna |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Cranford Rise Esher Surrey KT10 9NG |
Director Name | John Steven Francomb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wheel House Burrells Wharf Square London E14 3TB |
Director Name | Mr Geoffrey Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventor Lodge Station Road Headcorn Ashford Kent TN27 9SB |
Secretary Name | Jacqueline Rosalind McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Cranford Rise Esher Surrey KT10 9NG |
Director Name | Mr Maurice Harold Moss |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1995) |
Role | Solicitor |
Correspondence Address | Mole House 1 High Garth Esher Surrey KT10 9DN |
Director Name | Costa Procopi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 July 2012) |
Role | Wholesaler Director |
Country of Residence | England |
Correspondence Address | 18 Esmond Road Kilburn London NW6 7HE |
Secretary Name | Mr Robert John Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(21 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 February 2020) |
Role | Company Director |
Correspondence Address | Sycamore Silchester Road Pamber Heath Tadley Hampshire RG26 3TN |
Director Name | Mr Robert John Isaac |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Silchester Road Pamber Heath Hampshire RG26 3TD |
Director Name | Mr Marc Lombardo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(35 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6-7 St. Cross Street Courtyard London EC1N 8UA |
Director Name | Mr Christopher Paul Banner |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 February 2020(35 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2020) |
Role | Retail Director |
Country of Residence | Wales |
Correspondence Address | 6-7 St. Cross Street Courtyard London EC1N 8UA |
Website | tmlewin.co.uk |
---|---|
Telephone | 0845 3891898 |
Telephone region | Unknown |
Registered Address | 6-7 St. Cross Street Courtyard London EC1N 8UA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | T.m. Lewin & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 23 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 February |
15 August 2014 | Delivered on: 20 August 2014 Satisfied on: 7 August 2015 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries Classification: A registered charge Fully Satisfied |
---|---|
6 May 2006 | Delivered on: 11 May 2006 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Legal charge Secured details: All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40 progress road eastwood leigh on sea t/no EX367441. See the mortgage charge document for full details. Fully Satisfied |
6 May 2006 | Delivered on: 11 May 2006 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Debenture Secured details: All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over 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 |
13 May 1998 | Delivered on: 29 May 1998 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 40 progress road leigh on sea essex.t/no.EX367441.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 September 1997 | Delivered on: 17 September 1997 Satisfied on: 4 May 2006 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 |
23 June 1989 | Delivered on: 28 June 1989 Satisfied on: 20 June 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 40 progress road leigh on sea essex. Title no. Ex 367441. together with all buildings and fixtures thereon. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1989 | Delivered on: 27 April 1989 Satisfied on: 18 September 1997 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40, progress road, leigh on sea, essex. T/n ex 148129 goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1988 | Delivered on: 21 September 1988 Satisfied on: 13 November 1996 Persons entitled: Lombard North Central PLC. 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 no. 40 progress road leigh on sea essex (title no:- ex 355203) together with all fixtures whatsoever now or at anytime hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
9 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2020 | Termination of appointment of Christopher Paul Banner as a director on 4 October 2020 (1 page) |
8 June 2020 | Termination of appointment of Marc Lombardo as a director on 24 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Robert Schneiderman as a director on 12 May 2020 (2 pages) |
26 February 2020 | Termination of appointment of Geoffrey Quinn as a director on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Robert John Isaac as a director on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Marc Lombardo as a director on 25 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Robert John Isaac as a secretary on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Christopher Paul Banner as a director on 25 February 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 23 February 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 October 2018 | Previous accounting period shortened from 28 February 2018 to 24 February 2018 (1 page) |
24 October 2018 | Micro company accounts made up to 24 February 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 25 February 2017 (6 pages) |
28 December 2017 | Accounts for a dormant company made up to 25 February 2017 (6 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (12 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (12 pages) |
29 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 December 2015 | Full accounts made up to 28 February 2015 (12 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (12 pages) |
26 August 2015 | Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages) |
26 August 2015 | Appointment of Robert John Isaac as a director on 31 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages) |
26 August 2015 | Appointment of Robert John Isaac as a director on 31 July 2015 (3 pages) |
7 August 2015 | Satisfaction of charge 6 in full (4 pages) |
7 August 2015 | Satisfaction of charge 018544900008 in full (4 pages) |
7 August 2015 | Satisfaction of charge 7 in full (4 pages) |
7 August 2015 | Satisfaction of charge 018544900008 in full (4 pages) |
7 August 2015 | Satisfaction of charge 6 in full (4 pages) |
7 August 2015 | Satisfaction of charge 7 in full (4 pages) |
28 January 2015 | Full accounts made up to 1 March 2014 (12 pages) |
28 January 2015 | Full accounts made up to 1 March 2014 (12 pages) |
28 January 2015 | Full accounts made up to 1 March 2014 (12 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 August 2014 | Registration of charge 018544900008, created on 15 August 2014 (41 pages) |
20 August 2014 | Registration of charge 018544900008, created on 15 August 2014 (41 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Statement of company's objects (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Statement of company's objects (2 pages) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
18 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
18 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
18 December 2013 | Full accounts made up to 2 March 2013 (12 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
13 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Termination of appointment of Costa Procopi as a director (1 page) |
13 February 2013 | Termination of appointment of Costa Procopi as a director (1 page) |
6 December 2012 | Full accounts made up to 3 March 2012 (12 pages) |
6 December 2012 | Full accounts made up to 3 March 2012 (12 pages) |
6 December 2012 | Full accounts made up to 3 March 2012 (12 pages) |
18 May 2012 | Appointment of Costa Procopi as a director (2 pages) |
18 May 2012 | Appointment of Costa Procopi as a director (2 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 26 February 2011 (12 pages) |
2 December 2011 | Full accounts made up to 26 February 2011 (12 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Full accounts made up to 27 February 2010 (12 pages) |
9 November 2010 | Full accounts made up to 27 February 2010 (12 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
23 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (12 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 40 progress road leigh on sea essex SS9 5YL (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 40 progress road leigh on sea essex SS9 5YL (1 page) |
3 December 2008 | Full accounts made up to 23 February 2008 (13 pages) |
3 December 2008 | Full accounts made up to 23 February 2008 (13 pages) |
10 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
10 December 2007 | Full accounts made up to 24 February 2007 (13 pages) |
10 December 2007 | Full accounts made up to 24 February 2007 (13 pages) |
1 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 25 February 2006 (13 pages) |
3 January 2007 | Full accounts made up to 25 February 2006 (13 pages) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
24 May 2006 | Declaration of assistance for shares acquisition (25 pages) |
24 May 2006 | Declaration of assistance for shares acquisition (25 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
3 January 2006 | Full accounts made up to 27 February 2005 (14 pages) |
3 January 2006 | Full accounts made up to 27 February 2005 (14 pages) |
15 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
7 December 2004 | Full accounts made up to 28 February 2004 (14 pages) |
7 December 2004 | Full accounts made up to 28 February 2004 (14 pages) |
19 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
14 December 2003 | Full accounts made up to 1 March 2003 (14 pages) |
14 December 2003 | Full accounts made up to 1 March 2003 (14 pages) |
14 December 2003 | Full accounts made up to 1 March 2003 (14 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 2 March 2002 (13 pages) |
18 December 2002 | Full accounts made up to 2 March 2002 (13 pages) |
18 December 2002 | Full accounts made up to 2 March 2002 (13 pages) |
7 March 2002 | Return made up to 18/01/02; full list of members (7 pages) |
7 March 2002 | Return made up to 18/01/02; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 25 February 2001 (14 pages) |
25 June 2001 | Full accounts made up to 25 February 2001 (14 pages) |
23 January 2001 | Return made up to 18/01/01; full list of members
|
23 January 2001 | Return made up to 18/01/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 27 February 2000 (8 pages) |
11 January 2001 | Accounts for a small company made up to 27 February 2000 (8 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 November 1999 | Full accounts made up to 28 February 1999 (13 pages) |
10 November 1999 | Full accounts made up to 28 February 1999 (13 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members
|
4 February 1999 | Return made up to 31/12/98; full list of members
|
4 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
4 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members
|
4 February 1998 | Return made up to 31/12/97; no change of members
|
3 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
3 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Full accounts made up to 29 February 1996 (14 pages) |
18 December 1996 | Full accounts made up to 29 February 1996 (14 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 July 1995 | Full accounts made up to 28 February 1995 (15 pages) |
19 July 1995 | Full accounts made up to 28 February 1995 (15 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
4 March 1991 | Full accounts made up to 28 February 1990 (11 pages) |
4 March 1991 | Full accounts made up to 28 February 1990 (11 pages) |
9 February 1990 | Full accounts made up to 31 January 1989 (9 pages) |
9 February 1990 | Full accounts made up to 31 January 1989 (9 pages) |
11 December 1989 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
11 December 1989 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
3 July 1989 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
3 July 1989 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
28 June 1989 | Particulars of mortgage/charge (3 pages) |
28 June 1989 | Particulars of mortgage/charge (3 pages) |
13 June 1989 | Full accounts made up to 31 January 1988 (9 pages) |
13 June 1989 | Full accounts made up to 31 January 1988 (9 pages) |
2 June 1989 | Resolutions
|
2 June 1989 | Resolutions
|
27 April 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
21 September 1988 | Particulars of mortgage/charge (3 pages) |
21 September 1988 | Particulars of mortgage/charge (3 pages) |
31 July 1987 | Company name changed asquith brown LIMITED\certificate issued on 03/08/87 (2 pages) |
31 July 1987 | Company name changed asquith brown LIMITED\certificate issued on 03/08/87 (2 pages) |
1 November 1986 | Registered office changed on 01/11/86 from: 106 jermyn street london W1 (1 page) |
1 November 1986 | Registered office changed on 01/11/86 from: 106 jermyn street london W1 (1 page) |
9 November 1984 | Company name changed\certificate issued on 09/11/84 (2 pages) |
9 November 1984 | Company name changed\certificate issued on 09/11/84 (2 pages) |
11 October 1984 | Incorporation (18 pages) |
11 October 1984 | Incorporation (18 pages) |