Cherington
Shipston On Stour
Warwickshire
CV36 5HZ
Director Name | Pradeep Kumar Sharma |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1997) |
Role | Finance Director |
Correspondence Address | 49 Sherwood Road Croydon London CR0 7DL |
Director Name | Mr Peter George Scott |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 17 Thatcham Gardens Whetstone London N20 9QE |
Director Name | Roy Alfred Morris |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 7 months (resigned 28 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mad Wharf House 35 Shireburn Road, Formby Liverpool Merseyside L37 1LR |
Director Name | Daniel Hugh Clifford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 9 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Thomas Brian Greenham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | The Manor Fiddlers Lane East Ilsley Newbury Berkshire |
Director Name | Sir Brian Lawrence Goswell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 7 months (resigned 28 October 1992) |
Role | Valker And Auctioner |
Country of Residence | Britain |
Correspondence Address | Pipers Camley Park Drive Maidenhead Berkshire SL6 6QF |
Secretary Name | Christopher John Greenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Thetford Windsor Road Ascot Berkshire SL5 7LF |
Director Name | Michael Leslie Pelham |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Highfield Vicarage Road Henley On Thames Oxon RG9 1HU |
Director Name | Mr James Hack Meynell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 4 Bolingbroke Grove London SW11 6ES |
Secretary Name | Stuart George Hammond Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Kimble Lodge Holly Lane Silchester Reading Berkshire RG7 2NA |
Director Name | Stuart George Hammond Sinclair |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | C Eng |
Correspondence Address | Kimble Lodge Holly Lane Silchester Reading Berkshire RG7 2NA |
Director Name | Peter Edgar James West |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 09 March 2000) |
Role | Accountant |
Correspondence Address | 20 Anglesey Mead Chippenham Wiltshire SN15 3UB |
Secretary Name | Peter Edgar James West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 09 March 2000) |
Role | Accountant |
Correspondence Address | 20 Anglesey Mead Chippenham Wiltshire SN15 3UB |
Director Name | Charles William Holden |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 2004) |
Role | Company Director |
Correspondence Address | 19 Eastleach Cirencester Gloucestershire GL7 3NQ Wales |
Director Name | Jeremy John Arnold |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | The Butts Cherington Shipston On Stour Warwickshire CV36 5HZ |
Director Name | Lord Robert Alan Napier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2002) |
Role | Consultant |
Correspondence Address | The Coach House Kingsbury Street Marlborough Wiltshire SN8 1HU |
Director Name | Mr Richard Laurence Seymour Fishlock |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 3 Bainton Road Oxford OX2 7AF |
Director Name | Martin Noel Copus |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 4 Bockmer End Cottage Marlow Buckinghamshire SL7 2HL |
Director Name | Mr Andrew James Bates |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rectory Close Newbury Berkshire RG14 6DD |
Secretary Name | Sandra Jacqueline Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2005) |
Role | Administrator |
Correspondence Address | Mawley House Cottage Mawley Road Quenington Gloucestershire GL7 5BH Wales |
Director Name | Mrs Sandi Jaqueline Warrington |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Cats Abbey Farm Northleach Gloucestershire GL54 3QD Wales |
Director Name | Sandra Jacqueline Warrington |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 May 2005) |
Role | Office Manager |
Correspondence Address | Mawley House Cottage Mawley Road Quenington Gloucestershire GL7 5BH Wales |
Secretary Name | Oxford Secretaries And Managers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 November 2004) |
Correspondence Address | 15 Pioneer Road Faringdon Oxfordshire SN7 7BU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2007) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 206 Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,000 |
Gross Profit | -£110,000 |
Net Worth | -£3,976,000 |
Cash | £646,000 |
Current Liabilities | £5,083,000 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 15 pioneer road faringdon oxfordshire SN7 7BU (1 page) |
25 November 2008 | Appointment terminated director jeremy arnold (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (2 pages) |
22 December 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
25 August 2006 | Resolutions
|
7 August 2006 | Ad 21/06/06--------- £ si [email protected]=116019 £ ic 6218774/6334793 (3 pages) |
31 July 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
23 June 2006 | Notice of completion of voluntary arrangement (5 pages) |
26 April 2006 | Return made up to 27/03/06; bulk list available separately (6 pages) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
24 March 2006 | Ad 23/02/06--------- £ si [email protected]=7000 £ ic 3325968/3332968 (2 pages) |
15 March 2006 | Ad 01/02/06--------- £ si [email protected]=80200 £ ic 3245768/3325968 (2 pages) |
7 March 2006 | Ad 05/12/05--------- £ si [email protected]=5000 £ ic 3292653/3297653 (2 pages) |
7 March 2006 | Ad 12/10/05--------- £ si [email protected]=692713 £ ic 2553055/3245768 (2 pages) |
7 March 2006 | Ad 05/12/05--------- £ si [email protected]=5000 £ ic 3297653/3302653 (2 pages) |
7 March 2006 | Return made up to 27/03/04; bulk list available separately; amend (8 pages) |
7 March 2006 | Ad 12/10/05--------- £ si [email protected]=46885 £ ic 3245768/3292653 (2 pages) |
7 March 2006 | Ad 05/12/05--------- £ si [email protected]=1983 £ ic 3302653/3304636 (2 pages) |
13 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 January 2006 | Ad 25/02/04-09/03/04 £ si [email protected] (2 pages) |
15 December 2005 | Resolutions
|
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Ad 29/09/05--------- £ si [email protected]=908436 £ ic 11981738/12890174 (6 pages) |
8 November 2005 | Ad 10/10/05--------- £ si [email protected]=270000 £ ic 12890174/13160174 (2 pages) |
25 October 2005 | Ad 18/07/05--------- £ si [email protected]=20000 £ ic 11843238/11863238 (2 pages) |
25 October 2005 | Ad 24/05/05--------- £ si [email protected]=50000 £ ic 11783238/11833238 (2 pages) |
25 October 2005 | Ad 11/05/05--------- £ si [email protected]=1554000 £ ic 10427738/11981738 (4 pages) |
25 October 2005 | Ad 22/04/05--------- £ si [email protected]=10000 £ ic 10417738/10427738 (2 pages) |
25 October 2005 | Ad 04/04/05--------- £ si [email protected]=4500 £ ic 10413238/10417738 (2 pages) |
25 October 2005 | Ad 03/06/05--------- £ si [email protected]=10000 £ ic 11833238/11843238 (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (3 pages) |
23 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
23 June 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
5 May 2005 | Resolutions
|
28 April 2005 | Return made up to 27/03/05; change of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
12 January 2005 | Ad 06/09/04-11/12/04 £ si [email protected]=22000 £ ic 10311238/10333238 (2 pages) |
4 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 November 2004 (8 pages) |
16 September 2004 | O/C - replacement of supervisor (15 pages) |
9 June 2004 | Return made up to 27/03/04; full list of members (51 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 1 london street faringdon oxfordshire SN7 7AE (1 page) |
23 February 2004 | New secretary appointed (1 page) |
23 February 2004 | Ad 21/11/03-14/02/04 £ si [email protected]=142000 £ ic 2334054/2476054 (6 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
29 November 2003 | Resolutions
|
14 November 2003 | Conso s-div 11/11/03 (1 page) |
12 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
7 November 2003 | Resolutions
|
17 October 2003 | Return made up to 27/03/03; bulk list available separately
|
18 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 April 2003 | Ad 30/12/02-30/12/02 £ si 460000@1=460000 £ ic 2329454/2789454 (2 pages) |
18 March 2003 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 1 the old barn wicklesham lodge farm, faringdon oxfordshire SN7 7PN (1 page) |
13 August 2002 | Ad 07/03/02--------- £ si [email protected] (2 pages) |
13 August 2002 | Statement of affairs (37 pages) |
29 July 2002 | Director resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | New director appointed (2 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
1 May 2002 | Return made up to 27/03/02; bulk list available separately
|
27 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Ad 22/10/01--------- £ si [email protected]=138900 £ ic 532976/671876 (2 pages) |
15 October 2001 | Ad 01/10/01--------- £ si [email protected]=260000 £ ic 272976/532976 (10 pages) |
14 September 2001 | Particulars of mortgage/charge (7 pages) |
12 September 2001 | Ad 06/09/01--------- £ si [email protected]=31578 £ ic 241398/272976 (4 pages) |
11 September 2001 | Ad 03/09/01--------- £ si [email protected]=240000 £ ic 1398/241398 (8 pages) |
11 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
29 July 2001 | £ ic 1420663/1398 30/03/01 £ sr [email protected]=1419265 (1 page) |
11 June 2001 | Resolutions
|
1 June 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
30 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Ad 09/03/01--------- £ si [email protected] (2 pages) |
9 May 2001 | Return made up to 27/03/01; change of members
|
13 December 2000 | Registered office changed on 13/12/00 from: 1 london street faringdon oxfordshire SN7 7AE (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: westminster house bath road, padworth reading berkshire RG7 5HR (1 page) |
24 July 2000 | Ad 31/03/00-14/04/00 £ si [email protected]=654999 £ ic 2162341/2817340 (10 pages) |
24 July 2000 | Statement of affairs (68 pages) |
20 June 2000 | £ nc 12000000/13169266 29/03/00 (1 page) |
20 June 2000 | Resolutions
|
15 June 2000 | Ad 31/03/00-14/04/00 £ si [email protected]=92000 £ ic 2070341/2162341 (13 pages) |
15 June 2000 | Ad 31/03/00-14/04/00 £ si [email protected]=2611 £ ic 2067730/2070341 (9 pages) |
13 June 2000 | Ad 03/04/00--------- £ si [email protected]=625387 £ ic 1442343/2067730 (53 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Conso div 29/03/00 (1 page) |
24 May 2000 | Auditor's resignation (2 pages) |
25 April 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 27/03/00; bulk list available separately
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
29 March 2000 | Company name changed westminster scaffolding group pl c\certificate issued on 29/03/00 (2 pages) |
14 March 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Prospectus (78 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
24 January 2000 | Full group accounts made up to 31 December 1997 (25 pages) |
22 November 1999 | Resolutions
|
24 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 April 1999 | Return made up to 27/03/99; bulk list available separately
|
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: westminster house pensbury place london SW8 4TP (1 page) |
20 April 1998 | Return made up to 27/03/98; bulk list available separately
|
3 November 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
6 May 1997 | Return made up to 27/03/97; bulk list available separately (7 pages) |
24 March 1997 | Director resigned (1 page) |
25 November 1996 | Ad 18/10/96--------- £ si [email protected]= 192914 £ ic 4611316/4804230 (2 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Resolutions
|
2 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
4 June 1996 | Return made up to 27/03/96; bulk list available separately (7 pages) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
24 August 1995 | Director resigned (2 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 27/03/95; bulk list available separately (8 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1994 | Ad 14/06/94--------- £ si [email protected]=30000 £ ic 9477649/9507649 (1 page) |
2 March 1994 | Ad 07/02/94--------- £ si [email protected]=588007 £ ic 8517139/9105146 (2 pages) |
23 February 1994 | Ad 07/02/94--------- £ si [email protected]=2039827 £ ic 6477312/8517139 (2 pages) |
23 February 1994 | Ad 07/02/94--------- £ si [email protected]=1300000 £ ic 5177312/6477312 (2 pages) |
23 February 1994 | Resolutions
|
11 February 1994 | Articles of association (41 pages) |
19 January 1994 | Prospectus (51 pages) |
6 July 1993 | Resolutions
|
6 July 1993 | Ad 07/06/93--------- £ si [email protected]=3333 £ ic 5173979/5177312 (2 pages) |
13 November 1992 | Ad 30/10/92--------- £ si [email protected]=1400000 £ ic 2595740/3995740 (2 pages) |
13 November 1992 | Memorandum and Articles of Association (44 pages) |
13 November 1992 | Ad 29/10/92--------- £ si [email protected]=25957 £ ic 3995740/4021697 (4 pages) |
12 November 1992 | Particulars of mortgage/charge (7 pages) |
8 July 1991 | Ad 28/06/91--------- £ si [email protected]=1557444 £ ic 1038296/2595740 (3 pages) |
14 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
22 September 1989 | Wd 15/09/89 ad 13/07/89--------- premium £ si [email protected]=150000 £ ic 321400/471400 (28 pages) |
7 June 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 June 1989 | Memorandum and Articles of Association (13 pages) |
19 January 1989 | Wd 03/01/89 ad 31/10/88--------- premium £ si [email protected]=1450 £ ic 319950/321400 (3 pages) |
4 January 1989 | Wd 08/12/88 ad 30/10/88--------- premium £ si [email protected]=25450 £ ic 294500/319950 (3 pages) |
18 August 1988 | Wd 11/07/88 ad 29/05/87--------- £ si 15000@1=15000 £ ic 272000/287000 (2 pages) |
21 April 1988 | Wd 16/03/88 ad 29/02/88--------- £ si 2500@1=2500 £ ic 269500/272000 (2 pages) |
28 March 1988 | Wd 25/02/88 ad 12/02/88--------- £ si 2500@1=2500 £ ic 267000/269500 (2 pages) |
22 March 1988 | Wd 15/02/88 ad 16/01/88-09/02/88 premium £ si 16000@1=16000 £ ic 251000/267000 (2 pages) |
16 June 1986 | Company name changed fettleland LIMITED\certificate issued on 16/06/86 (1 page) |
12 March 1986 | Incorporation (13 pages) |