Company NameJack Brand Limited
Company StatusActive
Company Number02026169
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 11 months ago)
Previous NamesTamestroll Limited and Victor Poultry Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Amjad Iqbal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameMs Melinda Louise Tatum
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameMr Peter Winson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameMr Graham John Charles Brand
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(5 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 06 March 2021)
RolePoultry Processing Packing
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Buildings
Claydon
Ipswich
Suffolk
IP6 0HX
Secretary NameStephanie Anne Brand
NationalityBritish
StatusResigned
Appointed12 September 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 April 2005)
RoleCompany Director
Correspondence AddressHackneys Corner House
Great Blakenham
Ipswich
Suffolk
IP6 0LB
Director NameJonathan Charles Brand
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2007)
RoleCompany Director
Correspondence Address22 Bacon Road
Claydon
Ipswich
Suffolk
IP6 0BQ
Director NameMr Paul Nicholas Adams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(18 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Buildings
Claydon
Ipswich
Suffolk
IP6 0HX
Director NameAlison Jane Brand
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(18 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Buildings
Claydon
Ipswich
Suffolk
IP6 0HX
Secretary NameAlison Jane Brand
NationalityBritish
StatusResigned
Appointed21 April 2005(18 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Buildings
Claydon
Ipswich
Suffolk
IP6 0HX

Contact

Websitejackbrandltd.co.uk
Telephone01473 830320
Telephone regionIpswich

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100k at £1Jack Brand Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,774,896
Gross Profit£3,799,350
Net Worth£7,607,280
Cash£2,466,627
Current Liabilities£2,727,805

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

1 February 2022Delivered on: 7 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit b, bridge trading estate, great blakenham, ipswich, IP6 0NX registered at hm land registry under title number SKF282976.
Outstanding
1 February 2022Delivered on: 7 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 April 2005Delivered on: 27 April 2005
Persons entitled: Graham John Charles Brand

Classification: Debenture
Secured details: All monies due or to become due from the company to graham john charles brand (as security trustee for himself and the holders from time to time of the loan notes) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 1998Delivered on: 9 April 1998
Satisfied on: 5 April 2005
Persons entitled:
Graham John Charles Brand
Jonathan Charles Brand
T.M. Trustees Limited
Stephanie Anne Brand

Classification: Legal charge
Secured details: £163,000 due from the company to the chargees.
Particulars: Land and premises to the north east of station road great blakenham ipswich suffolk.
Fully Satisfied
15 October 1997Delivered on: 17 October 1997
Satisfied on: 5 April 2005
Persons entitled:
Graham John Charles Brand
Jonathan Charles Brand
T.M. Trustees Limited
Stephanie Anne Brand
Graham John Charles Brand
T.M.Trustees Limited(The Trustees of the Jack Brand Funded Unapproved Retirement Benefit Scheme)

Classification: Legal charge
Secured details: £213,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and premises to the north east of station road, great blakenham, ipswich, suffolk being the premises demised by and described in a lease made the 2ND november 1994 between graham charles brand (1) and the company (2).
Fully Satisfied
15 October 1997Delivered on: 17 October 1997
Satisfied on: 5 April 2005
Persons entitled:
Graham John Charles Brand
Jonathan Charles Brand
T.M. Trustees Limited
Stephanie Anne Brand
Graham John Charles Brand
T.M.Trustees Limited(The Trustees of the Jack Brand Funded Unapproved Retirement Benefit Scheme)
T.M.Trustees Limited(All Being Trustees for the Time Being of the Jack Brand Pension Fund)
Stephanie Anne Brand
Jonathan Charles Brand
Graham John Charles Brand

Classification: Legal charge
Secured details: £107,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and premises to the north east odf station road great blackenham ipswich suffolk.
Fully Satisfied

Filing History

20 March 2024Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024 (1 page)
20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
20 October 2023Change of details for Jack Brand Holdings Limited as a person with significant control on 20 October 2023 (2 pages)
19 September 2023Satisfaction of charge 020261690006 in full (1 page)
19 September 2023Satisfaction of charge 020261690005 in full (1 page)
30 March 2023Termination of appointment of Alison Jane Brand as a director on 28 March 2023 (1 page)
30 March 2023Appointment of Mr Amjad Iqbal as a director on 28 March 2023 (2 pages)
30 March 2023Termination of appointment of Alison Jane Brand as a secretary on 28 March 2023 (1 page)
30 March 2023Full accounts made up to 30 September 2022 (27 pages)
30 March 2023Registered office address changed from Bridge House Buildings Claydon Ipswich Suffolk IP6 0HX to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 30 March 2023 (1 page)
30 March 2023Appointment of Ms Melinda Louise Tatum as a director on 28 March 2023 (2 pages)
30 March 2023Appointment of Mr Peter Winson as a director on 28 March 2023 (2 pages)
30 March 2023Termination of appointment of Paul Nicholas Adams as a director on 28 March 2023 (1 page)
7 March 2023Satisfaction of charge 4 in full (1 page)
14 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 30 September 2021 (29 pages)
7 February 2022Registration of charge 020261690005, created on 1 February 2022 (53 pages)
7 February 2022Registration of charge 020261690006, created on 1 February 2022 (49 pages)
30 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 30 September 2020 (28 pages)
9 April 2021Termination of appointment of Graham John Charles Brand as a director on 6 March 2021 (1 page)
22 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (26 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (25 pages)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (25 pages)
23 December 2016Full accounts made up to 31 March 2016 (25 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (20 pages)
17 December 2015Full accounts made up to 31 March 2015 (20 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(4 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(4 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(4 pages)
8 December 2014Full accounts made up to 31 March 2014 (22 pages)
8 December 2014Full accounts made up to 31 March 2014 (22 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(4 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(4 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(4 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(4 pages)
23 September 2013Full accounts made up to 31 March 2013 (19 pages)
23 September 2013Full accounts made up to 31 March 2013 (19 pages)
19 December 2012Full accounts made up to 31 March 2012 (23 pages)
19 December 2012Full accounts made up to 31 March 2012 (23 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 31 March 2011 (20 pages)
27 October 2011Full accounts made up to 31 March 2011 (20 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
15 October 2010Full accounts made up to 31 March 2010 (19 pages)
15 October 2010Full accounts made up to 31 March 2010 (19 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Alison Jane Brand on 7 January 2010 (1 page)
7 January 2010Director's details changed for Alison Jane Brand on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Alison Jane Brand on 7 January 2010 (1 page)
7 January 2010Director's details changed for Paul Nicholas Adams on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham John Charles Brand on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Nicholas Adams on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Alison Jane Brand on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham John Charles Brand on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham John Charles Brand on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Alison Jane Brand on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Nicholas Adams on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Alison Jane Brand on 7 January 2010 (1 page)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Alison Jane Brand on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Graham John Charles Brand on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nicholas Adams on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Alison Jane Brand on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Nicholas Adams on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Graham John Charles Brand on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 31 March 2009 (19 pages)
22 September 2009Full accounts made up to 31 March 2009 (19 pages)
25 November 2008Full accounts made up to 31 March 2008 (19 pages)
25 November 2008Full accounts made up to 31 March 2008 (19 pages)
31 October 2008Return made up to 06/10/08; full list of members (4 pages)
31 October 2008Return made up to 06/10/08; full list of members (4 pages)
27 August 2008Appointment terminated director jonathan brand (1 page)
27 August 2008Appointment terminated director jonathan brand (1 page)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
15 October 2007Full accounts made up to 31 March 2007 (18 pages)
15 October 2007Full accounts made up to 31 March 2007 (18 pages)
28 December 2006Full accounts made up to 31 March 2006 (18 pages)
28 December 2006Full accounts made up to 31 March 2006 (18 pages)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Return made up to 06/10/06; full list of members (3 pages)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Return made up to 06/10/06; full list of members (3 pages)
21 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2005Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
12 October 2005Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
11 October 2005Full accounts made up to 5 April 2005 (16 pages)
11 October 2005Full accounts made up to 5 April 2005 (16 pages)
11 October 2005Full accounts made up to 5 April 2005 (16 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Registered office changed on 30/10/04 from: 79 bennetts castle lane dagenham essex RM8 3YB (1 page)
30 October 2004Registered office changed on 30/10/04 from: 79 bennetts castle lane dagenham essex RM8 3YB (1 page)
15 October 2004Return made up to 06/10/04; full list of members (7 pages)
15 October 2004Return made up to 06/10/04; full list of members (7 pages)
30 September 2004Registered office changed on 30/09/04 from: brook farm stapleford abbotts stapleford road romford essex RM4 1EJ (1 page)
30 September 2004Registered office changed on 30/09/04 from: brook farm stapleford abbotts stapleford road romford essex RM4 1EJ (1 page)
28 September 2004Registered office changed on 28/09/04 from: bridge house buildings gt blakenham ipswich suffolk IP6 0HX (1 page)
28 September 2004Registered office changed on 28/09/04 from: bridge house buildings gt blakenham ipswich suffolk IP6 0HX (1 page)
10 September 2004Full accounts made up to 5 April 2004 (17 pages)
10 September 2004Full accounts made up to 5 April 2004 (17 pages)
10 September 2004Full accounts made up to 5 April 2004 (17 pages)
31 January 2004Full accounts made up to 5 April 2003 (18 pages)
31 January 2004Full accounts made up to 5 April 2003 (18 pages)
31 January 2004Full accounts made up to 5 April 2003 (18 pages)
17 October 2003Return made up to 06/10/03; full list of members (7 pages)
17 October 2003Return made up to 06/10/03; full list of members (7 pages)
30 October 2002Return made up to 06/10/02; full list of members (7 pages)
30 October 2002Return made up to 06/10/02; full list of members (7 pages)
17 August 2002Full accounts made up to 5 April 2002 (17 pages)
17 August 2002Full accounts made up to 5 April 2002 (17 pages)
17 August 2002Full accounts made up to 5 April 2002 (17 pages)
1 November 2001Return made up to 06/10/01; full list of members (7 pages)
1 November 2001Return made up to 06/10/01; full list of members (7 pages)
10 October 2001Full accounts made up to 5 April 2001 (17 pages)
10 October 2001Full accounts made up to 5 April 2001 (17 pages)
10 October 2001Full accounts made up to 5 April 2001 (17 pages)
19 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2000Full accounts made up to 5 April 2000 (17 pages)
9 October 2000Full accounts made up to 5 April 2000 (17 pages)
9 October 2000Full accounts made up to 5 April 2000 (17 pages)
19 December 1999Full accounts made up to 5 April 1999 (15 pages)
19 December 1999Full accounts made up to 5 April 1999 (15 pages)
19 December 1999Full accounts made up to 5 April 1999 (15 pages)
18 October 1999Return made up to 06/10/99; full list of members (7 pages)
18 October 1999Return made up to 06/10/99; full list of members (7 pages)
2 February 1999Full accounts made up to 5 April 1998 (15 pages)
2 February 1999Full accounts made up to 5 April 1998 (15 pages)
2 February 1999Full accounts made up to 5 April 1998 (15 pages)
19 October 1998Return made up to 06/10/98; no change of members (4 pages)
19 October 1998Return made up to 06/10/98; no change of members (4 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
21 November 1997Full accounts made up to 5 April 1997 (14 pages)
21 November 1997Full accounts made up to 5 April 1997 (14 pages)
21 November 1997Full accounts made up to 5 April 1997 (14 pages)
26 October 1997Return made up to 06/10/97; no change of members (4 pages)
26 October 1997Return made up to 06/10/97; no change of members (4 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
23 January 1997Full accounts made up to 5 April 1996 (14 pages)
23 January 1997Full accounts made up to 5 April 1996 (14 pages)
23 January 1997Full accounts made up to 5 April 1996 (14 pages)
21 October 1996Return made up to 06/10/96; full list of members (6 pages)
21 October 1996Return made up to 06/10/96; full list of members (6 pages)
9 October 1995Return made up to 06/10/95; no change of members (4 pages)
9 October 1995Return made up to 06/10/95; no change of members (4 pages)
4 August 1995Full accounts made up to 5 April 1995 (13 pages)
4 August 1995Full accounts made up to 5 April 1995 (13 pages)
4 August 1995Full accounts made up to 5 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
16 October 1990Return made up to 10/10/90; full list of members (4 pages)
16 October 1990Return made up to 10/10/90; full list of members (4 pages)
16 November 1989Return made up to 31/08/89; full list of members (4 pages)
16 November 1989Return made up to 31/08/89; full list of members (4 pages)
20 July 1989Memorandum and Articles of Association (15 pages)
20 July 1989Memorandum and Articles of Association (15 pages)
26 April 1989Company name changed victor poultry LIMITED\certificate issued on 27/04/89 (2 pages)
26 April 1989Company name changed victor poultry LIMITED\certificate issued on 27/04/89 (2 pages)
27 November 1987Return made up to 17/11/87; full list of members (4 pages)
27 November 1987Return made up to 17/11/87; full list of members (4 pages)
11 August 1986Company name changed tamestroll LIMITED\certificate issued on 11/08/86 (2 pages)
11 August 1986Company name changed tamestroll LIMITED\certificate issued on 11/08/86 (2 pages)