14-18 Great Titchfield Street
London
W1W 8BD
Director Name | Ms Melinda Louise Tatum |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Mr Peter Winson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Mr Graham John Charles Brand |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 06 March 2021) |
Role | Poultry Processing Packing |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Buildings Claydon Ipswich Suffolk IP6 0HX |
Secretary Name | Stephanie Anne Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | Hackneys Corner House Great Blakenham Ipswich Suffolk IP6 0LB |
Director Name | Jonathan Charles Brand |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2007) |
Role | Company Director |
Correspondence Address | 22 Bacon Road Claydon Ipswich Suffolk IP6 0BQ |
Director Name | Mr Paul Nicholas Adams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Buildings Claydon Ipswich Suffolk IP6 0HX |
Director Name | Alison Jane Brand |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Buildings Claydon Ipswich Suffolk IP6 0HX |
Secretary Name | Alison Jane Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Buildings Claydon Ipswich Suffolk IP6 0HX |
Website | jackbrandltd.co.uk |
---|---|
Telephone | 01473 830320 |
Telephone region | Ipswich |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100k at £1 | Jack Brand Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,774,896 |
Gross Profit | £3,799,350 |
Net Worth | £7,607,280 |
Cash | £2,466,627 |
Current Liabilities | £2,727,805 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
1 February 2022 | Delivered 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 2022 | Delivered on: 7 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 April 2005 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
20 March 2024 | Registered 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 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
20 October 2023 | Change of details for Jack Brand Holdings Limited as a person with significant control on 20 October 2023 (2 pages) |
19 September 2023 | Satisfaction of charge 020261690006 in full (1 page) |
19 September 2023 | Satisfaction of charge 020261690005 in full (1 page) |
30 March 2023 | Termination of appointment of Alison Jane Brand as a director on 28 March 2023 (1 page) |
30 March 2023 | Appointment of Mr Amjad Iqbal as a director on 28 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Alison Jane Brand as a secretary on 28 March 2023 (1 page) |
30 March 2023 | Full accounts made up to 30 September 2022 (27 pages) |
30 March 2023 | Registered 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 2023 | Appointment of Ms Melinda Louise Tatum as a director on 28 March 2023 (2 pages) |
30 March 2023 | Appointment of Mr Peter Winson as a director on 28 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Paul Nicholas Adams as a director on 28 March 2023 (1 page) |
7 March 2023 | Satisfaction of charge 4 in full (1 page) |
14 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (29 pages) |
7 February 2022 | Registration of charge 020261690005, created on 1 February 2022 (53 pages) |
7 February 2022 | Registration of charge 020261690006, created on 1 February 2022 (49 pages) |
30 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (28 pages) |
9 April 2021 | Termination of appointment of Graham John Charles Brand as a director on 6 March 2021 (1 page) |
22 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
8 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Alison Jane Brand on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Alison Jane Brand on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Alison Jane Brand on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Paul Nicholas Adams on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Graham John Charles Brand on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Nicholas Adams on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alison Jane Brand on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Graham John Charles Brand on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Graham John Charles Brand on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alison Jane Brand on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Nicholas Adams on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Alison Jane Brand on 7 January 2010 (1 page) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Alison Jane Brand on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Graham John Charles Brand on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Nicholas Adams on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alison Jane Brand on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Nicholas Adams on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Graham John Charles Brand on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
31 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director jonathan brand (1 page) |
27 August 2008 | Appointment terminated director jonathan brand (1 page) |
2 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
21 November 2005 | Return made up to 06/10/05; full list of members
|
21 November 2005 | Return made up to 06/10/05; full list of members
|
12 October 2005 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
12 October 2005 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
11 October 2005 | Full accounts made up to 5 April 2005 (16 pages) |
11 October 2005 | Full accounts made up to 5 April 2005 (16 pages) |
11 October 2005 | Full accounts made up to 5 April 2005 (16 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: 79 bennetts castle lane dagenham essex RM8 3YB (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: 79 bennetts castle lane dagenham essex RM8 3YB (1 page) |
15 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: brook farm stapleford abbotts stapleford road romford essex RM4 1EJ (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: brook farm stapleford abbotts stapleford road romford essex RM4 1EJ (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: bridge house buildings gt blakenham ipswich suffolk IP6 0HX (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: bridge house buildings gt blakenham ipswich suffolk IP6 0HX (1 page) |
10 September 2004 | Full accounts made up to 5 April 2004 (17 pages) |
10 September 2004 | Full accounts made up to 5 April 2004 (17 pages) |
10 September 2004 | Full accounts made up to 5 April 2004 (17 pages) |
31 January 2004 | Full accounts made up to 5 April 2003 (18 pages) |
31 January 2004 | Full accounts made up to 5 April 2003 (18 pages) |
31 January 2004 | Full accounts made up to 5 April 2003 (18 pages) |
17 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
30 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
17 August 2002 | Full accounts made up to 5 April 2002 (17 pages) |
17 August 2002 | Full accounts made up to 5 April 2002 (17 pages) |
17 August 2002 | Full accounts made up to 5 April 2002 (17 pages) |
1 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
10 October 2001 | Full accounts made up to 5 April 2001 (17 pages) |
10 October 2001 | Full accounts made up to 5 April 2001 (17 pages) |
10 October 2001 | Full accounts made up to 5 April 2001 (17 pages) |
19 October 2000 | Return made up to 06/10/00; full list of members
|
19 October 2000 | Return made up to 06/10/00; full list of members
|
9 October 2000 | Full accounts made up to 5 April 2000 (17 pages) |
9 October 2000 | Full accounts made up to 5 April 2000 (17 pages) |
9 October 2000 | Full accounts made up to 5 April 2000 (17 pages) |
19 December 1999 | Full accounts made up to 5 April 1999 (15 pages) |
19 December 1999 | Full accounts made up to 5 April 1999 (15 pages) |
19 December 1999 | Full accounts made up to 5 April 1999 (15 pages) |
18 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
18 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
19 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
21 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
21 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
26 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Full accounts made up to 5 April 1996 (14 pages) |
23 January 1997 | Full accounts made up to 5 April 1996 (14 pages) |
23 January 1997 | Full accounts made up to 5 April 1996 (14 pages) |
21 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
21 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
9 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
9 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
4 August 1995 | Full accounts made up to 5 April 1995 (13 pages) |
4 August 1995 | Full accounts made up to 5 April 1995 (13 pages) |
4 August 1995 | Full accounts made up to 5 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
16 October 1990 | Return made up to 10/10/90; full list of members (4 pages) |
16 October 1990 | Return made up to 10/10/90; full list of members (4 pages) |
16 November 1989 | Return made up to 31/08/89; full list of members (4 pages) |
16 November 1989 | Return made up to 31/08/89; full list of members (4 pages) |
20 July 1989 | Memorandum and Articles of Association (15 pages) |
20 July 1989 | Memorandum and Articles of Association (15 pages) |
26 April 1989 | Company name changed victor poultry LIMITED\certificate issued on 27/04/89 (2 pages) |
26 April 1989 | Company name changed victor poultry LIMITED\certificate issued on 27/04/89 (2 pages) |
27 November 1987 | Return made up to 17/11/87; full list of members (4 pages) |
27 November 1987 | Return made up to 17/11/87; full list of members (4 pages) |
11 August 1986 | Company name changed tamestroll LIMITED\certificate issued on 11/08/86 (2 pages) |
11 August 1986 | Company name changed tamestroll LIMITED\certificate issued on 11/08/86 (2 pages) |