Company NameBroomco Kf Corporate (02075499) Limited
DirectorsMatthew Stuart Tweedie and Vanessa Jane Shakespeare
Company StatusActive
Company Number02075499
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(33 years, 4 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 April 2020(33 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMs Vanessa Jane Shakespeare
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(36 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Peter John Welborn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKnight Frank Llp 55 Baker Street
London
W1U 8AN
Director NameIan Robert Knight
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1996)
RoleFinance Consutant
Correspondence AddressYeomans
Fletching Street
Mayfield
Kent
TN20 6TH
Director NameGodfrey Edward Richardson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1993)
RoleChartered Surveyor
Correspondence AddressThe Old House
High Trees Road
Reigate
Surrey
RH2 7EN
Director NameMr William Hugh Yates
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address42 Bloomfield Terrace
London
SW1W 8BQ
Secretary NameMr Peter Charles Richard Milburn
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address15 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed30 April 1993(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 August 2004)
RoleChartered Accountant
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr Robert James Hannington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(7 years, 5 months after company formation)
Appointment Duration15 years (resigned 08 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowfields
Phoenix Green
Hartley Wintney
Hampshire
RG27 8HY
Director NameMr David Stephen Foord
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 1998)
RoleChartered Surveyor
Correspondence Address34 Christchurch Street
London
SW3 4AR
Director NameRichard Anthony Wood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(9 years after company formation)
Appointment Duration7 months (resigned 04 July 1996)
RoleChartered Surveyor
Correspondence AddressSouth Lodge
Eastwick
Harlow
Essex
CM20 2QT
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameDavid James Hill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(12 years, 11 months after company formation)
Appointment Duration3 months (resigned 28 January 2000)
RoleBanking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMartindale
East Lane, West Horsley
Leatherhead
Surrey
KT24 6HQ
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameJohn Everard Styles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 March 2005)
RoleChartered Surveyor
Correspondence AddressFlat 2 18 Thornton Hill
Wimbledon
London
SW19 4HS
Director NamePeter David Archibald Maccoll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(16 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWheely Farm House
Warnford
Southampton
SO32 3LH
Director NameRupert James Spencer Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(16 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceOxfordshire
Correspondence AddressThe Old Rectory
Childrey
Oxfordshire
OX12 9UP
Director NameNicholas Andrew Spencer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 March 2004)
RoleChartered Surveyor
Correspondence Address21 Welbeck Mansions
Inglewood Road West Hampstead
London
NW6 1QX
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(17 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Director NameNigel Martin Binmore
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(17 years, 4 months after company formation)
Appointment Duration12 months (resigned 24 March 2005)
RoleChartered Surveyor
Correspondence Address15 George Gillett Court
Banner Street
London
EC1Y 8QH
Secretary NameMr John Edward Diggins
NationalityBritish
StatusResigned
Appointed20 August 2004(17 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(18 years, 4 months after company formation)
Appointment Duration15 years (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Director NameMr Richard David Abbott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street, Ropley
Hampshire
SO24 0DS
Director NameMr Stephen James Clifton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(31 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN

Contact

Websiteknightfrank.co.uk
Telephone020 76298171
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Knight Frank LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 February 2023Company name changed kf corporate finance LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
6 February 2023Termination of appointment of Stephen James Clifton as a director on 1 February 2023 (1 page)
6 February 2023Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages)
6 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
1 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Rupert James Spencer Johnson as a director on 31 March 2022 (1 page)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
2 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Peter John Welborn as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of John Edward Diggins as a secretary on 31 March 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
12 April 2018Appointment of Mr Stephen James Clifton as a director on 1 April 2018 (2 pages)
11 April 2018Termination of appointment of Peter David Archibald Maccoll as a director on 31 March 2018 (1 page)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 25,000
(7 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 25,000
(7 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 25,000
(7 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 25,000
(7 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 25,000
(7 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 25,000
(7 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
20 December 2010Full accounts made up to 31 March 2010 (11 pages)
20 December 2010Full accounts made up to 31 March 2010 (11 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
29 March 2010Director's details changed for Peter John Welborn on 15 March 2010 (3 pages)
29 March 2010Director's details changed for Peter John Welborn on 15 March 2010 (3 pages)
4 January 2010Full accounts made up to 31 March 2009 (18 pages)
4 January 2010Full accounts made up to 31 March 2009 (18 pages)
7 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 August 2009Return made up to 11/08/09; full list of members (4 pages)
28 August 2009Return made up to 11/08/09; full list of members (4 pages)
6 June 2009Appointment terminated director richard abbott (1 page)
6 June 2009Appointment terminated director richard abbott (1 page)
26 May 2009Appointment terminated director robert hannington (1 page)
26 May 2009Appointment terminated director robert hannington (1 page)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 September 2008Return made up to 11/08/08; full list of members (5 pages)
3 September 2008Return made up to 11/08/08; full list of members (5 pages)
30 May 2008Registered office changed on 30/05/2008 from 20 hanover square london W1S 1HZ (1 page)
30 May 2008Registered office changed on 30/05/2008 from 20 hanover square london W1S 1HZ (1 page)
4 September 2007Return made up to 11/08/07; full list of members (3 pages)
4 September 2007Return made up to 11/08/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
14 August 2007Full accounts made up to 30 April 2007 (10 pages)
14 August 2007Full accounts made up to 30 April 2007 (10 pages)
1 March 2007Company name changed knight frank corporate finance l imited\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed knight frank corporate finance l imited\certificate issued on 01/03/07 (2 pages)
31 August 2006Return made up to 11/08/06; full list of members (3 pages)
31 August 2006Return made up to 11/08/06; full list of members (3 pages)
4 August 2006Full accounts made up to 30 April 2006 (10 pages)
4 August 2006Full accounts made up to 30 April 2006 (10 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
5 September 2005Return made up to 11/08/05; full list of members (4 pages)
5 September 2005Return made up to 11/08/05; full list of members (4 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Full accounts made up to 30 April 2005 (13 pages)
2 September 2005Full accounts made up to 30 April 2005 (13 pages)
2 September 2005Director's particulars changed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
12 October 2004Full accounts made up to 30 April 2004 (12 pages)
12 October 2004Full accounts made up to 30 April 2004 (12 pages)
10 September 2004Return made up to 11/08/04; full list of members (9 pages)
10 September 2004Return made up to 11/08/04; full list of members (9 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
5 March 2004New director appointed (3 pages)
5 March 2004New director appointed (3 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
13 August 2003Full accounts made up to 30 April 2003 (13 pages)
13 August 2003Full accounts made up to 30 April 2003 (13 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
1 November 2002Full accounts made up to 30 April 2002 (13 pages)
1 November 2002Full accounts made up to 30 April 2002 (13 pages)
23 August 2002Return made up to 11/08/02; full list of members (8 pages)
23 August 2002Return made up to 11/08/02; full list of members (8 pages)
14 September 2001Full accounts made up to 30 April 2001 (13 pages)
14 September 2001Full accounts made up to 30 April 2001 (13 pages)
21 August 2001Return made up to 11/08/01; full list of members (6 pages)
21 August 2001Return made up to 11/08/01; full list of members (6 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
17 August 2000Full accounts made up to 30 April 2000 (13 pages)
17 August 2000Full accounts made up to 30 April 2000 (13 pages)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (3 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 October 1999Return made up to 11/08/99; full list of members (7 pages)
8 October 1999Return made up to 11/08/99; full list of members (7 pages)
19 August 1999Full accounts made up to 30 April 1999 (12 pages)
19 August 1999Full accounts made up to 30 April 1999 (12 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 December 1998Full accounts made up to 30 April 1998 (13 pages)
21 December 1998Full accounts made up to 30 April 1998 (13 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (3 pages)
21 August 1998Return made up to 11/08/98; full list of members (6 pages)
21 August 1998Return made up to 11/08/98; full list of members (6 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
20 November 1997Full accounts made up to 30 April 1997 (14 pages)
20 November 1997Full accounts made up to 30 April 1997 (14 pages)
11 September 1997Return made up to 11/08/97; full list of members (7 pages)
11 September 1997Return made up to 11/08/97; full list of members (7 pages)
17 December 1996Full accounts made up to 30 April 1996 (12 pages)
17 December 1996Full accounts made up to 30 April 1996 (12 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
18 August 1996Return made up to 11/08/96; no change of members (7 pages)
18 August 1996Return made up to 11/08/96; no change of members (7 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
29 December 1995Company name changed knight frank & rutley corporate finance LIMITED\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed knight frank & rutley corporate finance LIMITED\certificate issued on 01/01/96 (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (6 pages)
12 December 1995New director appointed (6 pages)
3 October 1995Full accounts made up to 30 April 1995 (12 pages)
3 October 1995Full accounts made up to 30 April 1995 (12 pages)
31 August 1995Return made up to 11/08/95; no change of members (12 pages)
31 August 1995Return made up to 11/08/95; no change of members (12 pages)
28 March 1995Director's particulars changed (4 pages)
28 March 1995Director's particulars changed (4 pages)
28 March 1995Director's particulars changed (4 pages)
28 March 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
29 April 1994Company name changed knight frank & rutley financial services LIMITED\certificate issued on 03/05/94 (2 pages)
29 April 1994Company name changed knight frank & rutley financial services LIMITED\certificate issued on 03/05/94 (2 pages)
20 May 1988Memorandum and Articles of Association (16 pages)
20 May 1988Memorandum and Articles of Association (16 pages)
11 May 1988Memorandum and Articles of Association (16 pages)
11 May 1988Memorandum and Articles of Association (16 pages)
10 May 1988Company name changed K.F.& R. financial services limi ted\certificate issued on 11/05/88 (2 pages)
10 May 1988Company name changed K.F.& R. financial services limi ted\certificate issued on 11/05/88 (2 pages)
19 December 1986Company name changed trushelfco (no.1008) LIMITED\certificate issued on 19/12/86 (2 pages)
19 December 1986Company name changed trushelfco (no.1008) LIMITED\certificate issued on 19/12/86 (2 pages)