Company NameNb Real Estate Markets Limited
Company StatusDissolved
Company Number02192370
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 4 months ago)
Dissolution Date29 April 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Charles Bradbury Goring
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(23 years after company formation)
Appointment Duration4 years, 5 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Graham Cowley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(23 years after company formation)
Appointment Duration4 years, 5 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Euston Square 40 Melton Street
London
NW1 2FD
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed19 February 2010(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 29 April 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed19 February 2010(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 29 April 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Simon Macalister Bakewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 7 months after company formation)
Appointment Duration13 years (resigned 18 July 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address129 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMr Phillip William Nelson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 7 months after company formation)
Appointment Duration13 years (resigned 18 July 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Director NameMr William Killick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Lodge 2 Nightingale Road
Hampton
Middlesex
TW12 3HX
Secretary NameAnthony Hopkins
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address74 Brompton Park Crescent
London
SW6 1SP
Secretary NameCatherine Mary Curtis
NationalityBritish
StatusResigned
Appointed05 December 1996(9 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 1997)
RoleCompany Director
Correspondence Address19 Mervan Road
London
SW2 1DP
Secretary NameMr Timothy John Urquhart Inglefield
NationalityBritish
StatusResigned
Appointed28 November 1997(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStowell Place
11 Foxcombe Lane, Horsington
Templecombe
Somerset
BA8 0DS
Secretary NameAndrew Mark Harrison
NationalityBritish
StatusResigned
Appointed30 April 2002(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 February 2010)
RoleSecretary
Correspondence AddressNelson Bakewell
25 Sackville Street
London
W1S 3HQ
Director NameRichard Charles Dunkley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(14 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 2010)
RoleFinance Director
Correspondence Address25 Sackville Street
London
W1S 3HQ
Director NameDavid Patrick King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2009)
RoleSurveyor
Correspondence Address25 Sackville Street
London
W1S 3HQ
Director NameAlan Craig Dornford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameJames Frank Churton Keys
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameJames Edward Josiah Crisp
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameJuliet Emma Bray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 February 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameAndrew Martin Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMark Alexander Norris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(23 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Contact

Websitewww.capitasymonds.co.uk
Telephone020 77094500
Telephone regionLondon

Location

Registered AddressOpus Restructing Llp
1 Euston Square 40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

600.1k at £1Capita Symonds Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
29 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
9 September 2014Liquidators statement of receipts and payments to 10 July 2014 (8 pages)
9 September 2014Liquidators' statement of receipts and payments to 10 July 2014 (8 pages)
9 September 2014Liquidators' statement of receipts and payments to 10 July 2014 (8 pages)
5 February 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Registered office address changed from 21-23 Station Road Gerrards Cross Bucks SL9 8ES on 4 February 2014 (2 pages)
4 February 2014Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT United Kingdom (2 pages)
4 February 2014Registered office address changed from 21-23 Station Road Gerrards Cross Bucks SL9 8ES on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 21-23 Station Road Gerrards Cross Bucks SL9 8ES on 4 February 2014 (2 pages)
4 February 2014Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT United Kingdom (2 pages)
25 July 2013Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England on 25 July 2013 (2 pages)
22 July 2013Termination of appointment of Timothy Jennings as a director on 30 June 2013 (1 page)
22 July 2013Termination of appointment of Timothy Jennings as a director on 30 June 2013 (1 page)
18 July 2013Declaration of solvency (5 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 July 2013Declaration of solvency (5 pages)
18 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital account reduced to nil 22/03/2013
(2 pages)
4 April 2013Statement of capital on 4 April 2013
  • GBP 2
(4 pages)
4 April 2013Solvency statement dated 22/03/13 (2 pages)
4 April 2013Statement by directors (2 pages)
4 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital account reduced to nil 22/03/2013
(2 pages)
4 April 2013Solvency statement dated 22/03/13 (2 pages)
4 April 2013Statement by directors (2 pages)
4 April 2013Statement of capital on 4 April 2013
  • GBP 2
(4 pages)
4 April 2013Statement of capital on 4 April 2013
  • GBP 2
(4 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
22 August 2012Termination of appointment of Kevin John Garvey as a director on 13 July 2012 (1 page)
22 August 2012Termination of appointment of Kevin John Garvey as a director on 13 July 2012 (1 page)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
11 September 2011Termination of appointment of Mark Alexander Norris as a director on 5 September 2011 (1 page)
11 September 2011Termination of appointment of Mark Alexander Norris as a director on 5 September 2011 (1 page)
11 September 2011Termination of appointment of Mark Alexander Norris as a director on 5 September 2011 (1 page)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
27 July 2011Appointment of Mr Mark Alexander Norris as a director (2 pages)
27 July 2011Appointment of Mr Mark Alexander Norris as a director (2 pages)
4 January 2011Appointment of Graham Cowley as a director (2 pages)
4 January 2011Appointment of Graham Cowley as a director (2 pages)
4 January 2011Appointment of Jonathan Charles Bradbury Goring as a director (2 pages)
4 January 2011Appointment of Jonathan Charles Bradbury Goring as a director (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
30 June 2010Accounts made up to 30 September 2009 (7 pages)
30 June 2010Accounts made up to 30 September 2009 (7 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(13 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(13 pages)
30 March 2010Statement of company's objects (2 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2010Appointment of Mr Kevin John Garvey as a director (2 pages)
2 March 2010Termination of appointment of Andrew Smith as a director (1 page)
2 March 2010Termination of appointment of Andrew Smith as a director (1 page)
2 March 2010Termination of appointment of James Keys as a director (1 page)
2 March 2010Termination of appointment of James Keys as a director (1 page)
2 March 2010Appointment of Mr Kevin John Garvey as a director (2 pages)
2 March 2010Termination of appointment of Richard Dunkley as a director (1 page)
2 March 2010Termination of appointment of Richard Dunkley as a director (1 page)
2 March 2010Termination of appointment of James Crisp as a director (1 page)
2 March 2010Termination of appointment of Andrew Harrison as a secretary (1 page)
2 March 2010Termination of appointment of Alan Dornford as a director (1 page)
2 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
2 March 2010Appointment of Mr Timothy Jennings as a director (2 pages)
2 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
2 March 2010Termination of appointment of Juliet Bray as a director (1 page)
2 March 2010Termination of appointment of Alan Dornford as a director (1 page)
2 March 2010Appointment of Mr Timothy Jennings as a director (2 pages)
2 March 2010Termination of appointment of Andrew Harrison as a secretary (1 page)
2 March 2010Termination of appointment of James Crisp as a director (1 page)
2 March 2010Termination of appointment of Juliet Bray as a director (1 page)
24 February 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
24 February 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
24 February 2010Registered office address changed from 25 Sackville Street London W1S 3HQ on 24 February 2010 (1 page)
24 February 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
24 February 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
24 February 2010Registered office address changed from 25 Sackville Street London W1S 3HQ on 24 February 2010 (1 page)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 November 2009Appointment of Juliet Bray as a director (3 pages)
4 November 2009Appointment of Alan Dornford as a director (3 pages)
4 November 2009Appointment of Andrew Smith as a director (3 pages)
4 November 2009Appointment of James Crisp as a director (3 pages)
4 November 2009Appointment of Andrew Smith as a director (3 pages)
4 November 2009Appointment of James Crisp as a director (3 pages)
4 November 2009Appointment of Alan Dornford as a director (3 pages)
4 November 2009Appointment of Juliet Bray as a director (3 pages)
4 November 2009Appointment of James Keys as a director (3 pages)
4 November 2009Appointment of James Keys as a director (3 pages)
19 October 2009123 increased by 600,000 (1 page)
19 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 610,000.00
(4 pages)
19 October 2009123 increased by 600,000 (1 page)
19 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 610,000.00
(4 pages)
19 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 610,000.00
(4 pages)
5 September 2009Appointment terminated director david king (1 page)
5 September 2009Appointment terminated director david king (1 page)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
27 June 2009Company name changed nb (city) LIMITED\certificate issued on 30/06/09 (2 pages)
27 June 2009Company name changed nb (city) LIMITED\certificate issued on 30/06/09 (2 pages)
15 May 2009Accounts made up to 30 September 2008 (5 pages)
15 May 2009Accounts made up to 30 September 2008 (5 pages)
26 August 2008Director appointed david patrick king (2 pages)
26 August 2008Director appointed david patrick king (2 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
10 June 2008Accounts made up to 30 September 2007 (5 pages)
10 June 2008Accounts made up to 30 September 2007 (5 pages)
6 August 2007Accounts made up to 30 September 2006 (5 pages)
6 August 2007Accounts made up to 30 September 2006 (5 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
31 July 2006Accounts made up to 30 September 2005 (5 pages)
31 July 2006Accounts made up to 30 September 2005 (5 pages)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
20 July 2005Return made up to 27/06/05; full list of members (2 pages)
20 July 2005Return made up to 27/06/05; full list of members (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
6 May 2005Accounts made up to 30 September 2004 (5 pages)
6 May 2005Accounts made up to 30 September 2004 (5 pages)
23 July 2004Accounts made up to 30 September 2003 (5 pages)
23 July 2004Accounts made up to 30 September 2003 (5 pages)
15 July 2004Return made up to 27/06/04; full list of members (7 pages)
15 July 2004Return made up to 27/06/04; full list of members (7 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
23 February 2004Secretary's particulars changed (1 page)
23 February 2004Secretary's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
4 August 2003Return made up to 27/06/03; full list of members (7 pages)
4 August 2003Return made up to 27/06/03; full list of members (7 pages)
1 August 2003Accounts made up to 30 September 2002 (5 pages)
1 August 2003Accounts made up to 30 September 2002 (5 pages)
11 July 2002Return made up to 27/06/02; full list of members (7 pages)
11 July 2002Return made up to 27/06/02; full list of members (7 pages)
1 July 2002New director appointed (3 pages)
1 July 2002New director appointed (3 pages)
10 May 2002New secretary appointed (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (1 page)
23 April 2002 (5 pages)
23 April 2002 (5 pages)
1 August 2001 (5 pages)
1 August 2001 (5 pages)
13 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
13 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
25 July 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2000 (6 pages)
24 July 2000 (6 pages)
10 February 2000Company name changed william killick LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed william killick LIMITED\certificate issued on 11/02/00 (2 pages)
20 August 1999Return made up to 27/06/99; no change of members (5 pages)
20 August 1999Return made up to 27/06/99; no change of members (5 pages)
2 June 1999 (5 pages)
2 June 1999 (5 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Return made up to 27/06/98; no change of members (6 pages)
21 September 1998Return made up to 27/06/98; no change of members (6 pages)
21 September 1998New secretary appointed (2 pages)
30 July 1998 (5 pages)
30 July 1998 (5 pages)
11 May 1998Registered office changed on 11/05/98 from: 28 sackville street london W1X 2HQ (1 page)
11 May 1998Registered office changed on 11/05/98 from: 28 sackville street london W1X 2HQ (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
2 September 1997Return made up to 27/06/97; full list of members (7 pages)
2 September 1997Return made up to 27/06/97; full list of members (7 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
3 August 1997 (6 pages)
3 August 1997 (6 pages)
2 May 1997Registered office changed on 02/05/97 from: westland house 17C curzon street london W1Y 8LT (1 page)
2 May 1997Registered office changed on 02/05/97 from: westland house 17C curzon street london W1Y 8LT (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
9 September 1996Return made up to 27/06/96; no change of members
  • 363(287) ‐ Registered office changed on 09/09/96
(4 pages)
9 September 1996Return made up to 27/06/96; no change of members
  • 363(287) ‐ Registered office changed on 09/09/96
(4 pages)
31 July 1996 (6 pages)
31 July 1996 (6 pages)
31 July 1995 (6 pages)
31 July 1995 (6 pages)
29 January 1988Memorandum and Articles of Association (15 pages)
29 January 1988Memorandum and Articles of Association (15 pages)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1988Company name changed\certificate issued on 21/01/88 (3 pages)
21 January 1988Company name changed\certificate issued on 21/01/88 (3 pages)
11 November 1987Incorporation (20 pages)
11 November 1987Incorporation (20 pages)