Company NameAssist Security Limited
Company StatusActive
Company Number02231601
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Colin Michael Howell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(31 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Ascensis Tower Juniper Drive
London
SW18 1AY
Director NameMr Troy Hewitt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed21 April 2022(34 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Ascensis Tower Juniper Drive
London
SW18 1AY
Director NameMr Andrew Emmins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(35 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B, Ascensis Tower Juniper Drive
London
SW18 1AY
Director NameAngela Brightman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1988(4 days after company formation)
Appointment Duration14 years (resigned 11 April 2002)
RoleCompany Director
Correspondence Address101 Woodcote Valley Road
West Purley
Surrey
CR8 3BJ
Director NameMr Christopher Stanley Brightman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration30 years, 8 months (resigned 30 November 2021)
RoleSecurity Specialist
Country of ResidenceEngland
Correspondence AddressUnit B Ascensis Tower Juniper Drive
Battersea Reech
London
SW18 1AY
Secretary NameAngela Brightman
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration11 years (resigned 11 April 2002)
RoleCompany Director
Correspondence Address101 Woodcote Valley Road
West Purley
Surrey
CR8 3BJ
Director NameKevin Peter Radford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2003)
RoleOperations Director
Correspondence Address23 The Charne
Otford
Sevenoaks
Kent
TN14 5LR
Secretary NameTracy Anne Dunn
NationalityBritish
StatusResigned
Appointed11 April 2002(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2005)
RoleSecurity
Correspondence Address8 Furze Close
Horley
Surrey
RH6 9SL
Secretary NameJanice Diane James
NationalityBritish
StatusResigned
Appointed14 June 2005(17 years, 3 months after company formation)
Appointment Duration9 months (resigned 13 March 2006)
RoleAccountant
Correspondence Address6 Woodside Road
Kingston Upon Thames
Surrey
KT2 5AT
Secretary NameMr Andrew Passer
NationalityEnglish
StatusResigned
Appointed09 October 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Lodge Way
Stanmore
Middlesex
HA7 3AR
Director NameMr Simon Michael Birkby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 November 2009)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Damask Close
West End
Woking
Surrey
GU24 9PD
Director NameMalcolm Nicol
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 2012(24 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address25 Lombard Road
Wimbledon
London
SW19 3TZ
Director NameMr Richard Anthony Slater
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(24 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address71 Waterfold Lane
Heapbridge
Bury
Lancashire
BL9 7JY
Director NameMr Gary Cumberland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2016)
RoleBarrrister
Country of ResidenceUnited States
Correspondence Address26919 Whitestone Road
Rancho Palos Verdes
California
90275
Director NameMr Mark Antony Telford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(31 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lombard Road
Wimbledon
London
SW19 3TZ

Contact

Websitewww.assistsecurity.co.uk
Email address[email protected]
Telephone020 85436670
Telephone regionLondon

Location

Registered AddressUnit B, Ascensis Tower
Juniper Drive
London
SW18 1AY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Christopher S. Brightman
100.00%
Ordinary

Financials

Year2014
Turnover£5,903,642
Gross Profit£1,177,852
Net Worth£762,629
Cash£162,415
Current Liabilities£840,480

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

13 May 2022Delivered on: 23 May 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 April 2022Delivered on: 13 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 April 2008Delivered on: 1 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
8 June 2006Delivered on: 23 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
22 August 2005Delivered on: 25 August 2005
Persons entitled: Truebell PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £1,000.00 deposited in the deposit account.
Outstanding
22 March 1994Delivered on: 23 March 1994
Satisfied on: 28 April 2008
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all the book debts and other debts present and future including things in action which may give rise to such book debts and other debts sold by the company and purchased by the factor in accordance with the factoring agreement and not repurchased by the company and a floating charge on all the book debts and other debts charged by way of fixed charge.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Termination of appointment of Mark Antony Telford as a director on 1 March 2020 (1 page)
6 February 2020Appointment of Mr Mark Antony Telford as a director on 3 February 2020 (2 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 January 2020Notification of Colin Howell as a person with significant control on 1 January 2020 (2 pages)
10 January 2020Cessation of Christopher Stanley Brightman as a person with significant control on 31 December 2019 (1 page)
10 January 2020Appointment of Mr Colin Michael Howell as a director on 1 January 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Richard Anthony Slater as a director on 12 September 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
2 January 2018Cancellation of shares. Statement of capital on 23 November 2017
  • GBP 96
(6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Director's details changed for Malcolm Nicol on 1 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Christopher Stanley Brightman on 1 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Christopher Stanley Brightman on 1 July 2016 (2 pages)
21 July 2016Director's details changed for Malcolm Nicol on 1 July 2016 (2 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
9 March 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 90
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 6 May 2015
  • GBP 100
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 90
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 6 May 2015
  • GBP 100
(3 pages)
8 March 2016Termination of appointment of Gary Cumberland as a director on 11 February 2016 (1 page)
8 March 2016Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 25 Lombard Road Wimbledon London SW19 3TZ on 8 March 2016 (1 page)
8 March 2016Director's details changed for Malcolm Nicol on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Christopher Stanley Brightman on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Christopher Stanley Brightman on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Malcolm Nicol on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Gary Cumberland as a director on 11 February 2016 (1 page)
8 March 2016Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 25 Lombard Road Wimbledon London SW19 3TZ on 8 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 90
(6 pages)
12 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 90
(6 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 90
(6 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 90
(6 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
22 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
21 May 2013Director's details changed for Mr Christopher Stanley Brightman on 3 March 2013 (2 pages)
21 May 2013Director's details changed for Mr Christopher Stanley Brightman on 3 March 2013 (2 pages)
21 May 2013Director's details changed for Mr Christopher Stanley Brightman on 3 March 2013 (2 pages)
4 March 2013Appointment of Mr Gary Cumberland as a director (2 pages)
4 March 2013Appointment of Mr Gary Cumberland as a director (2 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
24 July 2012Appointment of Mr Richard Anthony Slater as a director (2 pages)
24 July 2012Appointment of Mr Richard Anthony Slater as a director (2 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
26 March 2012Appointment of Malcolm Nicol as a director (2 pages)
26 March 2012Appointment of Malcolm Nicol as a director (2 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Christopher Stanley Brightman on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Christopher Stanley Brightman on 12 April 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
11 November 2009Termination of appointment of Simon Birkby as a director (1 page)
11 November 2009Termination of appointment of Simon Birkby as a director (1 page)
16 October 2009Appointment of Mr Simon Michael Birkby as a director (2 pages)
16 October 2009Appointment of Mr Simon Michael Birkby as a director (2 pages)
16 April 2009Appointment terminated secretary andrew passer (1 page)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary andrew passer (1 page)
30 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2008Return made up to 12/04/08; full list of members (3 pages)
22 April 2008Return made up to 12/04/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
12 July 2007£ sr 10@1 07/03/07 (1 page)
12 July 2007£ sr 10@1 07/03/07 (1 page)
21 June 2007Resolutions
  • RES13 ‐ Contract 07/03/07
(1 page)
21 June 2007Resolutions
  • RES13 ‐ Contract 07/03/07
(1 page)
1 June 2007Return made up to 12/04/07; full list of members (6 pages)
1 June 2007Return made up to 12/04/07; full list of members (6 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
25 April 2006Return made up to 12/04/06; full list of members (6 pages)
25 April 2006Return made up to 12/04/06; full list of members (6 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
11 October 2005Full accounts made up to 31 March 2005 (13 pages)
11 October 2005Full accounts made up to 31 March 2005 (13 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
17 November 2004Full accounts made up to 31 March 2004 (13 pages)
17 November 2004Full accounts made up to 31 March 2004 (13 pages)
5 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
14 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2002Full accounts made up to 31 March 2002 (14 pages)
30 December 2002Full accounts made up to 31 March 2002 (14 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Return made up to 12/04/02; full list of members (7 pages)
27 May 2002Return made up to 12/04/02; full list of members (7 pages)
27 May 2002New secretary appointed (2 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 April 2001Registered office changed on 26/04/01 from: 3 old lodge way stanmore middlesex HA7 3AR (1 page)
26 April 2001Registered office changed on 26/04/01 from: 3 old lodge way stanmore middlesex HA7 3AR (1 page)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
4 January 2001Amended accounts made up to 31 March 2000 (7 pages)
4 January 2001Amended accounts made up to 31 March 2000 (7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
10 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Registered office changed on 20/10/99 from: 5 wigmore street london W1H 0HY (1 page)
20 October 1999Registered office changed on 20/10/99 from: 5 wigmore street london W1H 0HY (1 page)
24 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Registered office changed on 25/08/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
17 April 1999Return made up to 12/04/99; no change of members (4 pages)
17 April 1999Return made up to 12/04/99; no change of members (4 pages)
10 April 1999Auditor's resignation (1 page)
10 April 1999Auditor's resignation (1 page)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 April 1998Return made up to 12/04/98; full list of members (6 pages)
20 April 1998Return made up to 12/04/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 April 1997Return made up to 12/04/97; no change of members (4 pages)
25 April 1997Return made up to 12/04/97; no change of members (4 pages)
19 August 1996Return made up to 12/04/95; full list of members; amend (7 pages)
19 August 1996Return made up to 12/04/94; no change of members; amend (6 pages)
19 August 1996Return made up to 12/04/94; no change of members; amend (6 pages)
19 August 1996Return made up to 12/04/95; full list of members; amend (7 pages)
19 August 1996Return made up to 12/04/96; no change of members; amend (6 pages)
19 August 1996Return made up to 12/04/96; no change of members; amend (6 pages)
1 August 1996Full accounts made up to 31 March 1996 (21 pages)
1 August 1996Full accounts made up to 31 March 1996 (21 pages)
24 April 1996Return made up to 12/04/96; no change of members (4 pages)
24 April 1996Return made up to 12/04/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 March 1995 (12 pages)
4 October 1995Full accounts made up to 31 March 1995 (12 pages)
11 July 1995Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 11/07/95
(6 pages)
11 July 1995Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 11/07/95
(6 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1988Company name changed\certificate issued on 21/04/88 (2 pages)
21 April 1988Company name changed\certificate issued on 21/04/88 (2 pages)
6 April 1988Company name changed\certificate issued on 06/04/88 (2 pages)
6 April 1988Company name changed\certificate issued on 06/04/88 (2 pages)
17 March 1988Incorporation (15 pages)
17 March 1988Incorporation (15 pages)