137-144 High Holborn
London
WC1V 6PL
Director Name | Mr Nicholas Paul Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Secretary Name | Andrew Malcolm Lee |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 March 2002(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Andrew Malcolm Lee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 May 2002(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Neil Fergus |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Christopher Mark Hodson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Peregrine Murray Addison Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Ms Claire Kober |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Mr Duncan John Tuson MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years after company formation) |
Appointment Duration | 6 days (resigned 22 May 1991) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Owen Hampden Inskip |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2001) |
Role | Chartered Surveyor |
Correspondence Address | Alderley Farm Wotton Under Edge Gloucestershire GL12 7QT Wales |
Director Name | Nicholas Patrick Hare |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1997) |
Role | Property Consultant |
Correspondence Address | Manor Farm Culkerton Tetbury Gloucestershire GL8 8SS Wales |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Alan James Izatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 11 August 1993) |
Role | Tax Manager |
Correspondence Address | 20 Glebelands Pulborough West Sussex RH20 2JJ |
Director Name | Mr Peter Charles Michael Diment |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 April 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Mr Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Matthew Hindle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1995) |
Role | Property Manager |
Correspondence Address | The Brambles Theescombe Amberley Gloucestershire GL5 5AZ Wales |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Flat 4 3 Lansdown Crescent Bath Avon BA1 5EX |
Director Name | Mr Michael Granville Fletcher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 1997) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elms Road London SW4 9EW |
Director Name | Brian Sidney Bonny |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 95 Lake Road Verwood Dorset BH31 6BX |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Secretary Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Dr Lisbeth Ann Childs |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1998) |
Role | Chairman |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Stephen Glazebrook |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2013) |
Role | Housing Management |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Nigel Philip Bridge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 November 1998) |
Role | Property Management |
Correspondence Address | 16 Cerney Gardens Nailsea Bristol North Somerset BS48 1ST |
Director Name | Mr Neil Hamilton Euesden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Alan John Coates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2001) |
Role | Housing Management |
Country of Residence | England |
Correspondence Address | 10 The Maples Banstead Surrey SM7 3QZ |
Director Name | Tazeem Abbas |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 355 Clapham Road London SW9 9BT |
Director Name | Mr Ian Keys |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bowlish House Bowlish Shepton Mallet Somerset BA4 5JA |
Director Name | Mr Michael David Comras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Director Name | Andy Cook |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Alexander Frith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St Andrew Street London EC4A 3AE |
Director Name | John Paul Gibson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(22 years after company formation) |
Appointment Duration | 8 years (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St. Andrew Street Holborn London EC4A 3AE |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1994) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Website | www.pinnacle-psg.com |
---|---|
Telephone | 020 70172000 |
Telephone region | London |
Registered Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £44,373,000 |
Net Worth | £12,825,000 |
Cash | £326,000 |
Current Liabilities | £6,797,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 3 days from now) |
25 April 2012 | Delivered on: 3 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
19 October 2007 | Delivered on: 26 October 2007 Satisfied on: 27 April 2011 Persons entitled: Chasehart Limited Classification: Deposit agreement 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: £5,000.00. Fully Satisfied |
28 March 2002 | Delivered on: 5 April 2002 Satisfied on: 27 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
15 January 1997 | Delivered on: 25 January 1997 Satisfied on: 1 May 2002 Persons entitled: Johnson Fry Monitoring Services Limited Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whetehr owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor (as defined) to the chargee in whatever manner and on any account including but not limited to the financing documents (as defined) together with all costs, charges and expenses incurred by the chargee in connection with the protection, preservation or enforcement of its rights under the financing documents or otherwise (the "secured liabilities"). 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. See the mortgage charge document for full details. Fully Satisfied |
15 January 1997 | Delivered on: 22 January 1997 Satisfied on: 27 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities due or to become due from the company and each obligor to the chargee pursuant to the terms of the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
15 January 1997 | Delivered on: 22 January 1997 Satisfied on: 12 August 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights property and assets. Fully Satisfied |
12 May 1995 | Delivered on: 17 May 1995 Satisfied on: 12 August 1998 Persons entitled: Kredietfinance Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 40 gay street, bath, avon and all buildings, structures, fixtures and fixed plant, machinery and equipment. Fully Satisfied |
2 October 1992 | Delivered on: 15 October 1992 Satisfied on: 22 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
17 April 1990 | Delivered on: 20 April 1990 Satisfied on: 12 August 1998 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 gay street, bath, avon. Fully Satisfied |
12 November 2020 | Full accounts made up to 31 March 2020 (41 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
10 December 2019 | Change of details for Pinnacle Psg Limited as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from First Floor 6 st Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Neil Hamilton Euesden as a director on 31 March 2019 (1 page) |
6 March 2019 | Appointment of Mr Peregrine Murray Addison Lloyd as a director on 1 March 2019 (2 pages) |
6 March 2019 | Appointment of Ms Claire Kober as a director on 1 March 2019 (2 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (32 pages) |
1 October 2018 | Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 (2 pages) |
29 May 2018 | Termination of appointment of John Paul Gibson as a director on 4 May 2018 (1 page) |
16 May 2018 | Director's details changed for Nicholas Paul Wright on 1 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
1 September 2017 | Termination of appointment of Andy Cook as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Andy Cook as a director on 31 August 2017 (1 page) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
28 December 2016 | Termination of appointment of Roger Michael O'sullivan as a director on 30 September 2016 (1 page) |
28 December 2016 | Termination of appointment of Roger Michael O'sullivan as a director on 30 September 2016 (1 page) |
17 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
19 February 2016 | Appointment of Neil Fergus as a director on 11 February 2016 (2 pages) |
19 February 2016 | Appointment of Neil Fergus as a director on 11 February 2016 (2 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (6 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (6 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Termination of appointment of Stephen Glazebrook as a director (1 page) |
14 May 2013 | Termination of appointment of Stephen Glazebrook as a director on 31 March 2013 (1 page) |
14 May 2013 | Termination of appointment of Stephen Glazebrook as a director on 31 March 2013 (1 page) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
26 January 2012 | Auditor's resignation (1 page) |
26 January 2012 | Auditor's resignation (1 page) |
12 January 2012 | Auditor's resignation (1 page) |
12 January 2012 | Auditor's resignation (1 page) |
5 January 2012 | Termination of appointment of Alexander Frith as a director on 31 December 2011 (1 page) |
5 January 2012 | Termination of appointment of Alexander Frith as a director on 31 December 2011 (1 page) |
5 January 2012 | Termination of appointment of Alexander Frith as a director (1 page) |
18 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
14 June 2010 | Appointment of John Gibson as a director (3 pages) |
14 June 2010 | Appointment of John Gibson as a director (3 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Director's details changed (2 pages) |
28 May 2010 | Director's details changed (2 pages) |
27 May 2010 | Secretary's details changed for Andrew Malcolm Lee on 27 May 2010 (1 page) |
27 May 2010 | Director's details changed for Nicholas Paul Wright on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Glazebrook on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Alexander Frith on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Andy Cook on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Andy Cook on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Andrew Malcolm Lee on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Roger O'sullivan on 27 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Andrew Malcolm Lee on 27 May 2010 (1 page) |
27 May 2010 | Director's details changed for Neil Hamilton Euesden on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for James Lindon Saunders on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Neil Hamilton Euesden on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Nicholas Paul Wright on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Roger O'sullivan on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Alexander Frith on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Andrew Malcolm Lee on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for James Lindon Saunders on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Glazebrook on 27 May 2010 (2 pages) |
27 January 2010 | Registered office address changed from 4th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 4Th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 4th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page) |
22 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
2 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
2 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
1 July 2009 | Director's change of particulars / stephen glazebrook / 29/03/2006 (1 page) |
1 July 2009 | Director's change of particulars / stephen glazebrook / 29/03/2006 (1 page) |
17 June 2009 | Director and secretary's change of particulars / andrew lee / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / andrew lee / 15/05/2009 (1 page) |
16 June 2009 | Director's change of particulars / nicholas wright / 17/04/2007 (1 page) |
16 June 2009 | Director's change of particulars / nicholas wright / 17/04/2007 (1 page) |
17 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
17 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
17 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
17 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
15 April 2009 | Appointment terminated director ian keys (1 page) |
15 April 2009 | Appointment terminated director ian keys (1 page) |
9 April 2009 | Director appointed alexander frith (2 pages) |
9 April 2009 | Director appointed andy cook (2 pages) |
9 April 2009 | Director appointed alexander frith (2 pages) |
9 April 2009 | Director appointed andy cook (2 pages) |
28 March 2009 | Full accounts made up to 31 March 2008 (26 pages) |
28 March 2009 | Full accounts made up to 31 March 2008 (26 pages) |
12 March 2009 | Appointment terminated director peter watson (1 page) |
12 March 2009 | Appointment terminated director peter watson (1 page) |
28 January 2009 | Appointment terminated director john swinney (1 page) |
28 January 2009 | Appointment terminated director john swinney (1 page) |
2 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
2 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 16/05/07; no change of members (10 pages) |
19 June 2007 | Return made up to 16/05/07; no change of members (10 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 4TH floor caxton house 2 farrington road london EC1M 3HN (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 4TH floor caxton house 2 farrington road london EC1M 3HN (1 page) |
1 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 16/05/06; full list of members
|
19 June 2006 | Return made up to 16/05/06; full list of members
|
29 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 June 2005 | Return made up to 16/05/05; full list of members (11 pages) |
10 June 2005 | Return made up to 16/05/05; full list of members (11 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (19 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (19 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (11 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (11 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members
|
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
10 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
5 June 2002 | Company name changed jsspinnacle housing LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed jsspinnacle housing LIMITED\certificate issued on 05/06/02 (2 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members
|
24 May 2002 | Return made up to 16/05/02; full list of members
|
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
1 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
31 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
20 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
20 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: kings court parsonage lane bath BA1 1ER (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: kings court parsonage lane bath BA1 1ER (1 page) |
16 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 June 1999 | Location of register of members (1 page) |
1 June 1999 | Return made up to 16/05/99; no change of members
|
1 June 1999 | Location of register of members (1 page) |
1 June 1999 | Return made up to 16/05/99; no change of members
|
1 June 1999 | Location of debenture register (1 page) |
1 June 1999 | Location of debenture register (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
30 November 1998 | Company name changed pinnacle housing LIMITED\certificate issued on 01/12/98 (2 pages) |
30 November 1998 | Company name changed pinnacle housing LIMITED\certificate issued on 01/12/98 (2 pages) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Aud stat (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Aud stat (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
8 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 16/05/97; change of members (14 pages) |
9 June 1997 | Return made up to 16/05/97; change of members (14 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
1 May 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
1 May 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
5 March 1997 | Memorandum and Articles of Association (7 pages) |
5 March 1997 | Memorandum and Articles of Association (7 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
31 January 1997 | Company name changed johnson fry housing LIMITED\certificate issued on 31/01/97 (2 pages) |
31 January 1997 | Company name changed johnson fry housing LIMITED\certificate issued on 31/01/97 (2 pages) |
26 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
26 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
26 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
26 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
25 January 1997 | Particulars of mortgage/charge (5 pages) |
25 January 1997 | Particulars of mortgage/charge (5 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Director resigned (1 page) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (9 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (9 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Accounting reference date shortened from 31/12 to 31/10 (2 pages) |
2 December 1996 | Accounting reference date shortened from 31/12 to 31/10 (2 pages) |
21 November 1996 | Return made up to 16/05/96; change of members; amend (38 pages) |
21 November 1996 | Return made up to 16/05/96; change of members; amend (38 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | S-div 31/08/96 (1 page) |
19 September 1996 | Ad 31/08/96--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Ad 31/08/96--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | £ nc 1000/1000000 31/08/96 (1 page) |
19 September 1996 | £ nc 1000/1000000 31/08/96 (1 page) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | S-div 31/08/96 (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
21 May 1996 | Return made up to 16/05/96; no change of members
|
21 May 1996 | Return made up to 16/05/96; no change of members
|
8 May 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
5 February 1996 | Company name changed johnson fry property LIMITED\certificate issued on 05/02/96 (2 pages) |
5 February 1996 | Company name changed johnson fry property LIMITED\certificate issued on 05/02/96 (2 pages) |
5 January 1996 | Auditor's resignation (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
17 August 1995 | Memorandum and Articles of Association (6 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Memorandum and Articles of Association (6 pages) |
17 August 1995 | Memorandum and Articles of Association (12 pages) |
9 August 1995 | Director resigned (1 page) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association (11 pages) |
20 July 1995 | Memorandum and Articles of Association (11 pages) |
20 July 1995 | Memorandum and Articles of Association (22 pages) |
20 July 1995 | Resolutions
|
19 June 1995 | Director's particulars changed (2 pages) |
19 June 1995 | Director's particulars changed (2 pages) |
19 June 1995 | Director's particulars changed (4 pages) |
19 May 1995 | Return made up to 16/05/95; full list of members (36 pages) |
19 May 1995 | Return made up to 16/05/95; full list of members (36 pages) |
19 May 1995 | Return made up to 16/05/95; full list of members (64 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Particulars of mortgage/charge (7 pages) |
17 May 1995 | Particulars of mortgage/charge (7 pages) |
18 April 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
18 April 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
22 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1994 | Return made up to 16/05/94; change of members (32 pages) |
2 June 1994 | Return made up to 16/05/94; change of members (32 pages) |
19 April 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
19 April 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
18 April 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
18 April 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
21 June 1992 | Return made up to 16/05/92; full list of members
|
21 June 1992 | Return made up to 16/05/92; full list of members
|
19 May 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
19 May 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
6 June 1991 | Return made up to 16/05/91; full list of members (13 pages) |
6 June 1991 | Return made up to 16/05/91; full list of members (13 pages) |
15 May 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
15 May 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
24 October 1990 | Return made up to 23/08/90; full list of members (11 pages) |
24 October 1990 | Return made up to 23/08/90; full list of members (11 pages) |
14 August 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
14 August 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
20 April 1990 | Particulars of mortgage/charge (3 pages) |
20 April 1990 | Particulars of mortgage/charge (3 pages) |
9 February 1990 | Memorandum and Articles of Association (14 pages) |
9 February 1990 | Memorandum and Articles of Association (14 pages) |
14 September 1989 | Return made up to 06/09/89; full list of members (10 pages) |
14 September 1989 | Return made up to 06/09/89; full list of members (10 pages) |
8 August 1989 | Full accounts made up to 31 October 1988 (13 pages) |
8 August 1989 | Full accounts made up to 31 October 1988 (13 pages) |
16 November 1988 | Wd 02/11/88 ad 31/10/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 November 1988 | Wd 02/11/88 ad 31/10/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 1988 | Resolutions
|
2 September 1988 | Resolutions
|
26 August 1988 | Company name changed johnson fry estate management li mited\certificate issued on 30/08/88 (2 pages) |
26 August 1988 | Company name changed johnson fry estate management li mited\certificate issued on 30/08/88 (2 pages) |
13 July 1988 | Resolutions
|
13 July 1988 | Resolutions
|
6 July 1988 | Resolutions
|
6 July 1988 | Resolutions
|
1 July 1988 | Resolutions
|
1 July 1988 | Resolutions
|
29 June 1988 | Company name changed jestdune LIMITED\certificate issued on 30/06/88 (2 pages) |
29 June 1988 | Company name changed jestdune LIMITED\certificate issued on 30/06/88 (2 pages) |
21 April 1988 | Incorporation (15 pages) |
21 April 1988 | Incorporation (15 pages) |