Company NameNorwood Ravenswood Services Ltd
DirectorBenjamin Elliot Freeman
Company StatusActive
Company Number02260648
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(33 years after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadway House The Broadway
Stanmore
HA7 4HB
Secretary NameMr Nick Bernstein
StatusCurrent
Appointed01 October 2023(35 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressBroadway House The Broadway
Stanmore
HA7 4HB
Director NameMax Sebba
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 July 1992)
RoleSelf Employed
Correspondence Address48 Farm Avenue
London
NW2 2BH
Director NameMr Philip John Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Marlborough Place
St Johns Wood
London
NW8 0PD
Director NameMr Ian Engel
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 July 1992)
RoleChartered Accountant
Correspondence AddressWell Cottage
22d East Heath Road
London
NW3 1AJ
Secretary NameMrs Ruth Stephanie Hinton
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address13 Blake Wood Court
London
SE20 8NS
Secretary NameMr Jeffrey Simon Bennett
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cranleigh Gardens
Kenton
Middlesex
HA3 0UP
Director NameRonald Lionel Gottlieb
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address413 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Secretary NameMrs Norma Susan Brier
NationalityBritish
StatusResigned
Appointed28 September 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Secretary NameLinda Davis
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address52 Longland Drive
London
N20 8HJ
Secretary NameMr Sam David Brier
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Secretary NameMs Alison Gay Rosen
NationalityBritish
StatusResigned
Appointed06 January 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangdale House
Little Bushey Lane
Bushey
Herts
WD23 4RN
Director NameMr Mark Nigel Lee
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(12 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Galilee
Oakleigh Road Hatch End
Pinner
Middlesex
HA5 4HB
Secretary NameJohn Mary Feore
NationalityBritish
StatusResigned
Appointed20 February 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address32 Friarscroft Way
Aylesbury
Buckinghamshire
HP20 2TE
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(13 years, 6 months after company formation)
Appointment Duration7 years (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fallowfield
Stanmore
Middlesex
HA7 3DF
Secretary NameMr Duncan Taylor Milroy
NationalityBritish
StatusResigned
Appointed04 July 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed01 November 2006(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameBernard Ian Myers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(20 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Andrew Saul Viner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBdo Stoy Hayward Llp 55 Baker Street
London
W1U 7EU
Secretary NameMr Julian Charles Cohen Anthony
StatusResigned
Appointed10 May 2013(24 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressBroadway House The Broadway
Stanmore
HA7 4HB
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(28 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 October 2021)
RoleGroup Head Of Tax And Corporate Finance
Country of ResidenceEngland
Correspondence AddressBroadway House The Broadway
Stanmore
HA7 4HB
Secretary NameMrs Abiola Yusuf
StatusResigned
Appointed14 September 2018(30 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressBroadway House The Broadway
Stanmore
HA7 4HB
Secretary NameMr Patrick Murphy
StatusResigned
Appointed30 July 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2023)
RoleCompany Director
Correspondence AddressBroadway House The Broadway
Stanmore
HA7 4HB
Director NameNorwood Ravenswood (Corporation)
StatusResigned
Appointed10 December 2001(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2004)
Correspondence Address1st Floor Broadway House
80-82 Broadway
Stanmore
Middlesex
HA7 4HB

Contact

Websitenorwood.org.uk
Email address[email protected]
Telephone020 89544555
Telephone regionLondon

Location

Registered AddressBroadway House
The Broadway
Stanmore
HA7 4HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1Norwood Ravenswood
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 July 2020Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages)
30 July 2020Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page)
21 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 September 2018Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages)
26 September 2018Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 March 2018Registered office address changed from Ravenswood Central Services 2nd Floor Broadway House 80/82 the Broadway Stanmore Middlesex HA7 4HB to Broadway House the Broadway Stanmore HA7 4HB on 13 March 2018 (1 page)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
4 January 2017Termination of appointment of Mark Nigel Lee as a director on 25 November 2016 (1 page)
4 January 2017Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
4 January 2017Termination of appointment of Mark Nigel Lee as a director on 25 November 2016 (1 page)
4 January 2017Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
4 January 2017Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
4 January 2017Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(4 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(4 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(4 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
(4 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(4 pages)
24 November 2014Secretary's details changed for Mr Julian Charles Cohen Anthony on 24 November 2014 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(4 pages)
24 November 2014Secretary's details changed for Mr Julian Charles Cohen Anthony on 24 November 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(5 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(5 pages)
27 November 2013Termination of appointment of Bernard Myers as a director (1 page)
27 November 2013Termination of appointment of Bernard Myers as a director (1 page)
29 October 2013Full accounts made up to 31 March 2013 (7 pages)
29 October 2013Full accounts made up to 31 March 2013 (7 pages)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 March 2012 (8 pages)
5 October 2012Full accounts made up to 31 March 2012 (8 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
3 August 2011Full accounts made up to 31 March 2011 (8 pages)
3 August 2011Full accounts made up to 31 March 2011 (8 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
24 November 2010Director's details changed for Bernard Ian Myers on 23 November 2010 (2 pages)
24 November 2010Director's details changed for Bernard Ian Myers on 23 November 2010 (2 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
23 November 2010Secretary's details changed for Mr Philip Alan Bunt on 23 November 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Philip Alan Bunt on 23 November 2010 (2 pages)
29 October 2010Full accounts made up to 31 March 2010 (8 pages)
29 October 2010Full accounts made up to 31 March 2010 (8 pages)
26 August 2010Appointment of Bernard Ian Myers as a director (1 page)
26 August 2010Appointment of Bernard Ian Myers as a director (1 page)
23 November 2009Director's details changed for Mark Lee on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 31 March 2009 (8 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 31 March 2009 (8 pages)
23 November 2009Director's details changed for Mark Lee on 23 November 2009 (2 pages)
24 February 2009Appointment terminated director michael teacher (1 page)
24 February 2009Appointment terminated director michael teacher (1 page)
20 January 2009Director appointed andrew viner (2 pages)
20 January 2009Director appointed andrew viner (2 pages)
30 December 2008Appointment terminated director russell tenzer (1 page)
30 December 2008Appointment terminated director russell tenzer (1 page)
19 December 2008Full accounts made up to 31 March 2008 (8 pages)
19 December 2008Full accounts made up to 31 March 2008 (8 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (9 pages)
31 January 2008Full accounts made up to 31 March 2007 (9 pages)
30 November 2007Return made up to 22/11/07; full list of members (3 pages)
30 November 2007Return made up to 22/11/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 March 2006 (10 pages)
2 April 2007Full accounts made up to 31 March 2006 (10 pages)
15 December 2006Return made up to 22/11/06; full list of members (7 pages)
15 December 2006Return made up to 22/11/06; full list of members (7 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
22 August 2006Auditor's resignation (1 page)
22 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
10 August 2006Auditor's resignation (1 page)
31 January 2006Full accounts made up to 31 March 2005 (10 pages)
31 January 2006Full accounts made up to 31 March 2005 (10 pages)
30 November 2005Return made up to 22/11/05; full list of members (7 pages)
30 November 2005Return made up to 22/11/05; full list of members (7 pages)
30 December 2004Full accounts made up to 31 March 2004 (10 pages)
30 December 2004Full accounts made up to 31 March 2004 (10 pages)
30 November 2004Return made up to 22/11/04; full list of members (8 pages)
30 November 2004Return made up to 22/11/04; full list of members (8 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
18 November 2004Return made up to 22/11/03; full list of members (6 pages)
18 November 2004Return made up to 22/11/03; full list of members (6 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
23 January 2003Return made up to 22/11/02; full list of members (6 pages)
23 January 2003Return made up to 22/11/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
20 November 2001Return made up to 22/11/01; full list of members (7 pages)
20 November 2001Return made up to 22/11/01; full list of members (7 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
6 February 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 January 2000Return made up to 22/11/99; full list of members (7 pages)
5 January 2000Return made up to 22/11/99; full list of members (7 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (3 pages)
29 March 1999New director appointed (3 pages)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
5 February 1999Return made up to 22/11/98; full list of members (6 pages)
5 February 1999Return made up to 22/11/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
27 February 1998Auditor's resignation (1 page)
27 February 1998Auditor's resignation (1 page)
27 January 1998Return made up to 22/11/97; no change of members (6 pages)
27 January 1998Return made up to 22/11/97; no change of members (6 pages)
11 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
8 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
4 February 1997Company name changed ravenswood trading company limit ed\certificate issued on 05/02/97 (2 pages)
4 February 1997Company name changed ravenswood trading company limit ed\certificate issued on 05/02/97 (2 pages)
20 January 1997Return made up to 22/11/96; no change of members (4 pages)
20 January 1997Return made up to 22/11/96; no change of members (4 pages)
20 January 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
20 January 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 December 1995Return made up to 22/11/95; full list of members (6 pages)
19 December 1995Return made up to 22/11/95; full list of members (6 pages)
27 October 1995Registered office changed on 27/10/95 from: 17 highfield road golders green london NW11 9DZ (1 page)
27 October 1995Registered office changed on 27/10/95 from: 17 highfield road golders green london NW11 9DZ (1 page)
3 October 1995Secretary resigned (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995New secretary appointed (2 pages)
7 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1988Company name changed histonray LIMITED\certificate issued on 09/06/88 (2 pages)
8 June 1988Company name changed histonray LIMITED\certificate issued on 09/06/88 (2 pages)
20 May 1988Incorporation (15 pages)
20 May 1988Incorporation (15 pages)