Company NameUK Facilities Limited
DirectorsDavid James Ezzard and Noel Christopher Lenihan
Company StatusActive
Company Number02306227
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(20 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleInsurance Broker
Country of ResidenceQatar
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(20 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameCarolyne Diane Barnett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 1994)
RoleDirector/Company Secretary
Correspondence Address126 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9QX
Director NameDavid Barnett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 September 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL
Director NameStuart Diner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 1994)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Brooklawn
131 Palatine Road West Didsbury
Manchester
Greater Manchester
M20 3YA
Director NameMr Bernard Jackson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 September 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGorse Hill Farm
Starling Road
Bury
BL8 2HJ
Secretary NameCarolyne Diane Barnett
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address126 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9QX
Director NameMr Gudo Damiaan Maria Vanden Berg
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1995)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Darvel Close
Breightmet
Bolton
Lancashire
BL2 6UD
Director NameMr Albert Arthur Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(10 years after company formation)
Appointment Duration13 years, 7 months (resigned 18 June 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Lodge Silcoates Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NY
Secretary NameMrs Sindy Goldstone
NationalityBritish
StatusResigned
Appointed18 October 2001(13 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr Alan Rowland
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Broadcroft Way
Tingley
Wakefield
West Yorkshire
WF3 1TT
Director NameMrs Sindy Goldstone
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameMrs Sindy Goldstone
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE

Contact

Websitewww.ukfacilities.co.uk

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£80,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

9 September 2009Delivered on: 25 September 2009
Satisfied on: 28 June 2015
Persons entitled: Macquarie Bank Limited

Classification: A security debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Fully Satisfied

Filing History

20 October 2020Change of details for Insurance Holdings Limited as a person with significant control on 13 March 2020 (2 pages)
3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
25 October 2019Director's details changed for Mr Noel Christopher Lenihan on 25 October 2019 (2 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80,000
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80,000
(5 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 June 2015Satisfaction of charge 1 in full (1 page)
28 June 2015Satisfaction of charge 1 in full (1 page)
17 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 80,000
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 80,000
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 80,000
(5 pages)
14 July 2014Registered office address changed from 120 Fenchurch Street London EC3M 5BA England to 48 Gracechurch Street London EC3V 0EJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 120 Fenchurch Street London EC3M 5BA England to 48 Gracechurch Street London EC3V 0EJ on 14 July 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80,000
(5 pages)
3 October 2013Termination of appointment of Sindy Goldstone as a director (1 page)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80,000
(5 pages)
3 October 2013Termination of appointment of Sindy Goldstone as a director (1 page)
3 October 2013Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80,000
(5 pages)
12 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
12 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 June 2012Termination of appointment of Alan Rowland as a director (1 page)
19 June 2012Termination of appointment of Alan Rowland as a director (1 page)
19 June 2012Termination of appointment of Albert Robinson as a director (1 page)
19 June 2012Termination of appointment of Albert Robinson as a director (1 page)
31 May 2012Full accounts made up to 31 December 2011 (14 pages)
31 May 2012Full accounts made up to 31 December 2011 (14 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
27 September 2011Registered office address changed from 63 St. Mary Axe London EC3A 8AA United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 63 St. Mary Axe London EC3A 8AA United Kingdom on 27 September 2011 (1 page)
15 September 2011Full accounts made up to 31 December 2010 (22 pages)
15 September 2011Full accounts made up to 31 December 2010 (22 pages)
24 March 2011Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages)
21 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
4 May 2010Full accounts made up to 31 December 2009 (24 pages)
4 May 2010Full accounts made up to 31 December 2009 (24 pages)
12 November 2009Appointment of Mrs Sindy Goldstone as a director (2 pages)
12 November 2009Appointment of Mrs Sindy Goldstone as a director (2 pages)
14 October 2009Director's details changed for Mr Noel Christopher Lenihan on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Alan Rowland on 2 October 2009 (2 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Mr Noel Christopher Lenihan on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Albert Arthur Robinson on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Noel Christopher Lenihan on 2 October 2009 (2 pages)
14 October 2009Registered office address changed from 63 St. Mary Axe London EC3A 8AA England on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 63 St. Mary Axe London EC3A 8AA England on 14 October 2009 (1 page)
14 October 2009Director's details changed for Albert Arthur Robinson on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Albert Arthur Robinson on 2 October 2009 (2 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Mr Alan Rowland on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Alan Rowland on 2 October 2009 (2 pages)
8 October 2009Registered office address changed from 2Nd Floor Mulberry Centre Albany Gardens Haven Road Colchester CO2 8HT on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 2Nd Floor Mulberry Centre Albany Gardens Haven Road Colchester CO2 8HT on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 2Nd Floor Mulberry Centre Albany Gardens Haven Road Colchester CO2 8HT on 8 October 2009 (1 page)
1 October 2009Director appointed mr alan rowland (1 page)
1 October 2009Director appointed mr alan rowland (1 page)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 September 2009Appointment terminated secretary sindy goldstone (1 page)
18 September 2009Appointment terminated director sindy goldstone (1 page)
18 September 2009Appointment terminated director sindy goldstone (1 page)
18 September 2009Appointment terminated secretary sindy goldstone (1 page)
17 September 2009Director appointed mr david ezzard (2 pages)
17 September 2009Director appointed mr noel christopher lenihan (1 page)
17 September 2009Appointment terminated director david barnett (1 page)
17 September 2009Appointment terminated director bernard jackson (1 page)
17 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from barnett house viking street bolton BL3 2RR (1 page)
17 September 2009Director appointed mr noel christopher lenihan (1 page)
17 September 2009Appointment terminated director david barnett (1 page)
17 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from barnett house viking street bolton BL3 2RR (1 page)
17 September 2009Director appointed mr david ezzard (2 pages)
17 September 2009Appointment terminated director bernard jackson (1 page)
7 September 2009Full accounts made up to 31 May 2009 (21 pages)
7 September 2009Application for reregistration from PLC to private (1 page)
7 September 2009Re-registration of Memorandum and Articles (25 pages)
7 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
7 September 2009Full accounts made up to 31 May 2009 (21 pages)
7 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
7 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 September 2009Re-registration of Memorandum and Articles (25 pages)
7 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 September 2009Application for reregistration from PLC to private (1 page)
20 November 2008Memorandum and Articles of Association (15 pages)
20 November 2008Memorandum and Articles of Association (15 pages)
31 October 2008Return made up to 03/10/08; full list of members (5 pages)
31 October 2008Return made up to 03/10/08; full list of members (5 pages)
30 October 2008Gbp nc 50000/150000\23/05/08 (2 pages)
30 October 2008Gbp nc 50000/150000\23/05/08 (2 pages)
30 October 2008Ad 23/05/08\gbp si 30000@1=30000\gbp ic 110000/140000\ (2 pages)
30 October 2008Ad 23/05/08\gbp si 30000@1=30000\gbp ic 110000/140000\ (2 pages)
24 September 2008Full accounts made up to 31 May 2008 (21 pages)
24 September 2008Full accounts made up to 31 May 2008 (21 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
21 September 2007Full accounts made up to 31 May 2007 (19 pages)
21 September 2007Full accounts made up to 31 May 2007 (19 pages)
18 October 2006Return made up to 03/10/06; full list of members (3 pages)
18 October 2006Return made up to 03/10/06; full list of members (3 pages)
17 October 2006Full accounts made up to 31 May 2006 (20 pages)
17 October 2006Full accounts made up to 31 May 2006 (20 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
4 February 2006Amended full accounts made up to 31 May 2005 (19 pages)
4 February 2006Amended full accounts made up to 31 May 2005 (19 pages)
21 October 2005Full accounts made up to 31 May 2005 (19 pages)
21 October 2005Full accounts made up to 31 May 2005 (19 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
18 October 2004Return made up to 03/10/04; full list of members (3 pages)
18 October 2004Return made up to 03/10/04; full list of members (3 pages)
27 September 2004Full accounts made up to 31 May 2004 (19 pages)
27 September 2004Full accounts made up to 31 May 2004 (19 pages)
28 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
28 October 2003Full accounts made up to 31 May 2003 (19 pages)
28 October 2003Full accounts made up to 31 May 2003 (19 pages)
23 April 2003Registered office changed on 23/04/03 from: barnett house 322 manchester rd bolton BL3 2QS (1 page)
23 April 2003Registered office changed on 23/04/03 from: barnett house 322 manchester rd bolton BL3 2QS (1 page)
12 November 2002Full accounts made up to 31 May 2002 (16 pages)
12 November 2002Full accounts made up to 31 May 2002 (16 pages)
24 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
19 October 2001Return made up to 03/10/01; full list of members (7 pages)
19 October 2001Return made up to 03/10/01; full list of members (7 pages)
27 September 2001Full accounts made up to 31 May 2001 (15 pages)
27 September 2001Full accounts made up to 31 May 2001 (15 pages)
28 November 2000Return made up to 03/10/00; full list of members (7 pages)
28 November 2000Return made up to 03/10/00; full list of members (7 pages)
6 September 2000Full accounts made up to 31 May 2000 (16 pages)
6 September 2000Full accounts made up to 31 May 2000 (16 pages)
15 October 1999Return made up to 03/10/99; full list of members (7 pages)
15 October 1999Return made up to 03/10/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 May 1999 (17 pages)
26 August 1999Full accounts made up to 31 May 1999 (17 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
1 October 1998Return made up to 03/10/98; full list of members (7 pages)
1 October 1998Return made up to 03/10/98; full list of members (7 pages)
4 September 1998Full accounts made up to 31 May 1998 (16 pages)
4 September 1998Full accounts made up to 31 May 1998 (16 pages)
22 December 1997Return made up to 03/10/97; no change of members (7 pages)
22 December 1997Return made up to 03/10/97; no change of members (7 pages)
29 September 1997Full accounts made up to 31 May 1997 (15 pages)
29 September 1997Full accounts made up to 31 May 1997 (15 pages)
29 October 1996Return made up to 03/10/96; no change of members (5 pages)
29 October 1996Return made up to 03/10/96; no change of members (5 pages)
14 October 1996Full accounts made up to 31 May 1996 (14 pages)
14 October 1996Full accounts made up to 31 May 1996 (14 pages)
14 November 1995Full accounts made up to 31 May 1995 (14 pages)
14 November 1995Full accounts made up to 31 May 1995 (14 pages)
9 October 1995Return made up to 03/10/95; full list of members (8 pages)
9 October 1995Return made up to 03/10/95; full list of members (8 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Return made up to 03/10/94; no change of members (6 pages)
4 April 1995Return made up to 03/10/94; no change of members (6 pages)
4 April 1995Director resigned (2 pages)
31 January 1991Re-registration of Memorandum and Articles (15 pages)
31 January 1991Certificate of re-registration from Private to Public Limited Company (1 page)
31 January 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 January 1991Re-registration of Memorandum and Articles (15 pages)
31 January 1991Certificate of re-registration from Private to Public Limited Company (1 page)
31 January 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 November 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 September 1990Company name changed uk life and pensions (management ) LIMITED\certificate issued on 01/10/90 (2 pages)
28 September 1990Company name changed uk life and pensions (management ) LIMITED\certificate issued on 01/10/90 (2 pages)
5 December 1988Company name changed doubletrans LIMITED\certificate issued on 06/12/88 (2 pages)
5 December 1988Company name changed doubletrans LIMITED\certificate issued on 06/12/88 (2 pages)
4 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1988Incorporation (9 pages)
17 October 1988Incorporation (9 pages)