Company NameLeviton Manufacturing UK Limited
Company StatusActive
Company Number02340157
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Previous NameBrand-Rex Limited

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Ian Gerard Wilkie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(19 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Donald Jay Hendler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Lucy Guilherme
Date of BirthDecember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMs Lucy Guilherme
StatusCurrent
Appointed01 January 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Ewen Cameron
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleSecretary
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Director NameChandan Kanti Bhowmik
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleChartered Secretary
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameMr Anthony Edward Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brooklyn Drive
Emmer Green
Reading
Berkshire
RG4 8SS
Director NameMr Philip Andrew Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 2 months after company formation)
Appointment Duration3 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
Cricket Way
Weybridge
Surrey
KT13 9LP
Director NameMr Iain Ballingall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Penrice Park
Lundin Links
Leven
Fife
KY8 6DZ
Scotland
Director NameJohn Chapman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Snaefell Park
Sheringham
Norfolk
NR26 8GZ
Director NameJohn Johnston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressDawnrise
Gartwhinzean Loan
Powmill
Clackmannan
FK14 7LU
Scotland
Director NameGraham Peter Foster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleFinance Director
Correspondence Address18 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameDavid Hills
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2004)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 Kettilstoun Court
Linlithgow
West Lothian
EH49 6PS
Scotland
Director NameMr Paul Edward Lines
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(13 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Old Courtyard
11 Lower Cookham Road
Maidenhead
SL6 8JN
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(15 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed01 March 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameNicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2005)
RoleAccountant
Correspondence Address9 Nightingale Square
London
SW12 8QJ
Director NameNadim Nsouli
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish Lebanese
StatusResigned
Appointed31 October 2005(16 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 2006)
RoleCompany Director
Correspondence Address180 Brompton Road
London
SW3 1HQ
Director NameMr Edmund John Aston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(16 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bell House Walk
Rockwell Park
Bristol
BS11 0UE
Secretary NameMr Peter Rankin Sandringham
NationalityBritish
StatusResigned
Appointed31 October 2005(16 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Courtyard
11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NameMr Iain Ballingall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Penrice Park
Lundin Links
Leven
Fife
KY8 6DZ
Scotland
Director NameAshley Warren Abdo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(17 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2008)
RoleChairman
Correspondence AddressAlte Landstrasse 39a
Kusnacht
Zurich Ch-8700
Switzerland
Director NameFernando Goni
Date of BirthNovember 1973 (Born 50 years ago)
NationalityArgentinian
StatusResigned
Appointed18 January 2007(17 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 January 2008)
RoleVice President Europe
Correspondence Address16 Abbeville Road
London
SW4 0NJ
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(21 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 2010)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Martin Jeremiah Hanchard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr George Michael Hannides
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2015)
RoleChief Administration Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameGeorge Hannides
NationalityBritish
StatusResigned
Appointed18 December 2014(25 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Daryoush Larizadeh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Stephen Baydarian
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Mark Stephen Baydarian
StatusResigned
Appointed17 December 2015(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed30 November 1995(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2004)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameNovar Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1995(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2004)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameNovar Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 November 1995(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2004)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(16 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 October 2005)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitebrand-rex.com
Telephone01592 772124
Telephone regionKirkcaldy

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

14.7m at £1Brand-rex Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,590,000
Gross Profit£23,856,000
Net Worth£19,139,000
Cash£1,243,000
Current Liabilities£18,439,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

17 November 2009Delivered on: 8 December 2009
Persons entitled: Milton (Bvi) Limited

Classification: Rent deposit deed
Secured details: £17,655.00 plus £3,089.62 and all other 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: £17,655 plus 17.5%.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
13 February 2006Delivered on: 24 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £16,000 credited to account designation number 20611102 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
29 January 2008Delivered on: 12 February 2008
Satisfied on: 5 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
29 January 2008Delivered on: 5 February 2008
Satisfied on: 5 January 2016
Persons entitled: Charlotte Capital Limited (For Itself and for the Other Loan Note Finance Parties (Securitytrustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the loan note finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
26 July 2007Delivered on: 2 August 2007
Satisfied on: 27 February 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its plant and machinery listed in schedule 1,assigns all its rights title and interest and to the benefits arising under the policies,and contracts relating to or benefiting the plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 2 March 2006
Satisfied on: 5 January 2016
Persons entitled: Halifax Life (Cannon Street) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,745 plus vat together with all sums standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 17 November 2005
Satisfied on: 27 February 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

2 October 2023Full accounts made up to 31 December 2022 (28 pages)
8 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (29 pages)
9 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
20 April 2022Satisfaction of charge 2 in full (1 page)
20 April 2022Satisfaction of charge 8 in full (1 page)
20 April 2022Satisfaction of charge 5 in full (1 page)
21 January 2022Auditor's resignation (1 page)
23 September 2021Full accounts made up to 31 December 2020 (29 pages)
8 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Mark Stephen Baydarian as a director on 1 January 2021 (1 page)
1 February 2021Termination of appointment of Mark Stephen Baydarian as a secretary on 1 January 2021 (1 page)
1 February 2021Appointment of Ms Lucy Guilherme as a director on 1 January 2021 (2 pages)
1 February 2021Appointment of Ms Lucy Guilherme as a secretary on 1 January 2021 (2 pages)
16 December 2020Memorandum and Articles of Association (31 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2020Statement of company's objects (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (28 pages)
24 June 2020Termination of appointment of Daryoush Larizadeh as a director on 23 June 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with updates (3 pages)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
9 September 2019Full accounts made up to 31 December 2018 (28 pages)
31 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
4 September 2018Full accounts made up to 31 December 2017 (28 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
14 September 2017Full accounts made up to 31 December 2016 (28 pages)
14 September 2017Full accounts made up to 31 December 2016 (28 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
6 January 2017Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages)
6 January 2017Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages)
16 September 2016Full accounts made up to 31 December 2015 (34 pages)
16 September 2016Full accounts made up to 31 December 2015 (34 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Satisfaction of charge 6 in full (4 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Satisfaction of charge 7 in full (4 pages)
5 January 2016Satisfaction of charge 6 in full (4 pages)
5 January 2016Satisfaction of charge 7 in full (4 pages)
24 December 2015Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page)
24 December 2015Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page)
24 December 2015Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page)
24 December 2015Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 14,722,941
(15 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 14,722,941
(15 pages)
4 August 2015Director's details changed for George Michael Hannides on 27 July 2015 (2 pages)
4 August 2015Director's details changed for George Michael Hannides on 27 July 2015 (2 pages)
7 July 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 27 July 2014 (17 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 27 July 2014 (17 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (17 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (18 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (18 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (17 pages)
26 February 2015Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages)
26 February 2015Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages)
26 February 2015Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages)
24 December 2014Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages)
24 December 2014Appointment of George Hannides as a secretary on 18 December 2014 (3 pages)
24 December 2014Appointment of George Hannides as a secretary on 18 December 2014 (3 pages)
24 December 2014Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 14,723,000

Statement of capital on 2015-06-11
  • GBP 14,722,941
(6 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 14,723,000

Statement of capital on 2015-06-11
  • GBP 14,722,941
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
18 September 2013Full accounts made up to 31 December 2012 (26 pages)
11 September 2013Appointment of George Michael Hannides as a director (3 pages)
11 September 2013Appointment of George Michael Hannides as a director (3 pages)
3 September 2013Termination of appointment of Haley Stewart as a director (1 page)
3 September 2013Termination of appointment of Haley Stewart as a director (1 page)
2 September 2013Termination of appointment of William Stewart as a director (1 page)
2 September 2013Termination of appointment of William Stewart as a director (1 page)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST June 2015
(6 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST June 2015
(6 pages)
2 April 2013Termination of appointment of Paul Lines as a director (1 page)
2 April 2013Termination of appointment of Paul Lines as a director (1 page)
8 January 2013Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages)
8 January 2013Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages)
1 August 2012Director's details changed for Mr Paul Edward Lines on 1 August 2012 (2 pages)
1 August 2012Director's details changed for William Stewart on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Ian Gerard Wilkie on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST June 2015
(6 pages)
1 August 2012Director's details changed for Mr Ian Gerard Wilkie on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mrs Haley Rose Stewart on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Paul Edward Lines on 1 August 2012 (2 pages)
1 August 2012Director's details changed for William Stewart on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mrs Haley Rose Stewart on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST June 2015
(6 pages)
1 August 2012Director's details changed for Mr Paul Edward Lines on 1 August 2012 (2 pages)
1 August 2012Director's details changed for William Stewart on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Ian Gerard Wilkie on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mrs Haley Rose Stewart on 1 August 2012 (2 pages)
16 April 2012Full accounts made up to 31 December 2011 (23 pages)
16 April 2012Full accounts made up to 31 December 2011 (23 pages)
9 September 2011Full accounts made up to 31 December 2010 (23 pages)
9 September 2011Full accounts made up to 31 December 2010 (23 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
13 January 2011Appointment of William Stewart as a director (3 pages)
13 January 2011Appointment of William Stewart as a director (3 pages)
20 December 2010Termination of appointment of David Murray as a director (2 pages)
20 December 2010Termination of appointment of David Murray as a director (2 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (24 pages)
9 June 2010Full accounts made up to 31 December 2009 (24 pages)
20 April 2010Termination of appointment of Iain Ballingall as a director (2 pages)
20 April 2010Termination of appointment of Iain Ballingall as a director (2 pages)
19 April 2010Appointment of David Douglas Murray as a director (3 pages)
19 April 2010Appointment of David Douglas Murray as a director (3 pages)
23 December 2009Statement by directors (1 page)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 21/12/2009
(2 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 14,722,941
(4 pages)
23 December 2009Solvency statement dated 21/12/09 (1 page)
23 December 2009Solvency statement dated 21/12/09 (1 page)
23 December 2009Statement by directors (1 page)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 21/12/2009
(2 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 14,722,941
(4 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 November 2009Full accounts made up to 31 December 2008 (25 pages)
6 November 2009Full accounts made up to 31 December 2008 (25 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
12 August 2008Return made up to 27/07/08; full list of members (4 pages)
12 August 2008Return made up to 27/07/08; full list of members (4 pages)
3 July 2008Director's change of particulars / haley stewart / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / haley stewart / 01/07/2008 (1 page)
11 June 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
8 May 2008Ad 16/04/08\gbp si 4154204@1=4154204\gbp ic 53158737/57312941\ (2 pages)
8 May 2008Ad 16/04/08\gbp si 4154204@1=4154204\gbp ic 53158737/57312941\ (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2008Ad 29/01/08--------- £ si 9345796@1=9345796 £ ic 43812941/53158737 (2 pages)
18 February 2008Ad 29/01/08--------- £ si 9345796@1=9345796 £ ic 43812941/53158737 (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
12 February 2008Particulars of mortgage/charge (11 pages)
12 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008Nc inc already adjusted 29/01/08 (2 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2008Nc inc already adjusted 29/01/08 (2 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2008Ad 29/01/08--------- £ si 11812938@1=11812938 £ ic 32000003/43812941 (2 pages)
11 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2008Ad 29/01/08--------- £ si 11812938@1=11812938 £ ic 32000003/43812941 (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 February 2008Declaration of assistance for shares acquisition (20 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 February 2008Declaration of assistance for shares acquisition (20 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 February 2008Declaration of assistance for shares acquisition (17 pages)
8 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
20 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
9 August 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
2 August 2007Particulars of mortgage/charge (20 pages)
2 August 2007Particulars of mortgage/charge (20 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
21 August 2006Full accounts made up to 29 October 2005 (23 pages)
21 August 2006Full accounts made up to 29 October 2005 (23 pages)
16 August 2006Return made up to 27/07/06; full list of members (9 pages)
16 August 2006Return made up to 27/07/06; full list of members (9 pages)
11 July 2006Accounting reference date extended from 29/10/06 to 31/12/06 (1 page)
11 July 2006Accounting reference date extended from 29/10/06 to 31/12/06 (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
15 March 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: honeywell house, arlington business park, bracknell, berkshire RG12 1EB (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Nc inc already adjusted 31/10/05 (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 32000002/32000003 (2 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 32000002/32000003 (2 pages)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Registered office changed on 05/12/05 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Nc inc already adjusted 31/10/05 (1 page)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
18 November 2005Memorandum and Articles of Association (28 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Memorandum and Articles of Association (28 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
10 November 2005Director resigned (1 page)
10 November 2005Accounting reference date shortened from 31/12/05 to 29/10/05 (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Accounting reference date shortened from 31/12/05 to 29/10/05 (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: novar house, 24 queens road, weybridge, surrey KT13 9UX (1 page)
24 August 2005Secretary resigned (1 page)
12 August 2005Full accounts made up to 31 December 2004 (20 pages)
12 August 2005Full accounts made up to 31 December 2004 (20 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 July 2005Memorandum and Articles of Association (28 pages)
26 July 2005Memorandum and Articles of Association (28 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
25 August 2004Return made up to 27/07/04; full list of members (8 pages)
25 August 2004Return made up to 27/07/04; full list of members (8 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Director resigned (1 page)
19 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 2003Full accounts made up to 31 December 2002 (28 pages)
3 July 2003Full accounts made up to 31 December 2002 (28 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
10 September 2002Full accounts made up to 31 December 2001 (18 pages)
10 September 2002Full accounts made up to 31 December 2001 (18 pages)
29 August 2002Return made up to 27/07/02; full list of members (4 pages)
29 August 2002Return made up to 27/07/02; full list of members (4 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
20 July 2001Return made up to 27/07/01; full list of members (4 pages)
20 July 2001Return made up to 27/07/01; full list of members (4 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
30 April 2001Full accounts made up to 31 December 2000 (18 pages)
30 April 2001Full accounts made up to 31 December 2000 (18 pages)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Ad 21/12/00--------- £ si 32000000@1=32000000 £ ic 2/32000002 (2 pages)
28 February 2001Nc inc already adjusted 21/12/00 (2 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Ad 21/12/00--------- £ si 32000000@1=32000000 £ ic 2/32000002 (2 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
28 February 2001Nc inc already adjusted 21/12/00 (2 pages)
28 February 2001Secretary's particulars changed (1 page)
6 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2001Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house, 24 queens road, weybridge, surrey KT13 9UX (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Return made up to 27/07/00; full list of members; amend (7 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Return made up to 27/07/00; full list of members; amend (7 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
10 October 2000Return made up to 27/07/00; full list of members (6 pages)
10 October 2000Return made up to 27/07/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 May 2000New director appointed (1 page)
31 May 2000New director appointed (1 page)
31 March 2000Company name changed caradon brand-rex LIMITED\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed caradon brand-rex LIMITED\certificate issued on 31/03/00 (2 pages)
24 March 2000Company name changed barclay and fry LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed barclay and fry LIMITED\certificate issued on 27/03/00 (2 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 August 1999Return made up to 27/07/99; full list of members (5 pages)
2 August 1999Return made up to 27/07/99; full list of members (5 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 August 1998Return made up to 27/07/98; full list of members (15 pages)
10 August 1998Return made up to 27/07/98; full list of members (15 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 27/07/97; full list of members (15 pages)
15 August 1997Return made up to 27/07/97; full list of members (15 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 August 1996Return made up to 27/07/96; full list of members (7 pages)
1 August 1996Return made up to 27/07/96; full list of members (7 pages)
28 February 1996Director resigned;new director appointed (3 pages)
28 February 1996Secretary resigned;director resigned;new director appointed (3 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Secretary resigned;director resigned;new director appointed (3 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Director resigned;new director appointed (3 pages)
14 August 1995Return made up to 27/07/95; full list of members (12 pages)
14 August 1995Return made up to 27/07/95; full list of members (12 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 August 1994Return made up to 27/07/94; full list of members (6 pages)
15 August 1994Return made up to 27/07/94; full list of members (6 pages)
16 June 1994Director resigned;new director appointed (3 pages)
16 June 1994Director resigned;new director appointed (3 pages)
27 August 1993Return made up to 27/07/93; full list of members (6 pages)
27 August 1993Return made up to 27/07/93; full list of members (6 pages)
4 September 1992Return made up to 31/07/92; full list of members (6 pages)
4 September 1992Return made up to 31/07/92; full list of members (6 pages)
27 January 1992Return made up to 15/01/92; full list of members (6 pages)
27 January 1992Return made up to 15/01/92; full list of members (6 pages)
26 June 1991New director appointed (3 pages)
26 June 1991New director appointed (3 pages)
28 April 1991Registered office changed on 28/04/91 from: apex plaza, forbury road, reading, RG1 1AX (1 page)
27 February 1991Return made up to 18/01/91; change of members (6 pages)
22 January 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1990Return made up to 08/02/90; full list of members (6 pages)
27 February 1990Return made up to 08/02/90; full list of members (6 pages)
23 February 1990Secretary resigned;new secretary appointed;new director appointed (4 pages)
23 February 1990Secretary resigned;new secretary appointed;new director appointed (4 pages)
22 February 1990Registered office changed on 22/02/90 from: fourth floor, 9 cheapside, london, EC2V 6AD (1 page)
11 April 1989Company name changed mb-clarke LIMITED\certificate issued on 12/04/89 (2 pages)
11 April 1989Company name changed mb-clarke LIMITED\certificate issued on 12/04/89 (2 pages)
22 March 1989Company name changed alnery no. 806 LIMITED\certificate issued on 23/03/89 (2 pages)
22 March 1989Company name changed alnery no. 806 LIMITED\certificate issued on 23/03/89 (2 pages)
27 January 1989Incorporation (17 pages)
27 January 1989Incorporation (17 pages)