London
EC4N 6AF
Director Name | Mr Donald Jay Hendler |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Ms Lucy Guilherme |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2021(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Ms Lucy Guilherme |
---|---|
Status | Current |
Appointed | 01 January 2021(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Ewen Cameron |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 1993) |
Role | Secretary |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Director Name | Chandan Kanti Bhowmik |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1995) |
Role | Chartered Secretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Mr Anthony Edward Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SS |
Director Name | Mr Philip Andrew Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars Cricket Way Weybridge Surrey KT13 9LP |
Director Name | Mr Iain Ballingall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Penrice Park Lundin Links Leven Fife KY8 6DZ Scotland |
Director Name | John Chapman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Snaefell Park Sheringham Norfolk NR26 8GZ |
Director Name | John Johnston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Dawnrise Gartwhinzean Loan Powmill Clackmannan FK14 7LU Scotland |
Director Name | Graham Peter Foster |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Finance Director |
Correspondence Address | 18 Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Director Name | David Hills |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2004) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kettilstoun Court Linlithgow West Lothian EH49 6PS Scotland |
Director Name | Mr Paul Edward Lines |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ember Gardens Thames Ditton Surrey KT7 0LL |
Secretary Name | Mr Derek Burningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 9 Nightingale Square London SW12 8QJ |
Director Name | Nadim Nsouli |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British Lebanese |
Status | Resigned |
Appointed | 31 October 2005(16 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | 180 Brompton Road London SW3 1HQ |
Director Name | Mr Edmund John Aston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(16 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bell House Walk Rockwell Park Bristol BS11 0UE |
Secretary Name | Mr Peter Rankin Sandringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Director Name | Mr Iain Ballingall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(17 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Penrice Park Lundin Links Leven Fife KY8 6DZ Scotland |
Director Name | Ashley Warren Abdo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2006(17 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2008) |
Role | Chairman |
Correspondence Address | Alte Landstrasse 39a Kusnacht Zurich Ch-8700 Switzerland |
Director Name | Fernando Goni |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 18 January 2007(17 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2008) |
Role | Vice President Europe |
Correspondence Address | 16 Abbeville Road London SW4 0NJ |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 December 2010) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Martin Jeremiah Hanchard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr George Michael Hannides |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2013(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2015) |
Role | Chief Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | George Hannides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(25 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Daryoush Larizadeh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Mark Stephen Baydarian |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Mark Stephen Baydarian |
---|---|
Status | Resigned |
Appointed | 17 December 2015(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2004) |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Novar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2004) |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Novar Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2004) |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(16 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2005) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | brand-rex.com |
---|---|
Telephone | 01592 772124 |
Telephone region | Kirkcaldy |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
14.7m at £1 | Brand-rex Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,590,000 |
Gross Profit | £23,856,000 |
Net Worth | £19,139,000 |
Cash | £1,243,000 |
Current Liabilities | £18,439,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
17 November 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
2 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
8 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
9 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
20 April 2022 | Satisfaction of charge 2 in full (1 page) |
20 April 2022 | Satisfaction of charge 8 in full (1 page) |
20 April 2022 | Satisfaction of charge 5 in full (1 page) |
21 January 2022 | Auditor's resignation (1 page) |
23 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
8 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Mark Stephen Baydarian as a director on 1 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Mark Stephen Baydarian as a secretary on 1 January 2021 (1 page) |
1 February 2021 | Appointment of Ms Lucy Guilherme as a director on 1 January 2021 (2 pages) |
1 February 2021 | Appointment of Ms Lucy Guilherme as a secretary on 1 January 2021 (2 pages) |
16 December 2020 | Memorandum and Articles of Association (31 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Statement of company's objects (2 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
24 June 2020 | Termination of appointment of Daryoush Larizadeh as a director on 23 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (3 pages) |
25 November 2019 | Resolutions
|
9 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
31 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
6 January 2017 | Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 January 2016 | Satisfaction of charge 3 in full (4 pages) |
5 January 2016 | Satisfaction of charge 6 in full (4 pages) |
5 January 2016 | Satisfaction of charge 3 in full (4 pages) |
5 January 2016 | Satisfaction of charge 7 in full (4 pages) |
5 January 2016 | Satisfaction of charge 6 in full (4 pages) |
5 January 2016 | Satisfaction of charge 7 in full (4 pages) |
24 December 2015 | Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page) |
24 December 2015 | Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 August 2015 | Director's details changed for George Michael Hannides on 27 July 2015 (2 pages) |
4 August 2015 | Director's details changed for George Michael Hannides on 27 July 2015 (2 pages) |
7 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2014 (17 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2014 (17 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (17 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (18 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (18 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (17 pages) |
26 February 2015 | Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages) |
26 February 2015 | Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages) |
26 February 2015 | Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages) |
24 December 2014 | Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages) |
24 December 2014 | Appointment of George Hannides as a secretary on 18 December 2014 (3 pages) |
24 December 2014 | Appointment of George Hannides as a secretary on 18 December 2014 (3 pages) |
24 December 2014 | Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
Statement of capital on 2015-06-11
|
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
Statement of capital on 2015-06-11
|
18 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
11 September 2013 | Appointment of George Michael Hannides as a director (3 pages) |
11 September 2013 | Appointment of George Michael Hannides as a director (3 pages) |
3 September 2013 | Termination of appointment of Haley Stewart as a director (1 page) |
3 September 2013 | Termination of appointment of Haley Stewart as a director (1 page) |
2 September 2013 | Termination of appointment of William Stewart as a director (1 page) |
2 September 2013 | Termination of appointment of William Stewart as a director (1 page) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
2 April 2013 | Termination of appointment of Paul Lines as a director (1 page) |
2 April 2013 | Termination of appointment of Paul Lines as a director (1 page) |
8 January 2013 | Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages) |
8 January 2013 | Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages) |
1 August 2012 | Director's details changed for Mr Paul Edward Lines on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for William Stewart on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Ian Gerard Wilkie on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders
|
1 August 2012 | Director's details changed for Mr Ian Gerard Wilkie on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mrs Haley Rose Stewart on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Paul Edward Lines on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for William Stewart on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mrs Haley Rose Stewart on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders
|
1 August 2012 | Director's details changed for Mr Paul Edward Lines on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for William Stewart on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Ian Gerard Wilkie on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mrs Haley Rose Stewart on 1 August 2012 (2 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Appointment of William Stewart as a director (3 pages) |
13 January 2011 | Appointment of William Stewart as a director (3 pages) |
20 December 2010 | Termination of appointment of David Murray as a director (2 pages) |
20 December 2010 | Termination of appointment of David Murray as a director (2 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 April 2010 | Termination of appointment of Iain Ballingall as a director (2 pages) |
20 April 2010 | Termination of appointment of Iain Ballingall as a director (2 pages) |
19 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
19 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
23 December 2009 | Statement by directors (1 page) |
23 December 2009 | Resolutions
|
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Solvency statement dated 21/12/09 (1 page) |
23 December 2009 | Solvency statement dated 21/12/09 (1 page) |
23 December 2009 | Statement by directors (1 page) |
23 December 2009 | Resolutions
|
23 December 2009 | Statement of capital on 23 December 2009
|
8 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
24 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
12 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / haley stewart / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / haley stewart / 01/07/2008 (1 page) |
11 June 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
11 June 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
8 May 2008 | Ad 16/04/08\gbp si 4154204@1=4154204\gbp ic 53158737/57312941\ (2 pages) |
8 May 2008 | Ad 16/04/08\gbp si 4154204@1=4154204\gbp ic 53158737/57312941\ (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2008 | Ad 29/01/08--------- £ si 9345796@1=9345796 £ ic 43812941/53158737 (2 pages) |
18 February 2008 | Ad 29/01/08--------- £ si 9345796@1=9345796 £ ic 43812941/53158737 (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
12 February 2008 | Particulars of mortgage/charge (11 pages) |
12 February 2008 | Particulars of mortgage/charge (11 pages) |
11 February 2008 | Nc inc already adjusted 29/01/08 (2 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Nc inc already adjusted 29/01/08 (2 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Ad 29/01/08--------- £ si 11812938@1=11812938 £ ic 32000003/43812941 (2 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Ad 29/01/08--------- £ si 11812938@1=11812938 £ ic 32000003/43812941 (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (20 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (20 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
20 August 2007 | Return made up to 27/07/07; no change of members
|
20 August 2007 | Return made up to 27/07/07; no change of members
|
9 August 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
9 August 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
2 August 2007 | Particulars of mortgage/charge (20 pages) |
2 August 2007 | Particulars of mortgage/charge (20 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
21 August 2006 | Full accounts made up to 29 October 2005 (23 pages) |
21 August 2006 | Full accounts made up to 29 October 2005 (23 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
11 July 2006 | Accounting reference date extended from 29/10/06 to 31/12/06 (1 page) |
11 July 2006 | Accounting reference date extended from 29/10/06 to 31/12/06 (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 27/07/05; full list of members
|
15 March 2006 | Return made up to 27/07/05; full list of members
|
2 March 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: honeywell house, arlington business park, bracknell, berkshire RG12 1EB (1 page) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | Nc inc already adjusted 31/10/05 (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 32000002/32000003 (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 32000002/32000003 (2 pages) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | Nc inc already adjusted 31/10/05 (1 page) |
5 December 2005 | Resolutions
|
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Memorandum and Articles of Association (28 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Memorandum and Articles of Association (28 pages) |
18 November 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Accounting reference date shortened from 31/12/05 to 29/10/05 (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Accounting reference date shortened from 31/12/05 to 29/10/05 (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: novar house, 24 queens road, weybridge, surrey KT13 9UX (1 page) |
24 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Memorandum and Articles of Association (28 pages) |
26 July 2005 | Memorandum and Articles of Association (28 pages) |
26 July 2005 | Resolutions
|
26 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
25 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
19 August 2003 | Return made up to 27/07/03; full list of members
|
19 August 2003 | Return made up to 27/07/03; full list of members
|
3 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 August 2002 | Return made up to 27/07/02; full list of members (4 pages) |
29 August 2002 | Return made up to 27/07/02; full list of members (4 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 27/07/01; full list of members (4 pages) |
20 July 2001 | Return made up to 27/07/01; full list of members (4 pages) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
30 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Ad 21/12/00--------- £ si 32000000@1=32000000 £ ic 2/32000002 (2 pages) |
28 February 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Ad 21/12/00--------- £ si 32000000@1=32000000 £ ic 2/32000002 (2 pages) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
28 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Resolutions
|
6 February 2001 | Resolutions
|
6 February 2001 | Resolutions
|
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house, 24 queens road, weybridge, surrey KT13 9UX (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Return made up to 27/07/00; full list of members; amend (7 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Return made up to 27/07/00; full list of members; amend (7 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
10 October 2000 | Return made up to 27/07/00; full list of members (6 pages) |
10 October 2000 | Return made up to 27/07/00; full list of members (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 May 2000 | New director appointed (1 page) |
31 May 2000 | New director appointed (1 page) |
31 March 2000 | Company name changed caradon brand-rex LIMITED\certificate issued on 31/03/00 (2 pages) |
31 March 2000 | Company name changed caradon brand-rex LIMITED\certificate issued on 31/03/00 (2 pages) |
24 March 2000 | Company name changed barclay and fry LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed barclay and fry LIMITED\certificate issued on 27/03/00 (2 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
2 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 August 1998 | Return made up to 27/07/98; full list of members (15 pages) |
10 August 1998 | Return made up to 27/07/98; full list of members (15 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 August 1997 | Return made up to 27/07/97; full list of members (15 pages) |
15 August 1997 | Return made up to 27/07/97; full list of members (15 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 August 1996 | Return made up to 27/07/96; full list of members (7 pages) |
1 August 1996 | Return made up to 27/07/96; full list of members (7 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
28 February 1996 | Secretary resigned;director resigned;new director appointed (3 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Secretary resigned;director resigned;new director appointed (3 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
14 August 1995 | Return made up to 27/07/95; full list of members (12 pages) |
14 August 1995 | Return made up to 27/07/95; full list of members (12 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 August 1994 | Return made up to 27/07/94; full list of members (6 pages) |
15 August 1994 | Return made up to 27/07/94; full list of members (6 pages) |
16 June 1994 | Director resigned;new director appointed (3 pages) |
16 June 1994 | Director resigned;new director appointed (3 pages) |
27 August 1993 | Return made up to 27/07/93; full list of members (6 pages) |
27 August 1993 | Return made up to 27/07/93; full list of members (6 pages) |
4 September 1992 | Return made up to 31/07/92; full list of members (6 pages) |
4 September 1992 | Return made up to 31/07/92; full list of members (6 pages) |
27 January 1992 | Return made up to 15/01/92; full list of members (6 pages) |
27 January 1992 | Return made up to 15/01/92; full list of members (6 pages) |
26 June 1991 | New director appointed (3 pages) |
26 June 1991 | New director appointed (3 pages) |
28 April 1991 | Registered office changed on 28/04/91 from: apex plaza, forbury road, reading, RG1 1AX (1 page) |
27 February 1991 | Return made up to 18/01/91; change of members (6 pages) |
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
27 February 1990 | Return made up to 08/02/90; full list of members (6 pages) |
27 February 1990 | Return made up to 08/02/90; full list of members (6 pages) |
23 February 1990 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
23 February 1990 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
22 February 1990 | Registered office changed on 22/02/90 from: fourth floor, 9 cheapside, london, EC2V 6AD (1 page) |
11 April 1989 | Company name changed mb-clarke LIMITED\certificate issued on 12/04/89 (2 pages) |
11 April 1989 | Company name changed mb-clarke LIMITED\certificate issued on 12/04/89 (2 pages) |
22 March 1989 | Company name changed alnery no. 806 LIMITED\certificate issued on 23/03/89 (2 pages) |
22 March 1989 | Company name changed alnery no. 806 LIMITED\certificate issued on 23/03/89 (2 pages) |
27 January 1989 | Incorporation (17 pages) |
27 January 1989 | Incorporation (17 pages) |