Company NameRainbow Trust Trading Limited
DirectorsMark Victor Cunningham and Zillah Maria Bingley
Company StatusActive
Company Number02361243
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Previous NamePrintcloud Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Mark Victor Cunningham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini Court Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMs Zillah Maria Bingley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(27 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCassini Court Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMrs Jayne Elizabeth Steele
StatusCurrent
Appointed25 January 2022(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressCassini Court Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMrs Bernadette Mary Cleary
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleCare Development Training Dire
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage 16 The Glade
Fetcham
Surrey
KT22 9TH
Director NameDenis John Cleary
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 10 February 2010)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage 16 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TH
Secretary NameMrs Bernadette Mary Cleary
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration9 years (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage 16 The Glade
Fetcham
Surrey
KT22 9TH
Director NameJames Cecil Cumine Russell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 April 2005)
RoleSolicitor
Correspondence AddressMill Farm House
Mill Lane, Hartley Wespall
Hook
Hampshire
RG27 0BQ
Director NameMrs Heather Anne Wood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(10 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 13 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Waverley Place
Leatherhead
Surrey
KT22 8AS
Secretary NameMrs Heather Anne Wood
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Waverley Place
Leatherhead
Surrey
KT22 8AS
Secretary NameAdrian Charles Radford
NationalityBritish
StatusResigned
Appointed22 July 2003(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ryelands Close
Caterham
Surrey
CR3 5HY
Director NameHon Richard Morgan Oliver Stanley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2005(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield Breach Lane
Shaftesbury
Dorset
SP7 8LD
Director NameBernice Gwendolyn Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(21 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2017)
RoleExecutive Director Marketing Communications Agency
Country of ResidenceUnited Kingdom
Correspondence Address6 Cleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7UD
Secretary NameSusan Margaret Meikle
NationalityBritish
StatusResigned
Appointed20 October 2010(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address6 Cleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7UD
Director NameGordon Tempest-Hay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Cleeve Court
Cleeve Road
Leatherhead
Surrey
KT22 7UD
Secretary NameMr Robert Deri
StatusResigned
Appointed31 March 2012(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Correspondence Address6 Cleeve Court
Cleeve Road
Leatherhead
Surrey
KT22 7UD
Secretary NameMr Bob Padraig Coyne
StatusResigned
Appointed30 April 2014(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 2022)
RoleCompany Director
Correspondence AddressCassini Court Randalls Way
Leatherhead
Surrey
KT22 7TW

Contact

Websitewww.rainbowtrust.org.uk
Telephone01372 363438
Telephone regionEsher

Location

Registered AddressCassini Court
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£39,266
Cash£11,818
Current Liabilities£52,681

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

20 September 1989Delivered on: 21 September 1989
Persons entitled:
J. Gove
D. J. Cleary
M. Jewell
J. Buckle
Dr B. Mathewsfor and on Behalf of Rainbow Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
3 February 2022Termination of appointment of Bob Padraig Coyne as a secretary on 25 January 2022 (1 page)
3 February 2022Appointment of Mrs Jayne Elizabeth Steele as a secretary on 25 January 2022 (2 pages)
26 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 November 2020Accounts for a small company made up to 30 June 2020 (15 pages)
1 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 30 June 2019 (14 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 30 June 2018 (14 pages)
12 September 2018Registered office address changed from 6 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to Cassini Court Randalls Way Leatherhead Surrey KT22 7TW on 12 September 2018 (1 page)
23 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 November 2017Accounts for a small company made up to 30 June 2017 (14 pages)
29 November 2017Accounts for a small company made up to 30 June 2017 (14 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 January 2017Termination of appointment of Bernice Gwendolyn Clark as a director on 13 January 2017 (1 page)
27 January 2017Appointment of Zillah Maria Bingley as a director on 13 January 2017 (2 pages)
27 January 2017Termination of appointment of Denis John Cleary as a director on 13 January 2017 (1 page)
27 January 2017Termination of appointment of Denis John Cleary as a director on 13 January 2017 (1 page)
27 January 2017Appointment of Zillah Maria Bingley as a director on 13 January 2017 (2 pages)
27 January 2017Termination of appointment of Heather Anne Wood as a director on 13 January 2017 (1 page)
27 January 2017Termination of appointment of Heather Anne Wood as a director on 13 January 2017 (1 page)
27 January 2017Termination of appointment of Bernice Gwendolyn Clark as a director on 13 January 2017 (1 page)
30 November 2016Full accounts made up to 30 June 2016 (15 pages)
30 November 2016Full accounts made up to 30 June 2016 (15 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
16 March 2016Full accounts made up to 30 June 2015 (13 pages)
16 March 2016Full accounts made up to 30 June 2015 (13 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Termination of appointment of Gordon Tempest-Hay as a director on 29 October 2014 (1 page)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Termination of appointment of Gordon Tempest-Hay as a director on 29 October 2014 (1 page)
10 April 2015Appointment of Mr Mark Victor Cunningham as a director on 29 October 2014 (2 pages)
10 April 2015Appointment of Mr Mark Victor Cunningham as a director on 29 October 2014 (2 pages)
8 December 2014Full accounts made up to 30 June 2014 (12 pages)
8 December 2014Full accounts made up to 30 June 2014 (12 pages)
24 October 2014Appointment of Mr Bob Padraig Coyne as a secretary on 30 April 2014 (2 pages)
24 October 2014Termination of appointment of Robert Deri as a secretary on 30 April 2014 (1 page)
24 October 2014Termination of appointment of Robert Deri as a secretary on 30 April 2014 (1 page)
24 October 2014Appointment of Mr Bob Padraig Coyne as a secretary on 30 April 2014 (2 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
28 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
28 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
12 April 2013Director's details changed for Gordon Tempest-Way on 11 April 2013 (2 pages)
12 April 2013Director's details changed for Gordon Tempest-Way on 11 April 2013 (2 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
12 December 2012Full accounts made up to 30 June 2012 (10 pages)
12 December 2012Full accounts made up to 30 June 2012 (10 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
3 April 2012Appointment of Mr Robert Deri as a secretary (1 page)
3 April 2012Termination of appointment of Susan Meikle as a secretary (1 page)
3 April 2012Appointment of Mr Robert Deri as a secretary (1 page)
3 April 2012Termination of appointment of Susan Meikle as a secretary (1 page)
6 March 2012Full accounts made up to 30 June 2011 (9 pages)
6 March 2012Full accounts made up to 30 June 2011 (9 pages)
19 January 2012Appointment of Bernice Gwendolyn Clark as a director (3 pages)
19 January 2012Appointment of Bernice Gwendolyn Clark as a director (3 pages)
19 January 2012Appointment of Denis John Cleary as a director (3 pages)
19 January 2012Appointment of Denis John Cleary as a director (3 pages)
19 September 2011Appointment of Bernice Gwendolyn Clark as a director (3 pages)
19 September 2011Appointment of Bernice Gwendolyn Clark as a director (3 pages)
19 September 2011Appointment of Denis John Cleary as a director (3 pages)
19 September 2011Appointment of Denis John Cleary as a director (3 pages)
25 August 2011Appointment of Gordon Tempest-Way as a director (3 pages)
25 August 2011Appointment of Gordon Tempest-Way as a director (3 pages)
27 July 2011Termination of appointment of Richard Stanley as a director (2 pages)
27 July 2011Termination of appointment of Richard Stanley as a director (2 pages)
9 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 November 2010Full accounts made up to 30 June 2010 (9 pages)
8 November 2010Full accounts made up to 30 June 2010 (9 pages)
28 October 2010Appointment of Susan Margaret Meikle as a secretary (3 pages)
28 October 2010Termination of appointment of Adrian Radford as a secretary (2 pages)
28 October 2010Appointment of Susan Margaret Meikle as a secretary (3 pages)
28 October 2010Termination of appointment of Adrian Radford as a secretary (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Bernadette Cleary as a director (2 pages)
23 February 2010Termination of appointment of Dennis Cleary as a director (2 pages)
23 February 2010Termination of appointment of Bernadette Cleary as a director (2 pages)
23 February 2010Termination of appointment of Dennis Cleary as a director (2 pages)
9 February 2010Full accounts made up to 30 June 2009 (9 pages)
9 February 2010Full accounts made up to 30 June 2009 (9 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
31 December 2008Full accounts made up to 30 June 2008 (9 pages)
31 December 2008Full accounts made up to 30 June 2008 (9 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
8 February 2008Full accounts made up to 30 June 2007 (9 pages)
8 February 2008Full accounts made up to 30 June 2007 (9 pages)
16 March 2007Return made up to 15/03/07; full list of members (3 pages)
16 March 2007Return made up to 15/03/07; full list of members (3 pages)
14 December 2006Full accounts made up to 30 June 2006 (9 pages)
14 December 2006Full accounts made up to 30 June 2006 (9 pages)
4 April 2006Return made up to 15/03/06; full list of members (3 pages)
4 April 2006Return made up to 15/03/06; full list of members (3 pages)
10 January 2006Full accounts made up to 30 June 2005 (8 pages)
10 January 2006Full accounts made up to 30 June 2005 (8 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
23 March 2005Return made up to 15/03/05; full list of members (3 pages)
23 March 2005Return made up to 15/03/05; full list of members (3 pages)
15 March 2005Full accounts made up to 30 June 2004 (8 pages)
15 March 2005Full accounts made up to 30 June 2004 (8 pages)
22 April 2004Registered office changed on 22/04/04 from: claire house bridge street leatherhead surrey KT22 8BZ (1 page)
22 April 2004Registered office changed on 22/04/04 from: claire house bridge street leatherhead surrey KT22 8BZ (1 page)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
25 January 2004Full accounts made up to 30 June 2003 (8 pages)
25 January 2004Full accounts made up to 30 June 2003 (8 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
8 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Full accounts made up to 30 June 2002 (8 pages)
23 January 2003Full accounts made up to 30 June 2002 (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
15 April 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 April 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
22 May 2001Return made up to 15/03/01; full list of members (7 pages)
22 May 2001Return made up to 15/03/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 June 2000 (10 pages)
1 March 2001Full accounts made up to 30 June 2000 (10 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
29 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Full accounts made up to 30 June 1999 (9 pages)
20 December 1999Full accounts made up to 30 June 1999 (9 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
12 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1999Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
30 April 1999Return made up to 15/03/99; no change of members (4 pages)
30 April 1999Return made up to 15/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 30 June 1998 (9 pages)
2 February 1999Full accounts made up to 30 June 1998 (9 pages)
5 August 1998Full accounts made up to 30 June 1997 (11 pages)
5 August 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Return made up to 15/03/98; no change of members (4 pages)
1 May 1998Return made up to 15/03/98; no change of members (4 pages)
21 April 1997Registered office changed on 21/04/97 from: surrey house 31 church street leatherhead surrey KT22 8EF (1 page)
21 April 1997Return made up to 15/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 1997Registered office changed on 21/04/97 from: surrey house 31 church street leatherhead surrey KT22 8EF (1 page)
21 April 1997Return made up to 15/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 1996Full accounts made up to 30 June 1996 (11 pages)
28 November 1996Full accounts made up to 30 June 1996 (11 pages)
11 June 1996Auditor's resignation (1 page)
11 June 1996Auditor's resignation (1 page)
19 April 1996Return made up to 15/03/96; no change of members (6 pages)
19 April 1996Return made up to 15/03/96; no change of members (6 pages)
2 January 1996Full accounts made up to 30 June 1995 (9 pages)
2 January 1996Full accounts made up to 30 June 1995 (9 pages)
31 March 1995Return made up to 15/03/95; no change of members (4 pages)
31 March 1995Return made up to 15/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
3 March 1992Return made up to 15/03/92; no change of members (4 pages)
3 March 1992Return made up to 15/03/92; no change of members (4 pages)
7 July 1991Return made up to 15/03/91; no change of members (6 pages)
7 July 1991Accounting reference date shortened from 30/09 to 30/06 (1 page)
7 July 1991Return made up to 15/03/91; no change of members (6 pages)
7 July 1991Accounting reference date shortened from 30/09 to 30/06 (1 page)
26 April 1991Registered office changed on 26/04/91 from: wyvern house 1 church rd great bookham surrey KT23 3PD (1 page)
26 April 1991Registered office changed on 26/04/91 from: wyvern house 1 church rd great bookham surrey KT23 3PD (1 page)
15 March 1991Full accounts made up to 30 September 1990 (8 pages)
15 March 1991Full accounts made up to 30 September 1990 (8 pages)
18 December 1990Full accounts made up to 30 September 1989 (9 pages)
18 December 1990Return made up to 31/07/90; full list of members (4 pages)
18 December 1990Return made up to 31/07/90; full list of members (4 pages)
18 December 1990Full accounts made up to 30 September 1989 (9 pages)
12 February 1990Registered office changed on 12/02/90 from: athena house london road morden surrey SM4 5AZ (1 page)
12 February 1990Registered office changed on 12/02/90 from: athena house london road morden surrey SM4 5AZ (1 page)
21 September 1989Particulars of mortgage/charge (3 pages)
21 September 1989Particulars of mortgage/charge (3 pages)
12 July 1989Memorandum and Articles of Association (18 pages)
12 July 1989Memorandum and Articles of Association (18 pages)
11 July 1989Company name changed\certificate issued on 11/07/89 (2 pages)
11 July 1989Company name changed\certificate issued on 11/07/89 (2 pages)
4 July 1989Accounting reference date notified as 30/09 (1 page)
4 July 1989Accounting reference date notified as 30/09 (1 page)
5 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 March 1989Incorporation (6 pages)