Company NameExova Group (UK) Limited
Company StatusActive
Company Number02463815
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCfo, Emeaa
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(33 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 1994)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Midlothian
EH28 8NT
Scotland
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(7 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameThomas David Shipley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 May 2010)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
8 Church Street Haxey
Doncaster
South Yorkshire
DN9 2HY
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpool 60 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Director NameJohn Dale Hubbard
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2008)
RoleProfessional Engineer
Correspondence Address5838 Mapleshade
Dallas
Texas Tx 75252
United States
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 2008)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMiss Aileen Ethra Murray Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusResigned
Appointed17 October 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Secretary NameIan Derek Power
StatusResigned
Appointed14 May 2010(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Ian Ramsey Safwat El-Mokadem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed06 March 2015(25 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Philip Antony Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMrs Anne Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 March 2018(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websiteexova.com
Telephone07 210000000
Telephone regionMobile

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4m at £1Exova Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,000,000
Net Worth-£54,000,000
Current Liabilities£15,800,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

18 May 2009Delivered on: 28 May 2009
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: An equitable share mortgage
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: The 10,000 ordinary mortgaged shares see image for full details.
Fully Satisfied
12 December 2008Delivered on: 31 December 2008
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Security Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2008Delivered on: 23 December 2008
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: Financial instruments account pledge agreement
Secured details: All monies due or to become due from the company to the chargee in maximum to £255,000,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account see image for full details.
Fully Satisfied
12 December 2008Delivered on: 23 December 2008
Satisfied on: 26 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: A share charge
Secured details: All monies due or to become due from the company to the secured parties or to the security agent on any accounmt whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the issued shares in the capital bodycote consultus limited and metlab (int) limited see image for full details.
Fully Satisfied
12 December 2008Delivered on: 23 December 2008
Satisfied on: 26 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: A share pledge
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire issued share capital of the subsidiary company and all dividends,interest and other monies see image for full details.
Fully Satisfied
12 December 2008Delivered on: 23 December 2008
Satisfied on: 26 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: A pledge agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged property,all interest,dividends and distributions received or receivable in respect of the pledged property see image for full details.
Fully Satisfied
17 December 2008Delivered on: 23 December 2008
Satisfied on: 26 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Financial instruments account pledge agreement
Secured details: Up to £255.000,000.00 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: The pledged account being the financial instruments account together with the cash account see image for full details.
Fully Satisfied
23 September 1991Delivered on: 7 October 1991
Satisfied on: 15 August 2008
Persons entitled: The Government and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from mts pendar limited and/or mts environmental limited to the governor and company of the bank of scotland.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of mts international limited.
Fully Satisfied
22 October 2010Delivered on: 4 November 2010
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A second ranking securities account pledge agreement
Secured details: £50,000,000 and all other monies due or to become due from the company to the chargee as security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A second ranking pledge of the pledged account see image for full details.
Fully Satisfied
22 October 2010Delivered on: 4 November 2010
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A second ranking securities account pledge agreement
Secured details: £50,000,000 and all other monies due or to become due from the company to the chargee as security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A second ranking pledge of the pledged account see image for full details.
Fully Satisfied
22 October 2010Delivered on: 4 November 2010
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the security agent (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in and to the security assets meaning the shares and related rights see image for full details.
Fully Satisfied
20 May 2009Delivered on: 30 May 2009
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: A security interest agreement
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and to the shares and the related rights see image for full details.
Fully Satisfied
22 May 1990Delivered on: 12 June 1990
Satisfied on: 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from all or any of the companies (named on form 395) to the chargee.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of mts international limited.
Fully Satisfied
6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

6 November 2023Appointment of Mr Thomas William Fountain as a director on 3 November 2023 (2 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (165 pages)
3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
30 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
10 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Resolutions
  • RES13 ‐ Audit exemption re accounts 08/03/2022
(1 page)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 July 2022Satisfaction of charge 024638150015 in full (1 page)
28 July 2022Satisfaction of charge 024638150019 in full (1 page)
28 July 2022Satisfaction of charge 024638150020 in full (1 page)
28 July 2022Satisfaction of charge 024638150017 in full (1 page)
28 July 2022Satisfaction of charge 024638150021 in full (1 page)
28 July 2022Satisfaction of charge 024638150018 in full (1 page)
28 July 2022Satisfaction of charge 024638150016 in full (1 page)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
9 May 2022Registration of charge 024638150021, created on 6 May 2022 (105 pages)
25 April 2022Satisfaction of charge 024638150014 in full (4 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (30 pages)
14 December 2021Director's details changed for Ms Claire Rose Collins on 1 October 2021 (2 pages)
24 November 2021Change of details for Exova Treasury Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
28 August 2021Registration of charge 024638150020, created on 20 August 2021 (103 pages)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 April 2021Appointment of Ms Claire Rose Collins as a director on 27 April 2021 (2 pages)
19 February 2021Full accounts made up to 31 December 2019 (31 pages)
4 December 2020Termination of appointment of Joseph Daniel Wetz as a director on 2 December 2020 (1 page)
4 December 2020Appointment of Mrs Ruth Catherine Prior as a director on 2 December 2020 (2 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
26 June 2020Confirmation statement made on 14 June 2020 with updates (3 pages)
21 October 2019Full accounts made up to 31 December 2018 (29 pages)
2 August 2019Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages)
2 August 2019Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 December 2018Registration of charge 024638150019, created on 14 December 2018 (119 pages)
20 December 2018Registration of charge 024638150018, created on 14 December 2018 (28 pages)
4 December 2018Change of details for Exova Treasury Limited as a person with significant control on 12 March 2018 (2 pages)
10 October 2018Full accounts made up to 31 December 2017 (24 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
20 November 2017Statement of company's objects (2 pages)
20 November 2017Statement of company's objects (2 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 November 2017Registration of charge 024638150017, created on 10 November 2017 (67 pages)
17 November 2017Registration of charge 024638150015, created on 10 November 2017 (66 pages)
17 November 2017Registration of charge 024638150015, created on 10 November 2017 (66 pages)
17 November 2017Registration of charge 024638150014, created on 10 November 2017 (26 pages)
17 November 2017Registration of charge 024638150014, created on 10 November 2017 (26 pages)
17 November 2017Registration of charge 024638150016, created on 10 November 2017 (27 pages)
17 November 2017Registration of charge 024638150017, created on 10 November 2017 (67 pages)
17 November 2017Registration of charge 024638150016, created on 10 November 2017 (27 pages)
17 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page)
30 June 2017Notification of Exova Treasury Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Exova Treasury Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 August 2016Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages)
2 August 2016Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4,000,000
(7 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4,000,000
(7 pages)
28 June 2016Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page)
28 June 2016Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page)
18 December 2015Appointment of Mr Philip Antony Marshall as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Philip Antony Marshall as a director on 17 December 2015 (2 pages)
27 November 2015Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page)
27 November 2015Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000,000
(7 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000,000
(7 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
13 March 2015Appointment of Alison Leonie Stevenson as a director on 6 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
13 March 2015Appointment of Alison Leonie Stevenson as a director on 6 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
13 March 2015Appointment of Alison Leonie Stevenson as a director on 6 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
13 March 2015Appointment of Alison Leonie Stevenson as a director on 6 March 2015 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4,000,000
(5 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4,000,000
(5 pages)
26 April 2014Satisfaction of charge 10 in full (4 pages)
26 April 2014Satisfaction of charge 4 in full (4 pages)
26 April 2014Satisfaction of charge 4 in full (4 pages)
26 April 2014Satisfaction of charge 8 in full (5 pages)
26 April 2014Satisfaction of charge 8 in full (5 pages)
26 April 2014Satisfaction of charge 7 in full (4 pages)
26 April 2014Satisfaction of charge 10 in full (4 pages)
26 April 2014Satisfaction of charge 5 in full (4 pages)
26 April 2014Satisfaction of charge 3 in full (4 pages)
26 April 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Satisfaction of charge 3 in full (4 pages)
26 April 2014Satisfaction of charge 12 in full (6 pages)
26 April 2014Satisfaction of charge 12 in full (6 pages)
26 April 2014Satisfaction of charge 11 in full (4 pages)
26 April 2014Satisfaction of charge 5 in full (4 pages)
26 April 2014Satisfaction of charge 9 in full (4 pages)
26 April 2014Satisfaction of charge 9 in full (4 pages)
26 April 2014Satisfaction of charge 13 in full (6 pages)
26 April 2014Satisfaction of charge 7 in full (4 pages)
26 April 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Satisfaction of charge 13 in full (6 pages)
26 April 2014Satisfaction of charge 11 in full (4 pages)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 July 2012Register inspection address has been changed (1 page)
8 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
8 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 May 2011Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages)
5 May 2011Termination of appointment of Grant Rumbles as a director (1 page)
5 May 2011Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages)
5 May 2011Termination of appointment of Grant Rumbles as a director (1 page)
4 November 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreement and company business 06/10/2010
(6 pages)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreement and company business 06/10/2010
(6 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 August 2010Termination of appointment of Thomas Shipley as a director (1 page)
17 August 2010Director's details changed for Anne Devine Thorburn on 17 August 2010 (2 pages)
17 August 2010Termination of appointment of Thomas Shipley as a director (1 page)
17 August 2010Director's details changed for Anne Devine Thorburn on 17 August 2010 (2 pages)
9 August 2010Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages)
5 August 2010Appointment of Anne Devine Thorburn as a director (2 pages)
5 August 2010Appointment of Anne Devine Thorburn as a director (2 pages)
12 July 2010Appointment of Mr Ian Derek Power as a director (2 pages)
12 July 2010Appointment of Mr Ian Derek Power as a director (2 pages)
12 July 2010Appointment of Ian Derek Power as a secretary (1 page)
12 July 2010Appointment of Ian Derek Power as a secretary (1 page)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Aileen Burnett as a director (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a director (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
11 June 2009Company name changed exova group LIMITED\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed exova group LIMITED\certificate issued on 12/06/09 (2 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 10 (15 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 10 (15 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 9 (17 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 9 (17 pages)
4 April 2009Company name changed bodycote testing group LIMITED\certificate issued on 09/04/09 (2 pages)
4 April 2009Company name changed bodycote testing group LIMITED\certificate issued on 09/04/09 (2 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 8 (43 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 8 (43 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 7 (12 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
23 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 7 (12 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
23 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
16 December 2008Director appointed grant rumbles (3 pages)
16 December 2008Director appointed grant rumbles (3 pages)
5 November 2008Appointment terminated director david landless (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment terminated director john hubbard (1 page)
5 November 2008Appointment terminated director gerald higgins (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Appointment terminated director john hubbard (1 page)
5 November 2008Appointment terminated director david landless (1 page)
5 November 2008Appointment terminated director gerald higgins (1 page)
5 November 2008Appointment terminated director derek sleight (1 page)
5 November 2008Appointment terminated director derek sleight (1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
5 October 2007Full accounts made up to 31 December 2006 (19 pages)
5 October 2007Full accounts made up to 31 December 2006 (19 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
28 September 2006Full accounts made up to 31 December 2005 (17 pages)
28 September 2006Full accounts made up to 31 December 2005 (17 pages)
14 August 2006Resolutions
  • RES13 ‐ Ent facilty agmt,int co 28/07/06
(1 page)
14 August 2006Resolutions
  • RES13 ‐ Ent facilty agmt,int co 28/07/06
(1 page)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
13 February 2006Company name changed bodycote materials testing group LIMITED\certificate issued on 13/02/06 (2 pages)
13 February 2006Company name changed bodycote materials testing group LIMITED\certificate issued on 13/02/06 (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
29 September 2004Full accounts made up to 31 December 2003 (17 pages)
29 September 2004Full accounts made up to 31 December 2003 (17 pages)
24 June 2004Return made up to 14/06/04; no change of members (6 pages)
24 June 2004Return made up to 14/06/04; no change of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
26 August 2003Resolutions
  • RES13 ‐ Re facility agreement 25/06/03
(1 page)
26 August 2003Resolutions
  • RES13 ‐ Re facility agreement 25/06/03
(1 page)
14 July 2003Return made up to 14/06/03; full list of members (7 pages)
14 July 2003Return made up to 14/06/03; full list of members (7 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (16 pages)
14 October 2002Full accounts made up to 31 December 2001 (16 pages)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
24 June 2002Return made up to 14/06/02; no change of members (6 pages)
24 June 2002Return made up to 14/06/02; no change of members (6 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
24 December 2001New director appointed (3 pages)
24 December 2001New director appointed (3 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Return made up to 14/06/01; no change of members (5 pages)
4 July 2001Return made up to 14/06/01; no change of members (5 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
28 September 1999Auditor's resignation (1 page)
28 September 1999Auditor's resignation (1 page)
8 July 1999Return made up to 14/06/99; no change of members (6 pages)
8 July 1999Return made up to 14/06/99; no change of members (6 pages)
10 April 1999Full accounts made up to 31 December 1998 (15 pages)
10 April 1999Full accounts made up to 31 December 1998 (15 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 July 1998Return made up to 14/06/98; no change of members (6 pages)
9 July 1998Return made up to 14/06/98; no change of members (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
16 December 1997Return made up to 08/12/97; full list of members (7 pages)
16 December 1997Return made up to 08/12/97; full list of members (7 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
3 January 1997Company name changed mts international LIMITED\certificate issued on 01/01/97 (2 pages)
3 January 1997Company name changed mts international LIMITED\certificate issued on 01/01/97 (2 pages)
31 December 1996Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 1996Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Secretary's particulars changed (1 page)
25 July 1996Auditor's resignation (2 pages)
25 July 1996Auditor's resignation (2 pages)
29 April 1996Full accounts made up to 31 December 1995 (14 pages)
29 April 1996Full accounts made up to 31 December 1995 (14 pages)
17 February 1996Secretary's particulars changed (1 page)
17 February 1996Secretary's particulars changed (1 page)
11 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (14 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 June 1994Full accounts made up to 31 December 1993 (14 pages)
14 June 1994Full accounts made up to 31 December 1993 (14 pages)
23 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1993Full accounts made up to 31 December 1992 (12 pages)
11 May 1993Full accounts made up to 31 December 1992 (12 pages)
14 November 1991New director appointed (2 pages)
14 November 1991New director appointed (2 pages)
13 March 1991New director appointed (2 pages)
13 March 1991New director appointed (2 pages)
12 June 1990Particulars of mortgage/charge (3 pages)
12 June 1990Particulars of mortgage/charge (3 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 May 1990Secretary resigned;new secretary appointed (2 pages)
15 May 1990Secretary resigned;new secretary appointed (2 pages)
10 May 1990Company name changed greenblend LIMITED\certificate issued on 11/05/90 (2 pages)
10 May 1990Company name changed greenblend LIMITED\certificate issued on 11/05/90 (2 pages)
30 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
30 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
26 January 1990Incorporation (13 pages)
26 January 1990Incorporation (13 pages)