Company NameDavis Langdon 2004 Limited
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company Number02519561
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMichael Alastair McLeod
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 1993)
RoleChartered Quantity Surveyor
Correspondence AddressThe Pheasantry
Hascombe
Godalming
Surrey
GU8 4BT
Director NameMr Geoffrey George Trickey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 1993)
RoleChartered Quantity Surveyor
Correspondence AddressThe Georgian House Farmleigh Grove
Burwood Park
Walton On Thames
Surrey
KT12 5BU
Secretary NameMr Jeremy David Neilson Horner
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration19 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside
Wimbledon
London
SW19 4SL
Director NameNicholas Austen Davis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 April 1998)
RoleSenior Partner
Correspondence AddressStaithe House
Staithe Lane Thornham
Hunstanton
Norfolk
PE36 6NL
Director NameMr Paul Dring Morrell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2007)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address4 Caithness Road
London
W14 0JB
Director NameMr Robert John Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 9 months after company formation)
Appointment Duration18 years (resigned 30 April 2011)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address2 Chiswick Staithe
London
W4 3TP
Director NameMr Jeremy David Neilson Horner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(4 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside
Wimbledon
London
SW19 4SL
Director NameMiss Rebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 February 2013)
RoleFinance And Commercial Director - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place
71 High Holborn
London
WC1V 6QS
Director NameMr Steven William Waltho
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2014)
RoleManaging Director - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place
71 High Holborn
London
WC1V 6QS
Secretary NameMr Steven Waltho
StatusResigned
Appointed01 February 2012(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2014)
RoleCompany Director
Correspondence AddressMidcity Place
71 High Holborn
London
WC1V 6QS
Director NameMr Stephen James Morriss
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidcity Place
71 High Holborn
London
WC1V 6QS
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place High Holborn
London
WC1V 6QS
Secretary NameMr Ian James Adamson
StatusResigned
Appointed08 April 2014(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressAecom House 63 - 77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2016)
RoleFinance Director, Europe
Country of ResidenceUnited Kingdom
Correspondence AddressAecom House Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMr Andrew Philip Poole
StatusResigned
Appointed25 January 2016(25 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressAecom House Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed05 October 2016(26 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressSt. George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA

Contact

Websiteaecom.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

250 at £1Davis Langdon LLP
100.00%
Ordinary

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

9 April 2009Delivered on: 23 April 2009
Satisfied on: 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC Security Trustee for the Secured Parties

Classification: Debenture
Secured details: The liabilities of the obligors to the secured parties under or pursuant to the finance documents.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 March 2021Accounts for a dormant company made up to 2 October 2020 (8 pages)
9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
9 November 2020Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 27 September 2019 (8 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
10 July 2019Accounts for a dormant company made up to 28 September 2018 (8 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
28 May 2019Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
28 May 2019Change of details for Aecom Professional Services Llp as a person with significant control on 28 May 2019 (2 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
8 October 2018Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page)
5 October 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 29 September 2017 (6 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
29 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page)
27 October 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page)
7 October 2016Appointment of Mr. David John Price as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 5 October 2016 (2 pages)
7 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
7 June 2016Accounts for a dormant company made up to 2 October 2015 (5 pages)
29 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250
(4 pages)
15 June 2015Registered office address changed from Midcity Place 71 High Holborn London WC1V 6QS to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Midcity Place 71 High Holborn London WC1V 6QS to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 15 June 2015 (1 page)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 April 2015Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mrs Karen Jane Booth as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Stephen James Morriss as a director on 1 April 2015 (1 page)
16 December 2014Satisfaction of charge 1 in full (1 page)
16 December 2014Satisfaction of charge 1 in full (1 page)
18 August 2014Full accounts made up to 30 September 2013 (12 pages)
18 August 2014Full accounts made up to 30 September 2013 (12 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250
(5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250
(5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250
(5 pages)
23 April 2014Appointment of Mr Ian James Adamson as a secretary (2 pages)
23 April 2014Appointment of Mr Patrick Paul Flaherty as a director (2 pages)
23 April 2014Appointment of Mr Ian James Adamson as a secretary (2 pages)
23 April 2014Termination of appointment of Steven Waltho as a director (1 page)
23 April 2014Termination of appointment of Steven Waltho as a director (1 page)
23 April 2014Termination of appointment of Steven Waltho as a secretary (1 page)
23 April 2014Termination of appointment of Steven Waltho as a secretary (1 page)
23 April 2014Appointment of Mr Patrick Paul Flaherty as a director (2 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
14 February 2013Termination of appointment of Rebecca Seeley as a director (1 page)
14 February 2013Appointment of Mr Stephen James Morriss as a director (2 pages)
14 February 2013Termination of appointment of Rebecca Seeley as a director (1 page)
14 February 2013Appointment of Mr Stephen James Morriss as a director (2 pages)
12 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 June 2012Appointment of Mr Steven Waltho as a director (2 pages)
27 June 2012Appointment of Ms Rebecca Jayne Seeley as a director (2 pages)
27 June 2012Appointment of Ms Rebecca Jayne Seeley as a director (2 pages)
27 June 2012Appointment of Mr Steven Waltho as a secretary (1 page)
27 June 2012Appointment of Mr Steven Waltho as a director (2 pages)
27 June 2012Appointment of Mr Steven Waltho as a secretary (1 page)
26 June 2012Termination of appointment of Jeremy Horner as a secretary (1 page)
26 June 2012Termination of appointment of Jeremy Horner as a secretary (1 page)
26 June 2012Termination of appointment of Jeremy Horner as a director (1 page)
26 June 2012Termination of appointment of Jeremy Horner as a director (1 page)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
24 June 2011Current accounting period extended from 1 May 2011 to 30 September 2011 (1 page)
24 June 2011Current accounting period extended from 1 May 2011 to 30 September 2011 (1 page)
24 June 2011Current accounting period extended from 1 May 2011 to 30 September 2011 (1 page)
13 May 2011Termination of appointment of Robert Smith as a director (1 page)
13 May 2011Termination of appointment of Robert Smith as a director (1 page)
8 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 July 2009Return made up to 06/07/09; full list of members (4 pages)
14 July 2009Return made up to 06/07/09; full list of members (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
31 July 2008Appointment terminated director paul morrell (1 page)
31 July 2008Director and secretary's change of particulars / jeremy horner / 01/08/2007 (1 page)
31 July 2008Return made up to 06/07/08; full list of members (4 pages)
31 July 2008Appointment terminated director paul morrell (1 page)
31 July 2008Return made up to 06/07/08; full list of members (4 pages)
31 July 2008Director and secretary's change of particulars / jeremy horner / 01/08/2007 (1 page)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 July 2007Return made up to 06/07/07; full list of members (3 pages)
18 July 2007Return made up to 06/07/07; full list of members (3 pages)
27 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 August 2006Return made up to 06/07/06; full list of members (7 pages)
8 August 2006Return made up to 06/07/06; full list of members (7 pages)
20 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
20 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 August 2005Return made up to 06/07/05; full list of members (7 pages)
8 August 2005Return made up to 06/07/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 July 2004Return made up to 06/07/04; full list of members (7 pages)
22 July 2004Return made up to 06/07/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
13 February 2004Company name changed davis langdon LIMITED\certificate issued on 13/02/04 (2 pages)
13 February 2004Company name changed davis langdon LIMITED\certificate issued on 13/02/04 (2 pages)
27 August 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(7 pages)
27 August 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(7 pages)
23 August 2003Registered office changed on 23/08/03 from: princes house 39 kingsway london WC2B 6TP (1 page)
23 August 2003Registered office changed on 23/08/03 from: princes house 39 kingsway london WC2B 6TP (1 page)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
5 August 2002Return made up to 06/07/02; full list of members (7 pages)
5 August 2002Return made up to 06/07/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
3 August 2001Return made up to 06/07/01; full list of members (7 pages)
3 August 2001Return made up to 06/07/01; full list of members (7 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
17 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
2 August 2000Return made up to 06/07/00; full list of members (7 pages)
2 August 2000Return made up to 06/07/00; full list of members (7 pages)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 August 1999Return made up to 06/07/99; full list of members (6 pages)
2 August 1999Return made up to 06/07/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
3 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
3 August 1998Return made up to 06/07/98; full list of members (6 pages)
3 August 1998Return made up to 06/07/98; full list of members (6 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
9 July 1997Return made up to 06/07/97; full list of members (6 pages)
9 July 1997Return made up to 06/07/97; full list of members (6 pages)
20 March 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
20 March 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
16 August 1996Return made up to 06/07/96; full list of members (6 pages)
16 August 1996Return made up to 06/07/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
15 September 1995Return made up to 06/07/95; full list of members (6 pages)
15 September 1995Return made up to 06/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 February 1991Memorandum and Articles of Association (5 pages)
8 February 1991Memorandum and Articles of Association (5 pages)
6 February 1991Ad 28/01/91--------- £ si 248@1=248 £ ic 2/250 (2 pages)
6 February 1991Ad 28/01/91--------- £ si 248@1=248 £ ic 2/250 (2 pages)
6 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1991Company name changed rbco 70 LIMITED\certificate issued on 25/01/91 (2 pages)
24 January 1991Company name changed rbco 70 LIMITED\certificate issued on 25/01/91 (2 pages)
6 July 1990Incorporation (12 pages)
6 July 1990Incorporation (12 pages)