London
W1U 7AL
Director Name | Mr Eamon John Rowan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 December 2015(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 July 2017) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Mr Stephen Paul Wood |
---|---|
Status | Closed |
Appointed | 28 September 2016(25 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Michael Leslie Vass |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1997) |
Role | Financial Director |
Correspondence Address | Melrose 14 Orchard Close Copford Colchester Essex CO6 1DB |
Director Name | Mr David John Wright |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 45 Picton Way Caversham Reading Berkshire RG4 8NJ |
Secretary Name | Mr Colin Richard Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2001) |
Role | Asst Company Secreta |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Susan Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2001) |
Role | Solicitor |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Simon John Morton Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Spills Hill Farm Chickenden Lane Staplehurst Tonbridge Kent TN12 0DP |
Director Name | Mr Martin Waterworth Fishwick |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 59 Haslar Crescent Waterlooville Hampshire PO7 6DD |
Director Name | Gavin Colm Mark Leathem |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 June 2013) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Court Park Rise Leatherhead Surrey KT22 7HE |
Director Name | Enoch Okpoti Odoi |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Franklyn Gardens Hainault Ilford Essex IG6 2UT |
Director Name | Mr Neil William Warner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springhill Heath Rise Camberley Surrey GU15 2ER |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Secretary Name | Mr Jon Messent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(18 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Secretary Name | Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Mr Anton Conrad |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2013(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2014) |
Role | Vp & Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Jeffrey John Young |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 January 2014) |
Role | Vp |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr David Anthony Noonan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2015) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
Website | emersonnetworkpower.eu |
---|
Registered Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Chloride Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Exide LTD 50.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
23 February 1994 | Delivered on: 25 February 1994 Satisfied on: 1 March 1997 Persons entitled: Hill Samuel Bank Limited Classification: Accession deed Secured details: All monies due or to become due from chloride group PLC and/or all or any of the other companies named therein (the "obligors") to the chargee under the terms of a facility letter dated 26TH february 1991 (as defined),a security deedand a deed of priorities both dated 20TH july 1990 (as defined) and any other agreement or document. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 June 1991 | Delivered on: 12 July 1991 Satisfied on: 1 March 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 October 2016 | Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 January 2016 | Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page) |
19 January 2016 | Appointment of Mr Eamon John Rowan as a director on 16 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Eamon John Rowan as a director on 16 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page) |
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
13 April 2015 | Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2014 | Appointment of Mr David Anthony Noonan as a director (2 pages) |
17 January 2014 | Appointment of Mr David Anthony Noonan as a director (2 pages) |
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
18 June 2013 | Termination of appointment of Enoch Odoi as a director (1 page) |
18 June 2013 | Termination of appointment of Enoch Odoi as a director (1 page) |
18 June 2013 | Termination of appointment of Gavin Leathem as a director (1 page) |
18 June 2013 | Termination of appointment of Gavin Leathem as a director (1 page) |
17 June 2013 | Termination of appointment of Martin Fishwick as a director (1 page) |
17 June 2013 | Appointment of Mr Jeffrey John Young as a director (2 pages) |
17 June 2013 | Appointment of Mr Anton Conrad as a director (2 pages) |
17 June 2013 | Appointment of Mr Jeffrey John Young as a director (2 pages) |
17 June 2013 | Appointment of Mr Anton Conrad as a director (2 pages) |
17 June 2013 | Termination of appointment of Martin Fishwick as a director (1 page) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Neil Warner as a director (2 pages) |
20 January 2011 | Termination of appointment of Neil Warner as a director (2 pages) |
20 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 November 2010 | Current accounting period extended from 30 March 2011 to 29 September 2011 (1 page) |
10 November 2010 | Current accounting period extended from 30 March 2011 to 29 September 2011 (1 page) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Enoch Okpoti Odoi on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Enoch Okpoti Odoi on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Enoch Okpoti Odoi on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Martin Waterworth Fishwick on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Martin Waterworth Fishwick on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Martin Waterworth Fishwick on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 February 2009 | Appointment terminated secretary susan williams (1 page) |
13 February 2009 | Appointment terminated secretary susan williams (1 page) |
13 February 2009 | Secretary appointed jon messent (1 page) |
13 February 2009 | Secretary appointed jon messent (1 page) |
3 December 2008 | Accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members
|
23 February 2005 | Return made up to 31/01/05; full list of members
|
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members
|
13 February 2002 | Return made up to 31/01/02; full list of members
|
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
15 March 2001 | Memorandum and Articles of Association (5 pages) |
15 March 2001 | Memorandum and Articles of Association (5 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
23 February 2001 | Company name changed chloride legg LIMITED\certificate issued on 23/02/01 (2 pages) |
23 February 2001 | Company name changed chloride legg LIMITED\certificate issued on 23/02/01 (2 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
16 February 2000 | Return made up to 31/01/00; full list of members
|
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 December 1995 | Company name changed fleetness 135 LIMITED\certificate issued on 12/12/95 (4 pages) |
11 December 1995 | Company name changed fleetness 135 LIMITED\certificate issued on 12/12/95 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
15 November 1990 | Incorporation (18 pages) |
15 November 1990 | Incorporation (18 pages) |