Bridgewater
New Jersey
08807
Director Name | Ling Zeng |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 August 2013(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 September 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 700 Route 202/206 North Bridgewater New Jersey 08807 |
Director Name | Marcin Edward Jedrzejuk |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 30 August 2013(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 September 2016) |
Role | Economist |
Country of Residence | Poland |
Correspondence Address | Ul. Marynarska 15 Warsaw 02 674 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2013(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 September 2016) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr William Edward Seden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Role | Technical Consultant |
Correspondence Address | 9 Newmills Grove Balerno Midlothian EH14 5SY Scotland |
Director Name | Ronald Shade Hamilton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 1997) |
Role | Technical Consultant |
Correspondence Address | 1/7 Greenhill Court Greenhill Terrace Edinburgh EH9 1BF Scotland |
Secretary Name | Mr William Edward Seden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 1994) |
Role | Technical Consultant |
Correspondence Address | 103 Fareham Park Road Fareham Hampshire PO15 6LN |
Director Name | Mr Bryan John Buchan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1996) |
Role | Production Management |
Country of Residence | Scotland |
Correspondence Address | 28 Riccarton Crescent Currie Edinburgh Midlothian EH14 5PA Scotland |
Director Name | Dr John Speake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(4 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 February 1996) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Chartershall House Stirling FK7 8HF Scotland |
Director Name | David James Phillips |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(4 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 February 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 91 Main Street Uddingston S Lanarkshire G71 7EW Scotland |
Secretary Name | David James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(4 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Main Street Uddingston S Lanarkshire G71 7EW Scotland |
Director Name | Carl Sassano |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1996(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2000) |
Role | Senior Vice President |
Correspondence Address | 42 Sunrise Park Pittsford New York 14534 |
Director Name | Dwain Hahs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1996(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 March 2007) |
Role | President |
Correspondence Address | 18 Inverness Circle Fairport New York 14450 |
Director Name | Leslie Allen Maurer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 250 Pelham Road Rochester New York United States |
Director Name | Stephen Craig McCluksi |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 July 2007) |
Role | Senior Vice President And Cfo |
Correspondence Address | 35 Wexford Glen Pittsford New York 14534 United States |
Director Name | Efrain Rivera |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2007(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2009) |
Role | Executive |
Correspondence Address | 699 Corwin Road Rochester New York 14610 United States |
Director Name | David James Phillips |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 91 Main Street Uddingston S Lanarkshire G71 7EW Scotland |
Director Name | Ambrose Robert Douglas Bailey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 August 2013) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 12 Furman Heights Fairport New York 14450 United States |
Director Name | Mr David John Exall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(22 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 August 2013) |
Role | Vice President Customer Services And It, Emea |
Country of Residence | United Kingdom |
Correspondence Address | Bausch & Lomb House 106 London Road Kingston Upon Thames Surrey KT2 6TN |
Director Name | Pierre Savy Paul Marie Detours |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2013(22 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 2013) |
Role | General Manager, Vc N.Europe |
Country of Residence | France |
Correspondence Address | Bausch & Lomb 416 Rue Samuel Morse 34967 Montpellier Cedex 2 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
28 June 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
28 June 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 18 September 2015 (16 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 18 September 2015 (16 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 18 September 2015 (16 pages) |
1 October 2014 | Appointment of a voluntary liquidator (1 page) |
1 October 2014 | Declaration of solvency (4 pages) |
1 October 2014 | Appointment of a voluntary liquidator (1 page) |
1 October 2014 | Declaration of solvency (4 pages) |
1 October 2014 | Resolutions
|
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (7 pages) |
11 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Register(s) moved to registered inspection location (1 page) |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (7 pages) |
11 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Resolutions
|
7 April 2014 | Solvency statement dated 02/04/14 (3 pages) |
7 April 2014 | Statement of capital on 7 April 2014
|
7 April 2014 | Statement by directors (3 pages) |
7 April 2014 | Statement of capital on 7 April 2014
|
7 April 2014 | Statement of capital on 7 April 2014
|
7 April 2014 | Statement by directors (3 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Solvency statement dated 02/04/14 (3 pages) |
17 January 2014 | Previous accounting period extended from 28 December 2013 to 31 December 2013 (1 page) |
17 January 2014 | Previous accounting period extended from 28 December 2013 to 31 December 2013 (1 page) |
23 September 2013 | Appointment of Linda Ann Lagorga as a director (2 pages) |
23 September 2013 | Appointment of Marcin Edward Jedrzejuk as a director (2 pages) |
23 September 2013 | Appointment of Linda Ann Lagorga as a director (2 pages) |
23 September 2013 | Appointment of Ling Zeng as a director (2 pages) |
23 September 2013 | Termination of appointment of David Exall as a director (1 page) |
23 September 2013 | Termination of appointment of Pierre Detours as a director (1 page) |
23 September 2013 | Appointment of Marcin Edward Jedrzejuk as a director (2 pages) |
23 September 2013 | Termination of appointment of David Exall as a director (1 page) |
23 September 2013 | Appointment of Ling Zeng as a director (2 pages) |
23 September 2013 | Termination of appointment of Pierre Detours as a director (1 page) |
29 August 2013 | Termination of appointment of Ambrose Bailey as a director (1 page) |
29 August 2013 | Termination of appointment of Ambrose Bailey as a director (1 page) |
29 August 2013 | Appointment of Pierre Savy Paul Marie Detours as a director (2 pages) |
29 August 2013 | Appointment of Pierre Savy Paul Marie Detours as a director (2 pages) |
9 May 2013 | Termination of appointment of David Phillips as a director (1 page) |
9 May 2013 | Appointment of Dentons Secretaries Limited as a secretary (2 pages) |
9 May 2013 | Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of David Phillips as a secretary (1 page) |
9 May 2013 | Appointment of Dentons Secretaries Limited as a secretary (2 pages) |
9 May 2013 | Appointment of Mr David John Exall as a director (2 pages) |
9 May 2013 | Appointment of Mr David John Exall as a director (2 pages) |
9 May 2013 | Termination of appointment of David Phillips as a director (1 page) |
9 May 2013 | Termination of appointment of David Phillips as a secretary (1 page) |
9 May 2013 | Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 9 May 2013 (1 page) |
12 April 2013 | Full accounts made up to 29 December 2012 (17 pages) |
12 April 2013 | Full accounts made up to 29 December 2012 (17 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Amended full accounts made up to 25 December 2010 (23 pages) |
15 December 2011 | Amended full accounts made up to 25 December 2010 (23 pages) |
16 September 2011 | Full accounts made up to 25 December 2010 (22 pages) |
16 September 2011 | Full accounts made up to 25 December 2010 (22 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 26 December 2009 (22 pages) |
21 September 2010 | Full accounts made up to 26 December 2009 (22 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for David James Phillips on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David James Phillips on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for David James Phillips on 9 April 2010 (2 pages) |
23 September 2009 | Full accounts made up to 27 December 2008 (20 pages) |
23 September 2009 | Full accounts made up to 27 December 2008 (20 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 February 2009 | Director appointed ambrose robert douglas bailey (2 pages) |
24 February 2009 | Director appointed ambrose robert douglas bailey (2 pages) |
24 February 2009 | Appointment terminated director efrain rivera (1 page) |
24 February 2009 | Appointment terminated director efrain rivera (1 page) |
23 October 2008 | Full accounts made up to 29 December 2007 (20 pages) |
23 October 2008 | Full accounts made up to 29 December 2007 (20 pages) |
18 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
30 November 2007 | Full accounts made up to 30 December 2006 (18 pages) |
30 November 2007 | Full accounts made up to 30 December 2006 (18 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 20/03/07; no change of members (7 pages) |
11 May 2007 | Return made up to 20/03/07; no change of members (7 pages) |
27 March 2007 | Full accounts made up to 31 December 2005 (19 pages) |
27 March 2007 | Full accounts made up to 31 December 2005 (19 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
24 March 2006 | Full accounts made up to 25 December 2004 (19 pages) |
24 March 2006 | Full accounts made up to 25 December 2004 (19 pages) |
19 October 2005 | Delivery ext'd 3 mth 25/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 25/12/04 (1 page) |
20 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: rolls house 7 rolls buildings fetter lane,london EC4A 1NH (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: rolls house 7 rolls buildings fetter lane,london EC4A 1NH (1 page) |
1 March 2005 | Full accounts made up to 27 December 2003 (18 pages) |
1 March 2005 | Full accounts made up to 27 December 2003 (18 pages) |
25 October 2004 | Delivery ext'd 3 mth 27/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 27/12/03 (1 page) |
19 April 2004 | Return made up to 20/03/04; full list of members
|
19 April 2004 | Return made up to 20/03/04; full list of members
|
1 October 2003 | Full accounts made up to 28 December 2002 (19 pages) |
1 October 2003 | Full accounts made up to 28 December 2002 (19 pages) |
26 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
21 May 2002 | Full accounts made up to 29 December 2001 (18 pages) |
21 May 2002 | Full accounts made up to 29 December 2001 (18 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
8 November 2001 | Full accounts made up to 30 December 2000 (17 pages) |
8 November 2001 | Full accounts made up to 30 December 2000 (17 pages) |
31 July 2001 | Delivery ext'd 3 mth 30/12/00 (1 page) |
31 July 2001 | Delivery ext'd 3 mth 30/12/00 (1 page) |
27 April 2001 | Return made up to 20/03/01; full list of members
|
27 April 2001 | Return made up to 20/03/01; full list of members
|
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
9 February 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
9 February 2001 | Re-registration of Memorandum and Articles (13 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
9 February 2001 | Application for reregistration from PLC to private (1 page) |
9 February 2001 | Re-registration of Memorandum and Articles (13 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
9 February 2001 | Application for reregistration from PLC to private (1 page) |
9 February 2001 | Resolutions
|
8 November 2000 | Full accounts made up to 25 December 1999 (20 pages) |
8 November 2000 | Full accounts made up to 25 December 1999 (20 pages) |
27 July 2000 | Delivery ext'd 3 mth 28/12/99 (1 page) |
27 July 2000 | Delivery ext'd 3 mth 28/12/99 (1 page) |
12 June 2000 | Return made up to 20/03/00; full list of members
|
12 June 2000 | Return made up to 20/03/00; full list of members
|
6 October 1999 | Full accounts made up to 26 December 1998 (23 pages) |
6 October 1999 | Full accounts made up to 26 December 1998 (23 pages) |
27 July 1999 | Delivery ext'd 3 mth 26/12/98 (1 page) |
27 July 1999 | Delivery ext'd 3 mth 26/12/98 (1 page) |
21 April 1999 | Return made up to 20/03/99; full list of members
|
21 April 1999 | Return made up to 20/03/99; full list of members
|
28 October 1998 | Full accounts made up to 27 December 1997 (22 pages) |
28 October 1998 | Full accounts made up to 27 December 1997 (22 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Delivery ext'd 3 mth 27/12/97 (1 page) |
28 July 1998 | Delivery ext'd 3 mth 27/12/97 (1 page) |
21 April 1998 | Return made up to 20/03/98; no change of members
|
21 April 1998 | Return made up to 20/03/98; no change of members
|
30 October 1997 | Full accounts made up to 28 December 1996 (24 pages) |
30 October 1997 | Full accounts made up to 28 December 1996 (24 pages) |
27 July 1997 | Delivery ext'd 3 mth 28/12/96 (2 pages) |
27 July 1997 | Delivery ext'd 3 mth 28/12/96 (2 pages) |
22 April 1997 | Return made up to 20/03/97; no change of members (6 pages) |
22 April 1997 | Return made up to 20/03/97; no change of members (6 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 20/03/96; full list of members
|
23 May 1996 | Return made up to 20/03/96; full list of members
|
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
14 March 1996 | Full accounts made up to 31 August 1995 (24 pages) |
14 March 1996 | Full accounts made up to 31 August 1995 (24 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Ad 13/02/96--------- £ si 29657@1=29657 £ ic 917843/947500 (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Ad 13/02/96--------- £ si 29657@1=29657 £ ic 917843/947500 (2 pages) |
28 February 1996 | Resolutions
|
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Return made up to 20/03/95; full list of members (8 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 20/03/95; full list of members (8 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Full accounts made up to 31 August 1994 (23 pages) |
28 March 1995 | Ad 09/02/95--------- £ si 275000@1=275000 £ ic 642843/917843 (2 pages) |
28 March 1995 | £ nc 672500/947500 09/02/95 (1 page) |
28 March 1995 | £ nc 672500/947500 09/02/95 (1 page) |
28 March 1995 | Resolutions
|
28 March 1995 | Full accounts made up to 31 August 1994 (23 pages) |
28 March 1995 | Ad 09/02/95--------- £ si 275000@1=275000 £ ic 642843/917843 (2 pages) |
28 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (247 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
26 October 1994 | Particulars of mortgage/charge (5 pages) |
26 October 1994 | Particulars of mortgage/charge (5 pages) |
12 April 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 April 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 April 1994 | Resolutions
|
12 April 1994 | Resolutions
|
6 August 1993 | Memorandum and Articles of Association (53 pages) |
6 August 1993 | Memorandum and Articles of Association (53 pages) |
30 July 1993 | Memorandum and Articles of Association (53 pages) |
30 July 1993 | Memorandum and Articles of Association (53 pages) |
29 April 1991 | Company name changed highthrift LIMITED\certificate issued on 30/04/91 (2 pages) |
29 April 1991 | Company name changed highthrift LIMITED\certificate issued on 30/04/91 (2 pages) |
20 March 1991 | Incorporation (9 pages) |
20 March 1991 | Incorporation (9 pages) |