London
EC2Y 8HQ
Secretary Name | Mr Paul Alan Newcombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2009(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Raymond Martin Cohen |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Linklaters Llp One Silk Street London EC2Y 8HQ |
Director Name | Michael John Bennett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(30 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | Paul Gareth Lewis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(31 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Richard John Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 1995) |
Role | Chartered Secretary |
Correspondence Address | 14 Willowmead Close Ealing London W5 1PT |
Director Name | Anthony David Blackett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willow Meadow Road Ashbourne Derbyshire DE6 1HJ |
Director Name | Richard Francis Wheen |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Rectory Lane Buckland Betchworth Surrey RH3 7BH |
Secretary Name | Richard John Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 14 Willowmead Close Ealing London W5 1PT |
Director Name | Christopher Nicholl Gorman |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 August 1995) |
Role | Solicitor |
Correspondence Address | 4 Windhill Bishops Stortford Hertfordshire CM23 2NG |
Director Name | Mark Alexander Stamp |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr James Terence Kyle |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Wellesley Road Chiswick London W4 4BU |
Director Name | Anthony George Hickinbotham |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1999) |
Role | Solicitor |
Correspondence Address | 8 Kings Road Richmond Surrey TW10 6NW |
Director Name | Shane Gerard Griffin |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | 20 Ranelagh Avenue Barnes London SW13 0BL |
Director Name | Charles Edward McLan Clark |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2004) |
Role | Solicitor |
Correspondence Address | 19 Coombe Rise Shenfield Brentwood Essex CM15 8JJ |
Secretary Name | Mark Andrew Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | Linklaters Llp, One Silk Street London EC2Y 8HQ |
Director Name | Guy William Lewin Smith |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | 2 Fuller Way Cambridge Cambridgeshire CB3 0FN |
Director Name | Mr David Watson Cheyne |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Ladbroke Gardens London W11 2PT |
Director Name | David Barnes |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Jeremy Glyn Parr |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Roger Paul Barron |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Raymond Martin Cohen |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Linklaters Llp One Silk Street London EC2Y 8HQ |
Director Name | Michael John Bennett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Website | linklaters.com |
---|
Registered Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3 at £1 | Linklaters LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (6 months, 4 weeks from now) |
14 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
8 June 2018 | Appointment of Raymond Martin Cohen as a director on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Roger Paul Barron as a director on 4 June 2018 (1 page) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
4 November 2014 | Termination of appointment of Jeremy Glyn Parr as a director on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Jeremy Glyn Parr as a director on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Jeremy Glyn Parr as a director on 4 November 2014 (1 page) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Termination of appointment of Mark Stamp as a director (1 page) |
5 April 2012 | Termination of appointment of Mark Stamp as a director (1 page) |
5 April 2012 | Appointment of Roger Paul Barron as a director (2 pages) |
5 April 2012 | Appointment of Roger Paul Barron as a director (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Statement of company's objects (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
26 May 2010 | Appointment of Jeremy Glyn Parr as a director (2 pages) |
26 May 2010 | Appointment of Jeremy Glyn Parr as a director (2 pages) |
12 May 2010 | Termination of appointment of David Barnes as a director (1 page) |
12 May 2010 | Termination of appointment of David Barnes as a director (1 page) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
18 February 2009 | Secretary appointed paul alan newcombe (1 page) |
18 February 2009 | Secretary appointed paul alan newcombe (1 page) |
20 January 2009 | Appointment terminated secretary mark jackson (1 page) |
20 January 2009 | Appointment terminated secretary mark jackson (1 page) |
20 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
15 April 2008 | Secretary's change of particulars / mark jackson / 11/04/2007 (1 page) |
15 April 2008 | Secretary's change of particulars / mark jackson / 11/04/2007 (1 page) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
26 September 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 9HQ (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 9HQ (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
2 October 2005 | New director appointed (1 page) |
2 October 2005 | Director resigned (1 page) |
2 October 2005 | New director appointed (1 page) |
2 October 2005 | Director resigned (1 page) |
2 October 2005 | Director resigned (1 page) |
2 October 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
17 September 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
17 September 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: one silk street london EC2Y 8HQ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: one silk street london EC2Y 8HQ (1 page) |
4 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
14 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
10 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 June 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
5 November 1999 | New director appointed (3 pages) |
5 November 1999 | New director appointed (3 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 10/04/99; full list of members (8 pages) |
12 May 1999 | Return made up to 10/04/99; full list of members (8 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | Memorandum and Articles of Association (13 pages) |
30 April 1999 | Memorandum and Articles of Association (13 pages) |
18 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 April 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
18 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 April 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 May 1998 | Return made up to 10/04/98; full list of members (8 pages) |
10 May 1998 | Return made up to 10/04/98; full list of members (8 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 May 1997 | Return made up to 10/04/97; full list of members (7 pages) |
8 May 1997 | Return made up to 10/04/97; full list of members (7 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
13 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
1 April 1996 | Ad 20/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 April 1996 | Ad 20/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (16 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (16 pages) |
3 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
3 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
26 January 1995 | Director resigned;new director appointed (5 pages) |
26 January 1995 | Director resigned;new director appointed (5 pages) |
18 September 1991 | Company name changed\certificate issued on 18/09/91 (2 pages) |
18 September 1991 | Company name changed\certificate issued on 18/09/91 (2 pages) |
10 April 1991 | Incorporation (18 pages) |
10 April 1991 | Incorporation (18 pages) |