Company NameCentrepiece Engineering
Company StatusDissolved
Company Number02675253
CategoryPrivate Unlimited Company
Incorporation Date6 January 1992(32 years, 3 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed08 July 2005(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameBrian Walker
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 1997)
RolePurchasing Director
Correspondence Address50 Higgs Field Crescent
Cradley Heath
Warley
West Midlands
B64 6RB
Director NameStephen John Oliver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1997)
RoleProduction Director
Correspondence Address157 Great Bridge Road
Bilston
West Midlands
WV14 8NQ
Director NameRobert Leslie Dunn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2005)
RoleSales Director
Correspondence Address23 Van Diemans Road
Wombourne
Wolverhampton
West Midlands
WV5 0BH
Director NameSean Hugh Bradley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address12 John Smyth House
Birmingham
West Midlands
B1 3QQ
Director NameSylvia Gale Bird
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleSecretary
Correspondence AddressOld Forge Cottage
Poolhead Lane Wood End
Tanworth In Arden
B94 5ED
Director NameGeoffrey Leslie Bird
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2000)
RoleChairman
Correspondence AddressOld Forge Cottage
Poolhead Lane
Tanworth In Arden
Warwicks
B94 5ED
Director NameLaurence Binfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 03 January 2001)
RoleCommercial Director
Correspondence Address80 Carnegie Avenue
Dudley Port
Tipton
West Midlands
DY4 8SX
Secretary NameSylvia Gale Bird
NationalityBritish
StatusResigned
Appointed03 February 1992(4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2000)
RoleSecretary
Correspondence AddressOld Forge Cottage
Poolhead Lane Wood End
Tanworth In Arden
B94 5ED
Director NameGeoffrey James Shaw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(5 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1997)
RoleDivisional Managing Director
Correspondence AddressThe Pound House Main Street
Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMichael David Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence Address22 Appleby Crescent
Scotton
Knaresborough
North Yorkshire
HG5 9LS
Director NameThomas Patrick Philip Price
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleAccountant
Correspondence Address4 Well Yard Close
Shepshed
Loughborough
Leicestershire
LE12 9TG
Director NameIan Peter Cockerill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2005)
RoleFinance Director
Correspondence Address2 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Secretary NameIan Peter Cockerill
NationalityBritish
StatusResigned
Appointed03 January 2001(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2005)
RoleFinance Director
Correspondence Address2 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed17 February 2005(13 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration1 month (resigned 03 February 1992)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration1 month (resigned 03 February 1992)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£703,320

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 October 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
30 October 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
30 October 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
30 October 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
30 October 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
26 August 2009Certificate of re-registration from Limited to Unlimited (1 page)
26 August 2009Declaration of assent for reregistration to UNLTD (2 pages)
26 August 2009Members' assent for rereg from LTD to UNLTD (1 page)
26 August 2009Re-registration of Memorandum and Articles (33 pages)
26 August 2009Declaration of assent for reregistration to UNLTD (2 pages)
26 August 2009Application for reregistration from LTD to UNLTD (2 pages)
26 August 2009Re-registration of Memorandum and Articles (33 pages)
26 August 2009Members' assent for rereg from LTD to UNLTD (1 page)
26 August 2009Certificate of re-registration from Limited to Unlimited (1 page)
26 August 2009Application for reregistration from LTD to UNLTD (2 pages)
18 May 2009Accounts made up to 31 December 2008 (7 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 06/01/09; full list of members (4 pages)
2 February 2009Return made up to 06/01/09; full list of members (4 pages)
30 June 2008Accounts made up to 28 December 2007 (7 pages)
30 June 2008Accounts for a dormant company made up to 28 December 2007 (7 pages)
7 February 2008Return made up to 06/01/08; full list of members (3 pages)
7 February 2008Return made up to 06/01/08; full list of members (3 pages)
5 November 2007Accounts made up to 29 December 2006 (7 pages)
5 November 2007Accounts for a dormant company made up to 29 December 2006 (7 pages)
19 January 2007Return made up to 06/01/07; full list of members (7 pages)
19 January 2007Return made up to 06/01/07; full list of members (7 pages)
15 September 2006Registered office changed on 15/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
15 September 2006Location of register of members (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 May 2006Accounts made up to 31 December 2005 (8 pages)
20 January 2006Return made up to 06/01/06; full list of members (7 pages)
20 January 2006Return made up to 06/01/06; full list of members (7 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Registered office changed on 31/08/05 from: c/o infast group waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
31 August 2005Registered office changed on 31/08/05 from: c/o infast group waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005New director appointed (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New secretary appointed;new director appointed (3 pages)
8 August 2005New secretary appointed;new director appointed (3 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o infast group waterwells drive quedgeley gloucester GL2 2FR (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o infast group waterwells drive quedgeley gloucester GL2 2FR (1 page)
27 June 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
27 June 2005Return made up to 06/01/05; full list of members (7 pages)
27 April 2005Accounts made up to 31 December 2004 (8 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned;director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
28 May 2004Accounts made up to 31 December 2003 (8 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 January 2004Return made up to 06/01/04; full list of members (7 pages)
30 January 2004Return made up to 06/01/04; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 July 2003Accounts made up to 31 December 2002 (8 pages)
10 February 2003Return made up to 06/01/03; full list of members (7 pages)
10 February 2003Return made up to 06/01/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
14 February 2002Return made up to 06/01/02; full list of members (7 pages)
14 February 2002Return made up to 06/01/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Return made up to 06/01/01; full list of members (7 pages)
26 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2001Full accounts made up to 31 December 1999 (12 pages)
6 February 2001Full accounts made up to 31 December 1999 (12 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
25 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2000Return made up to 06/01/00; full list of members (8 pages)
9 February 2000Full accounts made up to 31 December 1998 (18 pages)
9 February 2000Full accounts made up to 31 December 1998 (18 pages)
1 March 1999Return made up to 06/01/99; no change of members
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
1 March 1999Return made up to 06/01/99; no change of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (18 pages)
16 October 1998Full accounts made up to 31 December 1997 (18 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
10 February 1998Return made up to 06/01/98; change of members (8 pages)
10 February 1998Return made up to 06/01/98; change of members (8 pages)
10 February 1998£ ic 399085/243085 13/03/97 £ sr 156000@1=156000 (1 page)
10 February 1998£ ic 399085/243085 13/03/97 £ sr 156000@1=156000 (1 page)
2 February 1998Full group accounts made up to 31 March 1997 (22 pages)
2 February 1998Full group accounts made up to 31 March 1997 (22 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
18 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 June 1997Return made up to 06/01/97; full list of members (8 pages)
8 June 1997Return made up to 06/01/97; full list of members (8 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
14 January 1997£ ic 424085/399085 30/09/96 £ sr 25000@1=25000 (1 page)
14 January 1997£ ic 463085/424085 30/09/96 £ sr 39000@1=39000 (1 page)
14 January 1997£ ic 424085/399085 30/09/96 £ sr 25000@1=25000 (1 page)
14 January 1997£ ic 463085/424085 30/09/96 £ sr 39000@1=39000 (1 page)
12 June 1996Full group accounts made up to 31 March 1996 (19 pages)
12 June 1996Full group accounts made up to 31 March 1996 (19 pages)
7 June 1996£ ic 502085/463085 29/05/96 £ sr 39000@1=39000 (1 page)
7 June 1996£ ic 502085/463085 29/05/96 £ sr 39000@1=39000 (1 page)
3 April 1996£ ic 527085/502085 31/03/96 £ sr 25000@1=25000 (1 page)
3 April 1996£ ic 527085/502085 31/03/96 £ sr 25000@1=25000 (1 page)
18 February 1996Return made up to 06/01/96; full list of members (8 pages)
18 February 1996Return made up to 06/01/96; full list of members (8 pages)
1 November 1995£ ic 541085/502085 27/10/95 £ sr 39000@1=39000 (1 page)
1 November 1995£ ic 541085/502085 27/10/95 £ sr 39000@1=39000 (1 page)
23 October 1995£ ic 566085/541085 04/10/95 £ sr 25000@1=25000 (1 page)
23 October 1995£ ic 566085/541085 04/10/95 £ sr 25000@1=25000 (1 page)
10 October 1995£ ic 591085/566085 04/10/95 £ sr 25000@1=25000 (1 page)
10 October 1995£ ic 591085/566085 04/10/95 £ sr 25000@1=25000 (1 page)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (3 pages)
28 June 1995Full group accounts made up to 31 March 1995 (19 pages)
28 June 1995Full group accounts made up to 31 March 1995 (19 pages)
26 April 1995£ ic 630085/591085 24/04/95 £ sr 39000@1=39000 (1 page)
26 April 1995£ ic 630085/591085 24/04/95 £ sr 39000@1=39000 (1 page)
19 April 1995£ ic 655085/630085 31/03/95 £ sr 25000@1=25000 (1 page)
19 April 1995£ ic 655085/630085 31/03/95 £ sr 25000@1=25000 (1 page)
28 February 1995Return made up to 06/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1995Return made up to 06/01/95; change of members (8 pages)
13 February 1995£ ic 719085/680085 01/10/94 £ sr 39000@1=39000 (1 page)
13 February 1995£ ic 680085/655085 01/01/95 £ sr 25000@1=25000 (2 pages)
13 February 1995£ ic 719085/680085 01/10/94 £ sr 39000@1=39000 (1 page)
13 February 1995£ ic 680085/655085 01/01/95 £ sr 25000@1=25000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
28 April 1994£ ic 758085/719085 06/04/94 £ sr 39000@1=39000 (1 page)
28 April 1994£ ic 758085/719085 06/04/94 £ sr 39000@1=39000 (1 page)
21 April 1994£ ic 783085/758085 28/03/94 £ sr 25000@1=25000 (1 page)
21 April 1994£ ic 783085/758085 28/03/94 £ sr 25000@1=25000 (1 page)
8 October 1993£ ic 808085/783085 01/10/93 £ sr 25000@1=25000 (1 page)
8 October 1993£ ic 808085/783085 01/10/93 £ sr 25000@1=25000 (1 page)
1 February 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 February 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 January 1993Return made up to 06/01/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1993Return made up to 06/01/93; full list of members (8 pages)
29 April 1992Statement of affairs (66 pages)
29 April 1992Statement of affairs (66 pages)
29 April 1992Ad 24/03/92--------- £ si 712995@1 (4 pages)
29 April 1992Ad 24/03/92--------- £ si 712995@1 (4 pages)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
10 April 1992Nc inc already adjusted 24/03/92 (1 page)
10 April 1992Ad 24/03/92--------- £ si 712995@1=712995 £ ic 95090/808085 (2 pages)
10 April 1992Ad 24/03/92--------- £ si 712995@1=712995 £ ic 95090/808085 (2 pages)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
10 April 1992Nc inc already adjusted 24/03/92 (1 page)
9 April 1992Memorandum and Articles of Association (29 pages)
9 April 1992Memorandum and Articles of Association (29 pages)
19 March 1992£ nc 100/950000 16/03/92 (1 page)
19 March 1992Ad 16/03/92--------- £ si 95088@1=95088 £ ic 2/95090 (4 pages)
19 March 1992Ad 16/03/92--------- £ si 95088@1=95088 £ ic 2/95090 (4 pages)
19 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1992£ nc 100/950000 16/03/92 (1 page)
19 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1992Company name changed evergaze LIMITED\certificate issued on 06/02/92 (2 pages)
5 February 1992Company name changed evergaze LIMITED\certificate issued on 06/02/92 (2 pages)
6 January 1992Incorporation (17 pages)
6 January 1992Incorporation (17 pages)