1 York Road
Uxbridge
Middlesex
UB8 1RN
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Brian Walker |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 1997) |
Role | Purchasing Director |
Correspondence Address | 50 Higgs Field Crescent Cradley Heath Warley West Midlands B64 6RB |
Director Name | Stephen John Oliver |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1997) |
Role | Production Director |
Correspondence Address | 157 Great Bridge Road Bilston West Midlands WV14 8NQ |
Director Name | Robert Leslie Dunn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 March 2005) |
Role | Sales Director |
Correspondence Address | 23 Van Diemans Road Wombourne Wolverhampton West Midlands WV5 0BH |
Director Name | Sean Hugh Bradley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 12 John Smyth House Birmingham West Midlands B1 3QQ |
Director Name | Sylvia Gale Bird |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Secretary |
Correspondence Address | Old Forge Cottage Poolhead Lane Wood End Tanworth In Arden B94 5ED |
Director Name | Geoffrey Leslie Bird |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2000) |
Role | Chairman |
Correspondence Address | Old Forge Cottage Poolhead Lane Tanworth In Arden Warwicks B94 5ED |
Director Name | Laurence Binfield |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 January 2001) |
Role | Commercial Director |
Correspondence Address | 80 Carnegie Avenue Dudley Port Tipton West Midlands DY4 8SX |
Secretary Name | Sylvia Gale Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2000) |
Role | Secretary |
Correspondence Address | Old Forge Cottage Poolhead Lane Wood End Tanworth In Arden B94 5ED |
Director Name | Geoffrey James Shaw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1997) |
Role | Divisional Managing Director |
Correspondence Address | The Pound House Main Street Cropthorne Pershore Worcestershire WR10 3NB |
Director Name | Michael Andre Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Church Road West Hanningfield Chelmsford Essex CM2 8UJ |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Michael David Herbert |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 22 Appleby Crescent Scotton Knaresborough North Yorkshire HG5 9LS |
Director Name | Thomas Patrick Philip Price |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Accountant |
Correspondence Address | 4 Well Yard Close Shepshed Loughborough Leicestershire LE12 9TG |
Director Name | Ian Peter Cockerill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Secretary Name | Ian Peter Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(12 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 1 month (resigned 03 February 1992) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 1 month (resigned 03 February 1992) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £703,320 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2009 | Application to strike the company off the register (3 pages) |
10 December 2009 | Application to strike the company off the register (3 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
30 October 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
26 August 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 August 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
26 August 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 August 2009 | Re-registration of Memorandum and Articles (33 pages) |
26 August 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
26 August 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
26 August 2009 | Re-registration of Memorandum and Articles (33 pages) |
26 August 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 August 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 August 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 June 2008 | Accounts made up to 28 December 2007 (7 pages) |
30 June 2008 | Accounts for a dormant company made up to 28 December 2007 (7 pages) |
7 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
5 November 2007 | Accounts made up to 29 December 2006 (7 pages) |
5 November 2007 | Accounts for a dormant company made up to 29 December 2006 (7 pages) |
19 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
15 September 2006 | Location of register of members (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 May 2006 | Accounts made up to 31 December 2005 (8 pages) |
20 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o infast group waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o infast group waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New secretary appointed;new director appointed (3 pages) |
8 August 2005 | New secretary appointed;new director appointed (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o infast group waterwells drive quedgeley gloucester GL2 2FR (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o infast group waterwells drive quedgeley gloucester GL2 2FR (1 page) |
27 June 2005 | Return made up to 06/01/05; full list of members
|
27 June 2005 | Return made up to 06/01/05; full list of members (7 pages) |
27 April 2005 | Accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
28 May 2004 | Accounts made up to 31 December 2003 (8 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
30 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
9 July 2003 | Accounts made up to 31 December 2002 (8 pages) |
10 February 2003 | Return made up to 06/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 06/01/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 February 2002 | Return made up to 06/01/02; full list of members (7 pages) |
14 February 2002 | Return made up to 06/01/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
26 February 2001 | Return made up to 06/01/01; full list of members
|
6 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
6 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 06/01/00; full list of members
|
25 February 2000 | Return made up to 06/01/00; full list of members (8 pages) |
9 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
9 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
1 March 1999 | Return made up to 06/01/99; no change of members
|
1 March 1999 | Return made up to 06/01/99; no change of members (6 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 06/01/98; change of members (8 pages) |
10 February 1998 | Return 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 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
18 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
18 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 06/01/97; full list of members (8 pages) |
8 June 1997 | Return made up to 06/01/97; full list of members (8 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New 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 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
12 June 1996 | Full 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 1996 | Return made up to 06/01/96; full list of members (8 pages) |
18 February 1996 | Return 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 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (3 pages) |
28 June 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
28 June 1995 | Full 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 1995 | Return made up to 06/01/95; change of members
|
28 February 1995 | Return 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 1995 | A 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 1993 | Resolutions
|
1 February 1993 | Resolutions
|
12 January 1993 | Return made up to 06/01/93; full list of members
|
12 January 1993 | Return made up to 06/01/93; full list of members (8 pages) |
29 April 1992 | Statement of affairs (66 pages) |
29 April 1992 | Statement of affairs (66 pages) |
29 April 1992 | Ad 24/03/92--------- £ si 712995@1 (4 pages) |
29 April 1992 | Ad 24/03/92--------- £ si 712995@1 (4 pages) |
10 April 1992 | Resolutions
|
10 April 1992 | Nc inc already adjusted 24/03/92 (1 page) |
10 April 1992 | Ad 24/03/92--------- £ si 712995@1=712995 £ ic 95090/808085 (2 pages) |
10 April 1992 | Ad 24/03/92--------- £ si 712995@1=712995 £ ic 95090/808085 (2 pages) |
10 April 1992 | Resolutions
|
10 April 1992 | Nc inc already adjusted 24/03/92 (1 page) |
9 April 1992 | Memorandum and Articles of Association (29 pages) |
9 April 1992 | Memorandum and Articles of Association (29 pages) |
19 March 1992 | £ nc 100/950000 16/03/92 (1 page) |
19 March 1992 | Ad 16/03/92--------- £ si 95088@1=95088 £ ic 2/95090 (4 pages) |
19 March 1992 | Ad 16/03/92--------- £ si 95088@1=95088 £ ic 2/95090 (4 pages) |
19 March 1992 | Resolutions
|
19 March 1992 | £ nc 100/950000 16/03/92 (1 page) |
19 March 1992 | Resolutions
|
5 February 1992 | Company name changed evergaze LIMITED\certificate issued on 06/02/92 (2 pages) |
5 February 1992 | Company name changed evergaze LIMITED\certificate issued on 06/02/92 (2 pages) |
6 January 1992 | Incorporation (17 pages) |
6 January 1992 | Incorporation (17 pages) |