London
W2 1YR
Director Name | Mr Christopher William Robertson Collins |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(27 years after company formation) |
Appointment Duration | 5 years |
Role | Co-Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Sale Place London W2 1YR |
Director Name | Mrs Sandra Boisseau |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 February 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mrs Sandra Boisseau |
---|---|
Status | Current |
Appointed | 24 March 2022(30 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Richard George Ingram |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Jeremy James Passmore Lincoln |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 March 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House West Farndon Daventry Northamptonshire NN11 3TX |
Director Name | Mr Timothy Charles William Godwin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Fermoy Court Little Brington Northamptonshire NN7 4JP |
Director Name | Mr Philip Tait |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1997) |
Role | Property Consultant |
Correspondence Address | Great Eastern Villa 101 Brooke Road Oakham Leicestershire LE15 6HQ |
Secretary Name | Mr Timothy Charles William Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Fermoy Court Little Brington Northamptonshire NN7 4JP |
Director Name | Philip Ross Foxwell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 1997) |
Role | Executive Vice President |
Correspondence Address | 1-3-18 Shinkawa Cho Higashi Kurume Shi Tokyo 203 Japan |
Director Name | Mr Michael Hawkes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Manor Road Ashford Middlesex TW15 2SL |
Secretary Name | Mr Paul James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA |
Director Name | Mr Eric Farquharson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elland Road Walton On Thames Surrey KT12 3JT |
Secretary Name | Mr Michael Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Manor Road Ashford Middlesex TW15 2SL |
Director Name | Mr Lawrence Richard Haines |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 1 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Mr Philip Idris James Thomas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Secretary Name | Mr Philip Idris James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Mr Thibaut Huon De Kermadec |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 2016(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mr Thibaut Huon De Kermadec |
---|---|
Status | Resigned |
Appointed | 07 October 2019(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | exceloutdoormedia.co.uk |
---|
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.3k at £1 | Jcdecaux Uk LTD 61.86% Ordinary |
---|---|
2.6k at £1 | Jcdecaux Uk LTD 38.14% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
30 April 1997 | Delivered on: 8 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
26 September 1995 | Delivered on: 3 October 1995 Satisfied on: 6 October 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 January 1995 | Delivered on: 3 February 1995 Satisfied on: 15 March 1997 Persons entitled: Ruth Hazel Stratton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 24TH january 1995. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a director on 7 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mr Christopher William Robertson Collins as a director on 27 March 2019 (2 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
15 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 June 2008 | Return made up to 04/04/08; full list of members (5 pages) |
13 June 2008 | Return made up to 04/04/08; full list of members (5 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
28 December 2007 | Accounts for a small company made up to 9 May 2007 (5 pages) |
28 December 2007 | Accounts for a small company made up to 9 May 2007 (5 pages) |
28 December 2007 | Accounts for a small company made up to 9 May 2007 (5 pages) |
14 December 2007 | Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page) |
14 December 2007 | Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page) |
4 September 2007 | Ad 10/05/07--------- £ si 2628@1=2628 £ ic 4263/6891 (2 pages) |
4 September 2007 | Particulars of contract relating to shares (2 pages) |
4 September 2007 | Ad 10/05/07--------- £ si 2628@1=2628 £ ic 4263/6891 (2 pages) |
4 September 2007 | Particulars of contract relating to shares (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
28 June 2007 | Accounting reference date extended from 31/03/07 to 10/05/07 (1 page) |
28 June 2007 | Accounting reference date extended from 31/03/07 to 10/05/07 (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 249 cranbrook road, ilford, essex IG1 4TG (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 249 cranbrook road, ilford, essex IG1 4TG (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | New secretary appointed;new director appointed (5 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | New secretary appointed;new director appointed (5 pages) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
28 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 5TH floor,newbury house, 890-900 eastern avenue, newbury park,essex, IG2 7HH (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 5TH floor,newbury house, 890-900 eastern avenue, newbury park,essex, IG2 7HH (1 page) |
8 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
8 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 May 1998 | Return made up to 07/05/98; no change of members (6 pages) |
22 May 1998 | Return made up to 07/05/98; no change of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
17 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 10/18 station road, egham, surrey TW20 9ES (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 10/18 station road, egham, surrey TW20 9ES (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 29B high street east, uppingham, rutland, LE15 9PY (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 29B high street east, uppingham, rutland, LE15 9PY (1 page) |
11 February 1997 | Company name changed foxmark europe LIMITED\certificate issued on 12/02/97 (2 pages) |
11 February 1997 | Company name changed foxmark europe LIMITED\certificate issued on 12/02/97 (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
7 August 1996 | Ad 24/06/96--------- £ si 1100@1=1100 £ ic 2000/3100 (2 pages) |
7 August 1996 | Ad 24/06/96--------- £ si 1100@1=1100 £ ic 2000/3100 (2 pages) |
7 August 1996 | Ad 31/05/95--------- £ si 167@1 (2 pages) |
7 August 1996 | Ad 31/05/95--------- £ si 167@1 (2 pages) |
28 July 1996 | Return made up to 25/05/96; full list of members
|
28 July 1996 | Return made up to 25/05/96; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Ad 01/08/94--------- £ si 1500@1 (2 pages) |
7 July 1995 | Ad 01/08/94--------- £ si 1500@1 (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 143 welford road, northampton, NN2 8AV (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 143 welford road, northampton, NN2 8AV (1 page) |
26 March 1993 | Memorandum and Articles of Association (15 pages) |
26 March 1993 | Memorandum and Articles of Association (15 pages) |
18 March 1993 | Company name changed quickraise LIMITED\certificate issued on 19/03/93 (2 pages) |
18 March 1993 | Company name changed quickraise LIMITED\certificate issued on 19/03/93 (2 pages) |
30 March 1992 | Incorporation (9 pages) |
30 March 1992 | Incorporation (9 pages) |