Company NameExcel Outdoor Media Limited
Company StatusActive
Company Number02701479
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Helena Mary Kavanagh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2016(23 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Director NameMr Christopher William Robertson Collins
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(27 years after company formation)
Appointment Duration5 years
RoleCo-Chief Executive
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Director NameMrs Sandra Boisseau
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 February 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMrs Sandra Boisseau
StatusCurrent
Appointed24 March 2022(30 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameRichard George Ingram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameJeremy James Passmore Lincoln
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 weeks, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
West Farndon
Daventry
Northamptonshire
NN11 3TX
Director NameMr Timothy Charles William Godwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 2 Fermoy Court
Little Brington
Northamptonshire
NN7 4JP
Director NameMr Philip Tait
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1997)
RoleProperty Consultant
Correspondence AddressGreat Eastern Villa 101 Brooke Road
Oakham
Leicestershire
LE15 6HQ
Secretary NameMr Timothy Charles William Godwin
NationalityBritish
StatusResigned
Appointed11 March 1993(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 2 Fermoy Court
Little Brington
Northamptonshire
NN7 4JP
Director NamePhilip Ross Foxwell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 1997)
RoleExecutive Vice President
Correspondence Address1-3-18 Shinkawa Cho
Higashi Kurume Shi
Tokyo 203
Japan
Director NameMr Michael Hawkes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Manor Road
Ashford
Middlesex
TW15 2SL
Secretary NameMr Paul James Robinson
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Knock Lane Blisworth
Northampton
NN7 3DA
Director NameMr Eric Farquharson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elland Road
Walton On Thames
Surrey
KT12 3JT
Secretary NameMr Michael Hawkes
NationalityBritish
StatusResigned
Appointed10 March 1997(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Manor Road
Ashford
Middlesex
TW15 2SL
Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(15 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(15 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 07 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
NationalityBritish
StatusResigned
Appointed10 May 2007(15 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 07 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMr Thibaut Huon De Kermadec
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2016(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMr Thibaut Huon De Kermadec
StatusResigned
Appointed07 October 2019(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexceloutdoormedia.co.uk

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.3k at £1Jcdecaux Uk LTD
61.86%
Ordinary
2.6k at £1Jcdecaux Uk LTD
38.14%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

30 April 1997Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 October 2019Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages)
16 October 2019Termination of appointment of Philip Idris James Thomas as a director on 7 October 2019 (1 page)
16 October 2019Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Christopher William Robertson Collins as a director on 27 March 2019 (2 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6,891
(5 pages)
18 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6,891
(5 pages)
5 February 2016Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages)
5 February 2016Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,891
(6 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,891
(6 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,891
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,891
(6 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,891
(6 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,891
(6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (8 pages)
21 May 2010Full accounts made up to 31 December 2009 (8 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 July 2009Full accounts made up to 31 December 2008 (10 pages)
22 July 2009Full accounts made up to 31 December 2008 (10 pages)
11 May 2009Return made up to 04/04/09; full list of members (6 pages)
11 May 2009Return made up to 04/04/09; full list of members (6 pages)
13 November 2008Full accounts made up to 31 December 2007 (14 pages)
13 November 2008Full accounts made up to 31 December 2007 (14 pages)
13 June 2008Return made up to 04/04/08; full list of members (5 pages)
13 June 2008Return made up to 04/04/08; full list of members (5 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 December 2007Accounts for a small company made up to 9 May 2007 (5 pages)
28 December 2007Accounts for a small company made up to 9 May 2007 (5 pages)
28 December 2007Accounts for a small company made up to 9 May 2007 (5 pages)
14 December 2007Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page)
14 December 2007Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page)
4 September 2007Ad 10/05/07--------- £ si 2628@1=2628 £ ic 4263/6891 (2 pages)
4 September 2007Particulars of contract relating to shares (2 pages)
4 September 2007Ad 10/05/07--------- £ si 2628@1=2628 £ ic 4263/6891 (2 pages)
4 September 2007Particulars of contract relating to shares (2 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2007Accounting reference date extended from 31/03/07 to 10/05/07 (1 page)
28 June 2007Accounting reference date extended from 31/03/07 to 10/05/07 (1 page)
5 June 2007Registered office changed on 05/06/07 from: 249 cranbrook road, ilford, essex IG1 4TG (1 page)
5 June 2007Registered office changed on 05/06/07 from: 249 cranbrook road, ilford, essex IG1 4TG (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (4 pages)
5 June 2007New secretary appointed;new director appointed (5 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (4 pages)
5 June 2007New secretary appointed;new director appointed (5 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007Secretary resigned;director resigned (1 page)
28 April 2007Return made up to 04/04/07; no change of members (7 pages)
28 April 2007Return made up to 04/04/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 04/04/06; full list of members (8 pages)
13 April 2006Return made up to 04/04/06; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 04/04/05; full list of members (8 pages)
25 April 2005Return made up to 04/04/05; full list of members (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 12/04/04; full list of members (8 pages)
21 April 2004Return made up to 12/04/04; full list of members (8 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
22 May 2003Return made up to 25/04/03; full list of members (8 pages)
22 May 2003Return made up to 25/04/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
22 May 2002Return made up to 07/05/02; full list of members (8 pages)
22 May 2002Return made up to 07/05/02; full list of members (8 pages)
16 January 2002Full accounts made up to 31 March 2001 (15 pages)
16 January 2002Full accounts made up to 31 March 2001 (15 pages)
24 May 2001Return made up to 07/05/01; full list of members (7 pages)
24 May 2001Return made up to 07/05/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 June 2000Return made up to 07/05/00; full list of members (7 pages)
5 June 2000Return made up to 07/05/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Registered office changed on 02/09/99 from: 5TH floor,newbury house, 890-900 eastern avenue, newbury park,essex, IG2 7HH (1 page)
2 September 1999Registered office changed on 02/09/99 from: 5TH floor,newbury house, 890-900 eastern avenue, newbury park,essex, IG2 7HH (1 page)
8 July 1999Return made up to 30/04/99; no change of members (4 pages)
8 July 1999Return made up to 30/04/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Return made up to 07/05/98; no change of members (6 pages)
22 May 1998Return made up to 07/05/98; no change of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Declaration of satisfaction of mortgage/charge (1 page)
6 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Return made up to 15/05/97; full list of members (6 pages)
17 July 1997Return made up to 15/05/97; full list of members (6 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Registered office changed on 02/05/97 from: 10/18 station road, egham, surrey TW20 9ES (1 page)
2 May 1997Registered office changed on 02/05/97 from: 10/18 station road, egham, surrey TW20 9ES (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 29B high street east, uppingham, rutland, LE15 9PY (1 page)
11 March 1997Registered office changed on 11/03/97 from: 29B high street east, uppingham, rutland, LE15 9PY (1 page)
11 February 1997Company name changed foxmark europe LIMITED\certificate issued on 12/02/97 (2 pages)
11 February 1997Company name changed foxmark europe LIMITED\certificate issued on 12/02/97 (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
7 August 1996Ad 24/06/96--------- £ si 1100@1=1100 £ ic 2000/3100 (2 pages)
7 August 1996Ad 24/06/96--------- £ si 1100@1=1100 £ ic 2000/3100 (2 pages)
7 August 1996Ad 31/05/95--------- £ si 167@1 (2 pages)
7 August 1996Ad 31/05/95--------- £ si 167@1 (2 pages)
28 July 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
7 July 1995Ad 01/08/94--------- £ si 1500@1 (2 pages)
7 July 1995Ad 01/08/94--------- £ si 1500@1 (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 143 welford road, northampton, NN2 8AV (1 page)
27 April 1995Registered office changed on 27/04/95 from: 143 welford road, northampton, NN2 8AV (1 page)
26 March 1993Memorandum and Articles of Association (15 pages)
26 March 1993Memorandum and Articles of Association (15 pages)
18 March 1993Company name changed quickraise LIMITED\certificate issued on 19/03/93 (2 pages)
18 March 1993Company name changed quickraise LIMITED\certificate issued on 19/03/93 (2 pages)
30 March 1992Incorporation (9 pages)
30 March 1992Incorporation (9 pages)