53-64 Chancery Lane
London
WC2A 1QS
Secretary Name | Miss Michelle Sharma |
---|---|
Status | Current |
Appointed | 05 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mrs Andrea Justine Wesson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Paul Marcus Sutherland |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(27 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Lee Robert Warsop |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(27 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Darren Spence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(27 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mrs Kay Eileen Humphreys |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Snr Company Secretarial Assistant |
Correspondence Address | 36 Windsor Road Wanstead London E11 3QU |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1995) |
Role | Managing Director Forward Motor Finance |
Correspondence Address | The Oak House Moat Court Astwood Lane Feckenham Worcestershire B96 6HD |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2003) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | Christopher David Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Director Finance Forward Trust |
Correspondence Address | 8 Verdon Place Barford Warwick CV35 8BT |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 1998) |
Role | Director & General Manager |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2002) |
Role | Director & General Manager |
Correspondence Address | 18 The Badgers Mearse Lane Barnt Green Birmingham B45 8QR |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Brian Carney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2002) |
Role | General Manager |
Correspondence Address | Springwood Lodge Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Christopher Raymond Kell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2004) |
Role | Tax Manager |
Correspondence Address | 6 Gorse Close Droitwich Worcestershire WR9 7SG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 September 2009) |
Role | Head Of Finance Commercial Ban |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Bell Close Hallow Worcestershire WR2 6QA |
Director Name | Stephen Andrew Bottomley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 July 2007) |
Role | Managing Director Gcs |
Correspondence Address | Liverton House Roundwood Lane Lindfield West Sussex RH16 1SJ |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 12 Aspins Way Bromsgrove Birmingham B61 0UW |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(13 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 21 February 2008(15 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2010) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2009(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Paul Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 December 2010(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 April 2015) |
Role | Partner Private Equity Investment Firm |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Secretary Name | Clive Lewis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(19 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Andrew Haines |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 2018) |
Role | Chief Executive Civil Aviation Authority |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Andrew James Course |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(21 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 September 2019) |
Role | Chief Operating Officer And Chartered Engineer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Matthew Giles Barker |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Loi Shun Chan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 April 2015(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Andrew John Hunter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Director Name | Mr Hing Lam Kam |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 April 2015(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 210 Pentonville Road London Great Britain N1 9JY |
Website | eversholtrail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73805040 |
Telephone region | London |
Registered Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50m at £1 | European Rail Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £197,369,000 |
Gross Profit | £46,145,000 |
Net Worth | £50,783,000 |
Current Liabilities | £28,171,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
4 January 2016 | Delivered on: 4 January 2016 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: A registered charge Outstanding |
---|---|
2 December 2010 | Delivered on: 17 December 2010 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and Secured details: All monies due or to become due from the company to any secured creditor and the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 November 2010 | Delivered on: 12 November 2010 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the company to any secured creditor and all monies due or to become due from the company to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 March 2024 | Full accounts made up to 31 December 2023 (44 pages) |
---|---|
22 January 2024 | Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on 22 January 2024 (1 page) |
20 August 2023 | Director's details changed for Mr Paul Marcus Sutherland on 30 June 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
12 April 2023 | Full accounts made up to 31 December 2022 (46 pages) |
23 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 December 2021 (23 pages) |
8 December 2021 | Change of details for Eversholt Uk Rails (Holding) Limited as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page) |
27 May 2021 | Director's details changed for Mr Lee Robert Warsop on 16 October 2020 (2 pages) |
24 May 2021 | Full accounts made up to 31 December 2020 (46 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Paul Marcus Sutherland as a director on 16 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Darren Spence as a director on 16 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Lee Robert Warsop as a director on 16 April 2020 (2 pages) |
20 March 2020 | Full accounts made up to 31 December 2019 (41 pages) |
26 September 2019 | Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page) |
23 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 31 December 2018 (36 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (31 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
19 March 2018 | Notification of Eversholt Uk Rails (Holding) Limited as a person with significant control on 22 May 2017 (2 pages) |
6 February 2018 | Termination of appointment of Andrew Haines as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Wai Che Wendy Tong Barnes as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Hing Lam Kam as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Loi Shun Chan as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Andrew John Hunter as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Keith Lawrence Ludeman as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Duncan Nicholas Macrae as a director on 6 February 2018 (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 April 2017 | Director's details changed for Mr Andrew Haines on 29 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Andrew Haines on 29 March 2017 (2 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 July 2016 | Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page) |
22 July 2016 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page) |
2 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 February 2016 | Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages) |
4 January 2016 | Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages) |
4 January 2016 | Registration of charge 027208090003, created on 4 January 2016 (19 pages) |
4 January 2016 | Registration of charge 027208090003, created on 4 January 2016 (19 pages) |
4 January 2016 | Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages) |
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
21 April 2015 | Appointment of Mr Loi Shun Chan as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Andrew John Hunter as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Wai Che Wendy Tong Barnes as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Hing Lam Kam as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Wai Che Wendy Tong Barnes as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Loi Shun Chan as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Duncan Nicholas Macrae as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Duncan Nicholas Macrae as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Andrew John Hunter as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Hing Lam Kam as a director on 16 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Matthew Giles Barker as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of John Beresford Watt as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of John Beresford Watt as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Philip Joseph White as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Neil Edmund King as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Philip Joseph White as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Matthew Giles Barker as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Paul Gough as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Neil Edmund King as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of James Michael Wilmott as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Roy Mani as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of James Michael Wilmott as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Roy Mani as a director on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Paul Gough as a director on 16 April 2015 (1 page) |
2 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
18 November 2014 | Appointment of Mr David George Stickland as a director on 10 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr David George Stickland as a director on 10 November 2014 (2 pages) |
5 August 2014 | Appointment of Keith Lawrence Ludeman as a director on 22 July 2014 (3 pages) |
5 August 2014 | Appointment of Keith Lawrence Ludeman as a director on 22 July 2014 (3 pages) |
30 July 2014 | Termination of appointment of Graham Carvell Love as a director on 22 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Graham Carvell Love as a director on 22 July 2014 (1 page) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 April 2014 | Appointment of Mr Matthew Giles Barker as a director (2 pages) |
2 April 2014 | Appointment of Mr Matthew Giles Barker as a director (2 pages) |
26 March 2014 | Auditor's resignation (2 pages) |
26 March 2014 | Auditor's resignation (2 pages) |
20 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
20 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
19 March 2014 | Full accounts made up to 31 December 2013 (27 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (27 pages) |
5 September 2013 | Appointment of Mr Frederick Ian Maroudas as a director (2 pages) |
5 September 2013 | Appointment of Mr Frederick Ian Maroudas as a director (2 pages) |
10 June 2013 | Appointment of Mr Andrew James Course as a director (2 pages) |
10 June 2013 | Appointment of Mr Andrew James Course as a director (2 pages) |
10 June 2013 | Termination of appointment of Simon Purves as a director (1 page) |
10 June 2013 | Termination of appointment of Simon Purves as a director (1 page) |
2 May 2013 | Director's details changed for Mr Simon Findlay Purves on 6 January 2011 (2 pages) |
2 May 2013 | Director's details changed for Mr Andrew Haines on 1 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Andrew Haines on 1 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mary Bridget Kenny on 6 January 2011 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Director's details changed for Mary Bridget Kenny on 6 January 2011 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Director's details changed for Mr Andrew Haines on 1 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Simon Findlay Purves on 6 January 2011 (2 pages) |
2 May 2013 | Director's details changed for Mr Simon Findlay Purves on 6 January 2011 (2 pages) |
2 May 2013 | Director's details changed for Mary Bridget Kenny on 6 January 2011 (2 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 January 2013 | Appointment of Mr Andrew Haines as a director
|
3 January 2013 | Appointment of Mr Andrew Haines as a director (2 pages) |
3 January 2013 | Appointment of Mr Andrew Haines as a director (2 pages) |
3 January 2013 | Appointment of Mr Andrew Haines as a director
|
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (21 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (21 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (21 pages) |
11 May 2012 | Secretary's details changed for Clive Thomas on 23 June 2011 (3 pages) |
11 May 2012 | Secretary's details changed for Clive Thomas on 23 June 2011 (3 pages) |
14 February 2012 | Full accounts made up to 31 December 2011 (26 pages) |
14 February 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Statement of company's objects (2 pages) |
26 August 2011 | Statement of company's objects (2 pages) |
26 August 2011 | Resolutions
|
5 July 2011 | Appointment of Clive Thomas as a secretary (3 pages) |
5 July 2011 | Appointment of Clive Thomas as a secretary (3 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (21 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (21 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (21 pages) |
13 April 2011 | Appointment of Principal Graham Carvell Love as a director (3 pages) |
13 April 2011 | Appointment of Principal Graham Carvell Love as a director (3 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 25 February 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 25 February 2010
|
6 January 2011 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Sarah Maher as a secretary (1 page) |
6 January 2011 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Sarah Maher as a secretary (1 page) |
24 December 2010 | Termination of appointment of Kevin Godfrey as a director (1 page) |
24 December 2010 | Termination of appointment of Kevin Godfrey as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Barker as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Barker as a director (1 page) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (47 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (47 pages) |
15 December 2010 | Appointment of Neil King as a director (3 pages) |
15 December 2010 | Appointment of Philip Joseph White as a director (3 pages) |
15 December 2010 | Appointment of Neil King as a director (3 pages) |
15 December 2010 | Appointment of Philip Joseph White as a director (3 pages) |
10 December 2010 | Appointment of Roy Mani as a director (3 pages) |
10 December 2010 | Appointment of Paul Gough as a director (3 pages) |
10 December 2010 | Appointment of Roy Mani as a director (3 pages) |
10 December 2010 | Appointment of Paul Gough as a director (3 pages) |
10 December 2010 | Appointment of John Beresford Watt as a director (3 pages) |
10 December 2010 | Appointment of John Beresford Watt as a director (3 pages) |
9 December 2010 | Appointment of James Michael Wilmott as a director (3 pages) |
9 December 2010 | Appointment of James Michael Wilmott as a director (3 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (46 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (46 pages) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
22 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 September 2009 | Director appointed simon findlay purves (2 pages) |
14 September 2009 | Director appointed nicholas david barker (2 pages) |
14 September 2009 | Director appointed mary bridget kenny (2 pages) |
14 September 2009 | Director appointed nicholas david barker (2 pages) |
14 September 2009 | Director appointed kevin joseph godfrey (1 page) |
14 September 2009 | Director appointed kevin joseph godfrey (1 page) |
14 September 2009 | Director appointed mary bridget kenny (2 pages) |
14 September 2009 | Director appointed simon findlay purves (2 pages) |
11 September 2009 | Company name changed assetfinance december (v) LIMITED\certificate issued on 11/09/09 (2 pages) |
11 September 2009 | Company name changed assetfinance december (v) LIMITED\certificate issued on 11/09/09 (2 pages) |
11 September 2009 | Appointment terminated director noel quinn (1 page) |
11 September 2009 | Appointment terminated director michael russell-brown (1 page) |
11 September 2009 | Appointment terminated director malcolm brookes (1 page) |
11 September 2009 | Appointment terminated director michael russell-brown (1 page) |
11 September 2009 | Appointment terminated director malcolm brookes (1 page) |
11 September 2009 | Appointment terminated director noel quinn (1 page) |
11 September 2009 | Appointment terminated director paul spencer (1 page) |
11 September 2009 | Appointment terminated director paul spencer (1 page) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
24 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
24 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
17 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
17 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
20 January 2009 | Secretary appointed sarah maher (1 page) |
20 January 2009 | Secretary appointed sarah maher (1 page) |
15 January 2009 | Director appointed paul jonathan spencer (1 page) |
15 January 2009 | Director appointed paul jonathan spencer (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
22 September 2008 | Appointment terminated secretary george william bayer (1 page) |
22 September 2008 | Appointment terminated secretary george william bayer (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
25 February 2008 | Secretary appointed george william william bayer (1 page) |
25 February 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
25 February 2008 | Secretary appointed george william william bayer (1 page) |
25 February 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
22 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
28 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
28 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (3 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
25 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
29 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 06/05/00; no change of members (9 pages) |
21 June 2000 | Return made up to 06/05/00; no change of members (9 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
24 September 1999 | Company name changed forward asset finance LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed forward asset finance LIMITED\certificate issued on 27/09/99 (2 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members (8 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members (8 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (1 page) |
23 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 12 calthorpe rd edgbaston birmingham B15 1QZ (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 12 calthorpe rd edgbaston birmingham B15 1QZ (1 page) |
30 September 1996 | Auditor's resignation (1 page) |
30 September 1996 | Auditor's resignation (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
5 June 1995 | Return made up to 06/05/95; full list of members (16 pages) |
5 June 1995 | Return made up to 06/05/95; full list of members (16 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
14 February 1995 | Company name changed\certificate issued on 14/02/95 (2 pages) |
14 February 1995 | Company name changed\certificate issued on 14/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 August 1992 | Company name changed\certificate issued on 13/08/92 (2 pages) |
13 August 1992 | Company name changed\certificate issued on 13/08/92 (2 pages) |
5 June 1992 | Incorporation (25 pages) |
5 June 1992 | Incorporation (25 pages) |