Jubilee Way Wimbledon
London
SW19 3WL
Director Name | Mr Nicholas Henry James Miller |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(6 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 15 November 2013) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 6 Penrhyn Crescent East Sheen London SW14 7PF |
Director Name | Mr John Dunsmore Simpson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(6 days after company formation) |
Appointment Duration | 28 years, 9 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Secretary Name | Miss Elizabeth Jane Kingsborough Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 21 Numa Court Justin Close Brentford Middlesex TW8 8QG |
Director Name | John Michael Anderton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saw Hill Farm Triangle Sowerby Bridge West Yorkshire HX6 3DP |
Secretary Name | Mr Paul Leonard Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Red Post Hill London SE24 9JQ |
Director Name | Mr Paul Leonard Millington |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Red Post Hill London SE24 9JQ |
Director Name | Peter Threadgold |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Longdown Lane North Epsom Surrey KT17 3JQ |
Director Name | David John Isherwood |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Richard Michael Wilson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Mr Simon Rex Needle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(21 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Mr Christopher John Nicholls |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(21 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Mrs Fiona Anne Murray Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Secretary Name | Mrs Fiona Anne Murray Wood |
---|---|
Status | Resigned |
Appointed | 01 January 2016(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 December 2023) |
Role | Company Director |
Correspondence Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | whitelight.ltd.uk |
---|---|
Telephone | 020 82544800 |
Telephone region | London |
Registered Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
400k at £1 | Wlh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,428,829 |
Gross Profit | £10,071,816 |
Net Worth | £2,987,090 |
Cash | £453,333 |
Current Liabilities | £8,702,615 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
6 September 2007 | Delivered on: 22 September 2007 Satisfied on: 17 March 2014 Persons entitled: John Simpson,Edward Fox and Robert Fox Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
11 September 2003 | Delivered on: 13 September 2003 Satisfied on: 27 November 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 September 2001 | Delivered on: 14 September 2001 Satisfied on: 17 October 2007 Persons entitled: Scottish & Newcastle PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The deposit £121,875.00 and any additional amounts paid by way of rent deposit. Fully Satisfied |
17 January 1996 | Delivered on: 24 January 1996 Satisfied on: 8 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Notification of Wlh Limited as a person with significant control on 1 December 2018 (2 pages) |
20 March 2020 | Director's details changed for Mr Simon Rex Needle on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Bryan Alan Raven on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Richard Michael Wilson on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for David John Isherwood on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr John Dunsmore Simpson on 19 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Christopher John Nicholls on 19 March 2020 (2 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
11 December 2019 | Cessation of Bryan Alan Raven as a person with significant control on 30 November 2018 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
12 July 2018 | Termination of appointment of Peter Threadgold as a director on 31 May 2018 (1 page) |
4 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Registration of charge 028011310005, created on 30 November 2016 (23 pages) |
1 December 2016 | Registration of charge 028011310005, created on 30 November 2016 (23 pages) |
7 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a secretary on 1 January 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a secretary on 1 January 2016 (2 pages) |
4 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages) |
4 November 2016 | Appointment of Mrs Fiona Anne Murray Wood as a director on 1 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr John Dunsmore Simpson on 2 December 2014 (2 pages) |
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr John Dunsmore Simpson on 2 December 2014 (2 pages) |
14 August 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
14 August 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a secretary on 10 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Leonard Millington as a director on 10 July 2015 (1 page) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
10 April 2014 | Appointment of Mr Christopher John Nicholls as a director (2 pages) |
10 April 2014 | Appointment of Mr Simon Rex Needle as a director (2 pages) |
10 April 2014 | Appointment of Mr Christopher John Nicholls as a director (2 pages) |
10 April 2014 | Appointment of Mr Simon Rex Needle as a director (2 pages) |
17 March 2014 | Satisfaction of charge 4 in full (3 pages) |
17 March 2014 | Satisfaction of charge 4 in full (3 pages) |
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
21 November 2013 | Termination of appointment of Nicholas Miller as a director (1 page) |
21 November 2013 | Termination of appointment of Nicholas Miller as a director (1 page) |
3 September 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
3 September 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
31 July 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
13 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
13 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (10 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (10 pages) |
2 June 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
2 June 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 June 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
2 June 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 20 jubilee way wimbledon london SW19 3WL (1 page) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
1 April 2008 | Return made up to 18/03/08; full list of members (6 pages) |
1 April 2008 | Return made up to 18/03/08; full list of members (6 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
1 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
1 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
1 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
30 September 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
30 September 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
22 September 2007 | Particulars of mortgage/charge (7 pages) |
22 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
11 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
8 December 2005 | £ ic 412500/400000 18/11/05 £ sr 12500@1=12500 (1 page) |
8 December 2005 | £ ic 412500/400000 18/11/05 £ sr 12500@1=12500 (1 page) |
8 November 2005 | £ ic 531250/412500 30/09/05 £ sr 118750@1=118750 (1 page) |
8 November 2005 | £ ic 531250/412500 30/09/05 £ sr 118750@1=118750 (1 page) |
1 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
30 March 2004 | Return made up to 18/03/04; no change of members
|
30 March 2004 | Return made up to 18/03/04; no change of members
|
22 March 2004 | Auditor's resignation (1 page) |
22 March 2004 | Auditor's resignation (1 page) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
4 June 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
4 June 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
4 June 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
2 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
1 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
1 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JS (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JS (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
11 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
6 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
6 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 18/03/99; no change of members (6 pages) |
19 April 1999 | Return made up to 18/03/99; no change of members (6 pages) |
31 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
31 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
13 March 1998 | Return made up to 18/03/98; no change of members (6 pages) |
13 March 1998 | Return made up to 18/03/98; no change of members (6 pages) |
5 February 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
5 February 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
3 April 1997 | Return made up to 18/03/97; full list of members (8 pages) |
3 April 1997 | Return made up to 18/03/97; full list of members (8 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
16 April 1996 | Return made up to 18/03/96; no change of members
|
16 April 1996 | Return made up to 18/03/96; no change of members
|
24 January 1996 | Particulars of mortgage/charge (5 pages) |
24 January 1996 | Particulars of mortgage/charge (5 pages) |
19 January 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
19 January 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
8 August 1995 | Return made up to 18/03/95; no change of members
|
8 August 1995 | Return made up to 18/03/95; no change of members
|
30 September 1993 | Statement of affairs (7 pages) |
30 September 1993 | Statement of affairs (7 pages) |
21 May 1993 | Resolutions
|
21 May 1993 | Memorandum and Articles of Association (13 pages) |
21 May 1993 | Memorandum and Articles of Association (13 pages) |
21 May 1993 | Resolutions
|
31 March 1993 | Company name changed speed 3394 LIMITED\certificate issued on 01/04/93 (2 pages) |
31 March 1993 | Company name changed speed 3394 LIMITED\certificate issued on 01/04/93 (2 pages) |
18 March 1993 | Incorporation (19 pages) |
18 March 1993 | Incorporation (19 pages) |