Bromley
Kent
BR1 1RH
Secretary Name | Mr Mark Ellison |
---|---|
Status | Current |
Appointed | 28 March 2017(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Ms Lorna Marie Blackwood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Frederick John Weldon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 weeks after company formation) |
Appointment Duration | 8 months (resigned 24 February 1994) |
Role | Accountant |
Correspondence Address | 29c Anerley Park London SE20 8NF |
Secretary Name | Jennifer Mary Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 4 Kitley Gardens Upper Norwood London SE19 2RY |
Director Name | Jennifer Mary Lindsay |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 1998) |
Role | Director Of Charity |
Correspondence Address | 4 Kitley Gardens Upper Norwood London SE19 2RY |
Director Name | Brian Leslie Newitt |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 1998) |
Role | Retired |
Correspondence Address | 21 Grosvenor Road Petts Wood Orpington Kent BR5 1QT |
Director Name | Arthur Glynn Chilcott |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 September 1994) |
Role | Retired |
Correspondence Address | Hill House 18 Heathfield Road Keston Kent BR2 6BQ |
Director Name | Valerie Maragret Burton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Southpark Keston Kent BR2 6HB |
Director Name | Virginia James |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 October 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Willow Park Otford Kent TN14 5NF |
Director Name | David Lawrence Garland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2004) |
Role | Retired |
Correspondence Address | 44 The Barnhams Bexhill On Sea TN39 3RE |
Director Name | Ms Maureen Sharon Falloon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 March 2017) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Secretary Name | Ms Maureen Sharon Falloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 March 2017) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Barry John Styles |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 174 Bromley Road Beckenham Kent BR3 6PG |
Director Name | Christine Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2005) |
Role | Solicitor |
Correspondence Address | 24 Muncaster Road London SW11 6NT |
Director Name | Leslie John Andrew Seldon |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2006) |
Role | Solicitor |
Correspondence Address | 20 Granville Road Sevenoaks Kent TN13 1EY |
Director Name | Mr Jeremy Laurence Groeger Wilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Erriot House Erriot Wood Lynsted Kent ME9 0JW |
Director Name | Mr Colin Allies |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(21 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 November 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mrs Maureen Lang |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(21 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mrs Lynda Stimson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr John Pannett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Website | relate.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Community House South Street Bromley Kent BR1 1RH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Barry John Styles 50.00% Ordinary |
---|---|
1000 at £1 | Lynda Stimson 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 November 2018 | Termination of appointment of Colin Allies as a director on 27 November 2018 (1 page) |
29 November 2018 | Appointment of Mrs Lynda Stimson as a director on 27 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Maureen Lang as a director on 27 November 2018 (1 page) |
29 November 2018 | Appointment of Mr John Pannett as a director on 27 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Barry John Styles as a director on 27 November 2018 (1 page) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Notification of Age Concern Bromley as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Age Concern Bromley as a person with significant control on 24 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 March 2017 | Appointment of Mr Mark Ellison as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Mark Ellison as a secretary on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Mark Ellison as a director on 28 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Maureen Sharon Falloon as a secretary on 28 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Maureen Sharon Falloon as a director on 28 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Mark Ellison as a secretary on 28 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Maureen Sharon Falloon as a secretary on 28 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Maureen Sharon Falloon as a director on 28 March 2017 (1 page) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
16 June 2016 | Secretary's details changed for Ms Maureen Sharon Falloon on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Secretary's details changed for Ms Maureen Sharon Falloon on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 December 2015 | Company name changed A.C. south east london LTD\certificate issued on 18/12/15
|
18 December 2015 | Company name changed A.C. south east london LTD\certificate issued on 18/12/15
|
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
23 July 2015 | Secretary's details changed for Ms Maureen Sharon Falloon on 27 November 2014 (1 page) |
23 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Ms Maureen Sharon Falloon on 27 November 2014 (1 page) |
2 July 2015 | Termination of appointment of Jeremy Laurence Groeger Wilson as a director on 5 November 2014 (1 page) |
2 July 2015 | Appointment of Mrs Maureen Lang as a director on 5 November 2014 (2 pages) |
2 July 2015 | Appointment of Mr Colin Allies as a director on 5 November 2014 (2 pages) |
2 July 2015 | Appointment of Mr Colin Allies as a director on 5 November 2014 (2 pages) |
2 July 2015 | Termination of appointment of Jeremy Laurence Groeger Wilson as a director on 5 November 2014 (1 page) |
2 July 2015 | Termination of appointment of Jeremy Laurence Groeger Wilson as a director on 5 November 2014 (1 page) |
2 July 2015 | Appointment of Mr Colin Allies as a director on 5 November 2014 (2 pages) |
2 July 2015 | Appointment of Mrs Maureen Lang as a director on 5 November 2014 (2 pages) |
2 July 2015 | Director's details changed for Ms Maureen Sharon Falloon on 1 December 2014 (2 pages) |
2 July 2015 | Director's details changed for Ms Maureen Sharon Falloon on 1 December 2014 (2 pages) |
2 July 2015 | Appointment of Mrs Maureen Lang as a director on 5 November 2014 (2 pages) |
2 July 2015 | Director's details changed for Ms Maureen Sharon Falloon on 1 December 2014 (2 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
18 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
24 October 2011 | Company name changed A.C.services (bromley) LIMITED\certificate issued on 24/10/11
|
24 October 2011 | Company name changed A.C.services (bromley) LIMITED\certificate issued on 24/10/11
|
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Jeremy Laurence Groeger Wilson on 10 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Jeremy Laurence Groeger Wilson on 10 June 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from community house south street bromley kent BR1 1RH (1 page) |
20 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from community house south street bromley kent BR1 1RH (1 page) |
12 November 2007 | Auditor's resignation (1 page) |
12 November 2007 | Auditor's resignation (1 page) |
2 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
3 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
30 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 June 2003 | Return made up to 10/06/03; full list of members
|
12 June 2003 | Return made up to 10/06/03; full list of members
|
14 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 July 2001 | Return made up to 10/06/01; full list of members
|
16 July 2001 | Return made up to 10/06/01; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: 28A,beckenham road beckenham kent BR3 4LS (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 28A,beckenham road beckenham kent BR3 4LS (1 page) |
27 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members
|
28 June 2000 | Return made up to 10/06/00; full list of members
|
28 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
20 December 1998 | New secretary appointed;new director appointed (1 page) |
20 December 1998 | New secretary appointed;new director appointed (1 page) |
20 December 1998 | Secretary resigned;director resigned (1 page) |
20 December 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 10/06/98; no change of members
|
19 June 1998 | Return made up to 10/06/98; no change of members
|
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
27 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
17 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
9 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
19 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
6 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
6 May 1996 | Ad 26/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
6 May 1996 | Resolutions
|
6 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
6 May 1996 | Ad 26/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
6 May 1996 | Resolutions
|
11 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 June 1995 | Return made up to 10/06/95; full list of members
|
8 June 1995 | Return made up to 10/06/95; full list of members
|
6 September 1993 | Company name changed bardmex LIMITED\certificate issued on 07/09/93 (2 pages) |
6 September 1993 | Company name changed bardmex LIMITED\certificate issued on 07/09/93 (2 pages) |
10 June 1993 | Incorporation (15 pages) |
10 June 1993 | Incorporation (15 pages) |