Company NameAge UK South East London Trading Ltd
DirectorsMark Ellison and Lorna Marie Blackwood
Company StatusActive
Company Number02825905
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)
Previous NamesA.C.Services (Bromley) Limited and A.C. South East London Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Ellison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(23 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressCommunity House South Street
Bromley
Kent
BR1 1RH
Secretary NameMr Mark Ellison
StatusCurrent
Appointed28 March 2017(23 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressCommunity House South Street
Bromley
Kent
BR1 1RH
Director NameMs Lorna Marie Blackwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(27 years, 10 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity House South Street
Bromley
Kent
BR1 1RH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameFrederick John Weldon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 weeks after company formation)
Appointment Duration8 months (resigned 24 February 1994)
RoleAccountant
Correspondence Address29c Anerley Park
London
SE20 8NF
Secretary NameJennifer Mary Lindsay
NationalityBritish
StatusResigned
Appointed24 June 1993(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address4 Kitley Gardens
Upper Norwood
London
SE19 2RY
Director NameJennifer Mary Lindsay
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 1998)
RoleDirector Of Charity
Correspondence Address4 Kitley Gardens
Upper Norwood
London
SE19 2RY
Director NameBrian Leslie Newitt
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 1998)
RoleRetired
Correspondence Address21 Grosvenor Road
Petts Wood
Orpington
Kent
BR5 1QT
Director NameArthur Glynn Chilcott
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(9 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 1994)
RoleRetired
Correspondence AddressHill House
18 Heathfield Road
Keston
Kent
BR2 6BQ
Director NameValerie Maragret Burton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressSouthpark
Keston
Kent
BR2 6HB
Director NameVirginia James
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 October 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Willow Park
Otford
Kent
TN14 5NF
Director NameDavid Lawrence Garland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 2004)
RoleRetired
Correspondence Address44 The Barnhams
Bexhill On Sea
TN39 3RE
Director NameMs Maureen Sharon Falloon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(5 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 March 2017)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House South Street
Bromley
Kent
BR1 1RH
Secretary NameMs Maureen Sharon Falloon
NationalityBritish
StatusResigned
Appointed08 December 1998(5 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 March 2017)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House South Street
Bromley
Kent
BR1 1RH
Director NameBarry John Styles
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(11 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address174 Bromley Road
Beckenham
Kent
BR3 6PG
Director NameChristine Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2005)
RoleSolicitor
Correspondence Address24 Muncaster Road
London
SW11 6NT
Director NameLeslie John Andrew Seldon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(12 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2006)
RoleSolicitor
Correspondence Address20 Granville Road
Sevenoaks
Kent
TN13 1EY
Director NameMr Jeremy Laurence Groeger Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErriot House Erriot Wood
Lynsted
Kent
ME9 0JW
Director NameMr Colin Allies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(21 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressCommunity House South Street
Bromley
Kent
BR1 1RH
Director NameMrs Maureen Lang
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(21 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity House South Street
Bromley
Kent
BR1 1RH
Director NameMrs Lynda Stimson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity House South Street
Bromley
Kent
BR1 1RH
Director NameMr John Pannett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity House South Street
Bromley
Kent
BR1 1RH

Contact

Websiterelate.org.uk
Email address[email protected]

Location

Registered AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Barry John Styles
50.00%
Ordinary
1000 at £1Lynda Stimson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2018Termination of appointment of Colin Allies as a director on 27 November 2018 (1 page)
29 November 2018Appointment of Mrs Lynda Stimson as a director on 27 November 2018 (2 pages)
29 November 2018Termination of appointment of Maureen Lang as a director on 27 November 2018 (1 page)
29 November 2018Appointment of Mr John Pannett as a director on 27 November 2018 (2 pages)
29 November 2018Termination of appointment of Barry John Styles as a director on 27 November 2018 (1 page)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Notification of Age Concern Bromley as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Age Concern Bromley as a person with significant control on 24 July 2017 (1 page)
19 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 March 2017Appointment of Mr Mark Ellison as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Mark Ellison as a secretary on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Mark Ellison as a director on 28 March 2017 (2 pages)
29 March 2017Termination of appointment of Maureen Sharon Falloon as a secretary on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Maureen Sharon Falloon as a director on 28 March 2017 (1 page)
29 March 2017Appointment of Mr Mark Ellison as a secretary on 28 March 2017 (2 pages)
29 March 2017Termination of appointment of Maureen Sharon Falloon as a secretary on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Maureen Sharon Falloon as a director on 28 March 2017 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
16 June 2016Secretary's details changed for Ms Maureen Sharon Falloon on 16 June 2016 (1 page)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000
(5 pages)
16 June 2016Secretary's details changed for Ms Maureen Sharon Falloon on 16 June 2016 (1 page)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000
(5 pages)
18 December 2015Company name changed A.C. south east london LTD\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
18 December 2015Company name changed A.C. south east london LTD\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
23 July 2015Secretary's details changed for Ms Maureen Sharon Falloon on 27 November 2014 (1 page)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,000
(5 pages)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,000
(5 pages)
23 July 2015Secretary's details changed for Ms Maureen Sharon Falloon on 27 November 2014 (1 page)
2 July 2015Termination of appointment of Jeremy Laurence Groeger Wilson as a director on 5 November 2014 (1 page)
2 July 2015Appointment of Mrs Maureen Lang as a director on 5 November 2014 (2 pages)
2 July 2015Appointment of Mr Colin Allies as a director on 5 November 2014 (2 pages)
2 July 2015Appointment of Mr Colin Allies as a director on 5 November 2014 (2 pages)
2 July 2015Termination of appointment of Jeremy Laurence Groeger Wilson as a director on 5 November 2014 (1 page)
2 July 2015Termination of appointment of Jeremy Laurence Groeger Wilson as a director on 5 November 2014 (1 page)
2 July 2015Appointment of Mr Colin Allies as a director on 5 November 2014 (2 pages)
2 July 2015Appointment of Mrs Maureen Lang as a director on 5 November 2014 (2 pages)
2 July 2015Director's details changed for Ms Maureen Sharon Falloon on 1 December 2014 (2 pages)
2 July 2015Director's details changed for Ms Maureen Sharon Falloon on 1 December 2014 (2 pages)
2 July 2015Appointment of Mrs Maureen Lang as a director on 5 November 2014 (2 pages)
2 July 2015Director's details changed for Ms Maureen Sharon Falloon on 1 December 2014 (2 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(6 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(6 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
18 October 2012Full accounts made up to 31 March 2012 (10 pages)
18 October 2012Full accounts made up to 31 March 2012 (10 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
25 November 2011Full accounts made up to 31 March 2011 (11 pages)
25 November 2011Full accounts made up to 31 March 2011 (11 pages)
24 October 2011Company name changed A.C.services (bromley) LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2011Company name changed A.C.services (bromley) LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
20 October 2010Full accounts made up to 31 March 2010 (11 pages)
20 October 2010Full accounts made up to 31 March 2010 (11 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Jeremy Laurence Groeger Wilson on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Jeremy Laurence Groeger Wilson on 10 June 2010 (2 pages)
27 October 2009Full accounts made up to 31 March 2009 (11 pages)
27 October 2009Full accounts made up to 31 March 2009 (11 pages)
28 July 2009Return made up to 10/06/09; full list of members (4 pages)
28 July 2009Return made up to 10/06/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 March 2008 (11 pages)
9 October 2008Full accounts made up to 31 March 2008 (11 pages)
20 June 2008Return made up to 10/06/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Registered office changed on 20/06/2008 from community house south street bromley kent BR1 1RH (1 page)
20 June 2008Return made up to 10/06/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from community house south street bromley kent BR1 1RH (1 page)
12 November 2007Auditor's resignation (1 page)
12 November 2007Auditor's resignation (1 page)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Return made up to 10/06/07; full list of members (3 pages)
18 June 2007Return made up to 10/06/07; full list of members (3 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (13 pages)
18 October 2006Full accounts made up to 31 March 2006 (13 pages)
8 August 2006Return made up to 10/06/06; full list of members (3 pages)
8 August 2006Return made up to 10/06/06; full list of members (3 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
3 October 2005Full accounts made up to 31 March 2005 (11 pages)
3 October 2005Full accounts made up to 31 March 2005 (11 pages)
19 July 2005Return made up to 10/06/05; full list of members (6 pages)
19 July 2005Return made up to 10/06/05; full list of members (6 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
30 October 2003Full accounts made up to 31 March 2003 (11 pages)
30 October 2003Full accounts made up to 31 March 2003 (11 pages)
12 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Full accounts made up to 31 March 2002 (11 pages)
14 October 2002Full accounts made up to 31 March 2002 (11 pages)
4 July 2002Return made up to 10/06/02; full list of members (7 pages)
4 July 2002Return made up to 10/06/02; full list of members (7 pages)
26 October 2001Full accounts made up to 31 March 2001 (11 pages)
26 October 2001Full accounts made up to 31 March 2001 (11 pages)
16 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Registered office changed on 07/11/00 from: 28A,beckenham road beckenham kent BR3 4LS (1 page)
7 November 2000Registered office changed on 07/11/00 from: 28A,beckenham road beckenham kent BR3 4LS (1 page)
27 October 2000Full accounts made up to 31 March 2000 (10 pages)
27 October 2000Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
20 December 1998New secretary appointed;new director appointed (1 page)
20 December 1998New secretary appointed;new director appointed (1 page)
20 December 1998Secretary resigned;director resigned (1 page)
20 December 1998Secretary resigned;director resigned (1 page)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
19 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
27 November 1997Full accounts made up to 31 March 1997 (8 pages)
27 November 1997Full accounts made up to 31 March 1997 (8 pages)
17 June 1997Return made up to 10/06/97; full list of members (6 pages)
17 June 1997Return made up to 10/06/97; full list of members (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
9 December 1996Full accounts made up to 31 March 1996 (10 pages)
9 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 July 1996Return made up to 10/06/96; full list of members (6 pages)
19 July 1996Return made up to 10/06/96; full list of members (6 pages)
6 May 1996Nc inc already adjusted 26/04/96 (1 page)
6 May 1996Ad 26/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
6 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1996Nc inc already adjusted 26/04/96 (1 page)
6 May 1996Ad 26/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
6 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1995Full accounts made up to 31 March 1995 (8 pages)
11 August 1995Full accounts made up to 31 March 1995 (8 pages)
8 June 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1993Company name changed bardmex LIMITED\certificate issued on 07/09/93 (2 pages)
6 September 1993Company name changed bardmex LIMITED\certificate issued on 07/09/93 (2 pages)
10 June 1993Incorporation (15 pages)
10 June 1993Incorporation (15 pages)