Streatley
Berkshire
RG8 9LH
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 May 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Nadim Fernando Sadek |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1993(1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 September 2007) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Edwardes Square Kensington London W8 6HH |
Secretary Name | Sandra O`Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(1 month after company formation) |
Appointment Duration | 3 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 61 Kensington Mansions Trebovir Road London SW5 9TD |
Director Name | Ms Rebecca Wynberg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 20 years (resigned 18 March 2014) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 198 Goldhurst Terrace London NW6 3HN |
Secretary Name | Mr Nadim Fernando Sadek |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Edwardes Square Kensington London W8 6HH |
Director Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 August 2012) |
Role | Executive |
Correspondence Address | Rochester Cottage Campden Road Clifford Chambers Startford Upon Avon CV37 8LB |
Director Name | Mr Robert David Finnigan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Secretary Name | Mr Robert David Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr Warwick Howerd Nash |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Horton Lane Milcombe Banbury Oxfordshire OX15 4RG |
Director Name | Mr John David Knight |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Chartered Accountant |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Secretary Name | Mr John David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 16 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Director Name | Elizabeth Brownhill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Stephen Squire |
---|---|
Status | Resigned |
Appointed | 27 May 2010(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Simon Martin Bowron |
---|---|
Status | Resigned |
Appointed | 30 November 2010(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 2015) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Director Name | Mr Simon Martin Bowron |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Regional Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick CV34 6RJ |
Secretary Name | Mrs Ann Jameson Allen |
---|---|
Status | Resigned |
Appointed | 05 November 2015(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 14 Hawthorn Avenue Headington Oxford OX3 9JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.millwardbrown.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 1998 | Delivered on: 11 December 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
20 March 1998 | Delivered on: 27 March 1998 Satisfied on: 2 April 1999 Persons entitled: J.A. Ewing & Co. London Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents. Particulars: By way of legal mortgage l/h property k/a olympia mews queensway london W2 3SA. .. 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 |
20 March 1998 | Delivered on: 27 March 1998 Satisfied on: 2 April 1999 Persons entitled: J.A. Ewing & Co. London Limited Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents. Particulars: All the rights title interest and benefit in and to the key man policies being between the company and (1) allied dunbar assurance PLC. Policy number 20442-088-das. Life assured rebecca myra wynberg for a terms of five years and dated 1/10/95. (2) the canada life assurance company. Policy number 2 770 485. life assured nadim fernando sadek for a term of five years and dated 11/8/95; and all monies (including without limitation all bonuses and additions) payable thereunder or under any new policy or policies affected.. See the mortgage charge document for full details. Fully Satisfied |
24 June 1997 | Delivered on: 28 June 1997 Satisfied on: 25 March 2003 Persons entitled: Super-Luck Holdings Limited Classification: Deed of deposit Secured details: £25,000 and interest due or to become due from the company to the chargee pursuant to the lease. Particulars: £25,000. Fully Satisfied |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Application to strike the company off the register (3 pages) |
5 February 2018 | Satisfaction of charge 4 in full (1 page) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
30 March 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 5 November 2015 (2 pages) |
29 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 March 2014 | Termination of appointment of Rebecca Wynberg as a director (1 page) |
19 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Rebecca Wynberg as a director (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
12 June 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
26 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
26 April 2013 | Termination of appointment of Elizabeth Brownhill as a director (1 page) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Termination of appointment of Sharon Potter as a director (1 page) |
9 October 2012 | Termination of appointment of Sharon Potter as a director (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 February 2011 | Termination of appointment of John Knight as a director (1 page) |
9 February 2011 | Termination of appointment of John Knight as a secretary (1 page) |
9 February 2011 | Termination of appointment of John Knight as a secretary (1 page) |
9 February 2011 | Termination of appointment of John Knight as a director (1 page) |
8 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 November 2010 | Appointment of Simon Martin Bowron as a secretary (1 page) |
30 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
30 November 2010 | Termination of appointment of Stephen Squire as a secretary (1 page) |
8 July 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
7 July 2010 | Appointment of Elizabeth Brownhill as a director (2 pages) |
7 July 2010 | Appointment of Stephen Squire as a secretary (1 page) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 April 2009 | Director appointed timothy wragg (2 pages) |
16 April 2009 | Director appointed timothy wragg (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
25 March 2009 | Director appointed john david knight (1 page) |
25 March 2009 | Secretary appointed john david knight (1 page) |
25 March 2009 | Secretary appointed john david knight (1 page) |
25 March 2009 | Appointment terminated director warwick nash (1 page) |
25 March 2009 | Director appointed john david knight (1 page) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
24 March 2009 | Appointment terminated director robert finnigan (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
24 March 2009 | Appointment terminated secretary robert finnigan (1 page) |
19 December 2008 | Director's change of particulars / sharon potter / 24/11/2008 (1 page) |
19 December 2008 | Director's change of particulars / sharon potter / 24/11/2008 (1 page) |
11 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
11 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 November 2007 | Return made up to 10/11/07; full list of members (4 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 10/11/07; full list of members (4 pages) |
20 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 November 2006 | Return made up to 10/11/06; full list of members (9 pages) |
29 November 2006 | Return made up to 10/11/06; full list of members (9 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 April 2006 | Return made up to 10/11/05; full list of members
|
28 April 2006 | Return made up to 10/11/05; full list of members
|
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (6 pages) |
1 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
1 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 December 2003 | Return made up to 10/11/03; full list of members
|
9 December 2003 | Return made up to 10/11/03; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Company name changed sadek wynberg research LIMITED\certificate issued on 09/05/03 (3 pages) |
9 May 2003 | Company name changed sadek wynberg research LIMITED\certificate issued on 09/05/03 (3 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
15 April 2003 | S-div 04/04/03 (1 page) |
15 April 2003 | S-div 04/04/03 (1 page) |
13 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 December 2002 | Return made up to 10/11/02; full list of members (9 pages) |
11 December 2002 | Return made up to 10/11/02; full list of members (9 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
18 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
24 July 2001 | Location of register of members (1 page) |
24 July 2001 | Location of register of members (1 page) |
6 June 2001 | Auditor's resignation (1 page) |
6 June 2001 | Auditor's resignation (1 page) |
20 November 2000 | Return made up to 10/11/00; full list of members (8 pages) |
20 November 2000 | Return made up to 10/11/00; full list of members (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2000 | Return made up to 10/11/99; full list of members
|
5 January 2000 | Return made up to 10/11/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Particulars of mortgage/charge (6 pages) |
11 December 1998 | Particulars of mortgage/charge (6 pages) |
8 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 June 1998 | Director's particulars changed (1 page) |
10 June 1998 | Director's particulars changed (1 page) |
27 March 1998 | Particulars of mortgage/charge (15 pages) |
27 March 1998 | Particulars of mortgage/charge (7 pages) |
27 March 1998 | Particulars of mortgage/charge (7 pages) |
27 March 1998 | Particulars of mortgage/charge (15 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 15 the green richmond surrey TW9 1PX (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 15 the green richmond surrey TW9 1PX (1 page) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 10/11/96; no change of members
|
2 December 1996 | Return made up to 10/11/96; no change of members
|
20 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 November 1995 | Return made up to 10/11/95; change of members
|
14 November 1995 | Return made up to 10/11/95; change of members
|
12 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 December 1994 | Return made up to 10/11/94; full list of members
|
16 December 1994 | Return made up to 10/11/94; full list of members
|
19 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | New director appointed (2 pages) |
19 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | New director appointed (2 pages) |
8 February 1994 | Company name changed sadek research LIMITED\certificate issued on 08/02/94 (2 pages) |
8 February 1994 | Company name changed sadek research LIMITED\certificate issued on 08/02/94 (2 pages) |
11 January 1994 | Memorandum and Articles of Association (11 pages) |
11 January 1994 | Memorandum and Articles of Association (11 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
11 January 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 January 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 December 1993 | Secretary resigned;director resigned (1 page) |
22 December 1993 | Secretary resigned;director resigned (1 page) |
10 November 1993 | Incorporation (17 pages) |
10 November 1993 | Incorporation (17 pages) |