200 East 8th Street
Ny 10028
Ny
United States
Director Name | Lucinda Mary Louise Vaughan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1994(1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elm Park Road London SW3 6DH |
Director Name | Hon Michael John Wilmot Malet Vaughan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1994(1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Director & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elm Park Road London SW3 6DH |
Director Name | Mr Tim Coles |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Long View Yapton Lane Walberton Arundel West Sussex BN18 0AR |
Director Name | Mr Eric Richard Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Sheila Wye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Sheila Wye |
---|---|
Status | Current |
Appointed | 11 July 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4A 4BE |
Secretary Name | Mr Paul Leonard Hillyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 33 Montague Avenue Sanderstead Surrey CR2 9NL |
Secretary Name | Tim Coles |
---|---|
Status | Resigned |
Appointed | 10 January 2017(22 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 11 July 2017) |
Role | Company Director |
Correspondence Address | Long View Yapton Lane Walberton Arundel West Sussex BN18 0AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wearvaughan.com |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,137,580 |
Gross Profit | £7,326,454 |
Net Worth | £7,030,882 |
Cash | £1,768,183 |
Current Liabilities | £2,120,124 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
21 April 2023 | Delivered on: 27 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
10 March 2023 | Delivered on: 16 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as vaughan house, moorside road, winchester, SO23 7RX registered at the land registry under title number HP760452 and the freehold property known as land on the west side of moorside road, winchester registered at the land registry under title number HP772947. Outstanding |
10 March 2023 | Delivered on: 15 March 2023 Persons entitled: Alcuin Gp Limited (As Security Agent) Classification: A registered charge Particulars: The freehold property known as vaughan house, moorside road, winchester, SO23 7RX with title number HP760452. For further details please refer to the instrument. Outstanding |
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 April 2019 | Delivered on: 17 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as storck UK limited, moorside road, winchester SO23 7SA and land on the west side of moorside road, winchester (land registry title numbers HP760452 and HP772947 respectively) and more particularly described in the instrument. Outstanding |
15 January 2013 | Delivered on: 29 January 2013 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £25,657.30 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit of £25,657.30 or such part thereof as shall from time to time be held by the person entitled to the deposit including monies added to the deposit and accrued interest on the deposit. Outstanding |
10 September 2009 | Delivered on: 12 September 2009 Persons entitled: Chelsea Harbour Limited Classification: Rent deposit deed Secured details: £25,657.30 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: £25,657.30 see image for full details. Outstanding |
17 December 2000 | Delivered on: 2 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 May 1999 | Delivered on: 12 May 1999 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 7TH may 1999. Particulars: The deposit of £25,657.30 deposited by vaughan limited with chelsea harbour limited. Outstanding |
25 January 2024 | Group of companies' accounts made up to 30 April 2023 (43 pages) |
---|---|
5 September 2023 | Director's details changed for Mr Nigel Price on 5 September 2023 (2 pages) |
27 April 2023 | Registration of charge 028894110009, created on 21 April 2023 (23 pages) |
20 March 2023 | Memorandum and Articles of Association (28 pages) |
20 March 2023 | Resolutions
|
16 March 2023 | Registration of charge 028894110008, created on 10 March 2023 (11 pages) |
15 March 2023 | Termination of appointment of Lucinda Mary Louise Vaughan as a director on 10 March 2023 (1 page) |
15 March 2023 | Appointment of Nigel Price as a director on 10 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Michael John Wilmot Malet Vaughan as a director on 10 March 2023 (1 page) |
15 March 2023 | Registration of charge 028894110007, created on 10 March 2023 (8 pages) |
15 March 2023 | Termination of appointment of Victoria Catherine De Lotbiniere as a director on 10 March 2023 (1 page) |
14 March 2023 | Registration of charge 028894110006, created on 10 March 2023 (7 pages) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
26 January 2023 | Group of companies' accounts made up to 30 April 2022 (45 pages) |
25 November 2022 | Satisfaction of charge 3 in full (1 page) |
25 November 2022 | Satisfaction of charge 4 in full (1 page) |
25 November 2022 | Satisfaction of charge 1 in full (1 page) |
25 August 2022 | Satisfaction of charge 028894110005 in full (1 page) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
17 January 2022 | Group of companies' accounts made up to 30 April 2021 (44 pages) |
29 April 2021 | Group of companies' accounts made up to 30 April 2020 (43 pages) |
25 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
13 December 2019 | Group of companies' accounts made up to 30 April 2019 (39 pages) |
30 July 2019 | Notification of Itchen Stoke Limited as a person with significant control on 11 July 2017 (2 pages) |
30 July 2019 | Cessation of The Hon Michael John Wilmot Malet Vaughan as a person with significant control on 11 July 2017 (1 page) |
30 July 2019 | Cessation of Lucinda Mary Louise Vaughan as a person with significant control on 11 July 2017 (1 page) |
17 April 2019 | Registration of charge 028894110005, created on 15 April 2019 (8 pages) |
4 February 2019 | Group of companies' accounts made up to 30 April 2018 (34 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
1 February 2018 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
15 September 2017 | Appointment of Sheila Wye as a director on 11 July 2017 (3 pages) |
15 September 2017 | Appointment of Sheila Wye as a director on 11 July 2017 (3 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
28 July 2017 | Appointment of Sheila Wye as a secretary on 11 July 2017 (3 pages) |
28 July 2017 | Termination of appointment of Tim Coles as a secretary on 11 July 2017 (2 pages) |
28 July 2017 | Appointment of Sheila Wye as a secretary on 11 July 2017 (3 pages) |
28 July 2017 | Termination of appointment of Tim Coles as a secretary on 11 July 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 February 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
2 February 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
10 January 2017 | Appointment of Tim Coles as a secretary on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Paul Leonard Hillyard as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Paul Leonard Hillyard as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Tim Coles as a secretary on 10 January 2017 (2 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Appointment of Mr Eric Richard Wilkinson as a director on 1 December 2015 (2 pages) |
10 February 2016 | Appointment of Mr Eric Richard Wilkinson as a director on 1 December 2015 (2 pages) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (23 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (23 pages) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 December 2014 | Group of companies' accounts made up to 30 April 2014 (22 pages) |
23 December 2014 | Group of companies' accounts made up to 30 April 2014 (22 pages) |
27 January 2014 | Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 27 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 27 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 December 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
4 December 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
16 January 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
25 January 2012 | Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 23 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Director's details changed for Lucinda Mary Louise Vaughan on 23 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Lucinda Mary Louise Vaughan on 23 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 23 January 2012 (2 pages) |
16 December 2011 | Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 15 December 2011 (2 pages) |
16 December 2011 | Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Lucinda Mary Louise Vaughan on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Lucinda Mary Louise Vaughan on 15 December 2011 (2 pages) |
20 October 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
20 October 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
12 January 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
8 April 2010 | Auditor's resignation (1 page) |
8 April 2010 | Auditor's resignation (1 page) |
30 March 2010 | Auditor's resignation (1 page) |
30 March 2010 | Auditor's resignation (1 page) |
22 March 2010 | Director's details changed for Victoria Catherine De Lotbiniere on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Tim Coles on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Victoria Catherine De Lotbiniere on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Lucinda Mary Louise Vaughan on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Lucinda Mary Louise Vaughan on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Tim Coles on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Lucinda Mary Louise Vaughan on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Tim Coles on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Victoria Catherine De Lotbiniere on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 1 October 2009 (2 pages) |
16 March 2010 | Registered office address changed from 55 Baker Street London W1U 7EU on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 55 Baker Street London W1U 7EU on 16 March 2010 (1 page) |
22 December 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
22 December 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 April 2009 | Return made up to 20/01/09; full list of members (4 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 20/01/09; full list of members (4 pages) |
7 April 2009 | Location of register of members (1 page) |
27 October 2008 | Full accounts made up to 30 April 2008 (20 pages) |
27 October 2008 | Full accounts made up to 30 April 2008 (20 pages) |
10 October 2008 | Return made up to 20/01/08; full list of members (6 pages) |
10 October 2008 | Return made up to 20/01/08; full list of members (6 pages) |
8 July 2008 | Director appointed tim coles (1 page) |
8 July 2008 | Director appointed tim coles (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
9 October 2007 | Full accounts made up to 30 April 2007 (20 pages) |
9 October 2007 | Full accounts made up to 30 April 2007 (20 pages) |
21 February 2007 | Return made up to 20/01/07; full list of members
|
21 February 2007 | Return made up to 20/01/07; full list of members
|
28 November 2006 | Full accounts made up to 30 April 2006 (19 pages) |
28 November 2006 | Full accounts made up to 30 April 2006 (19 pages) |
19 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
5 May 2005 | Return made up to 20/01/05; full list of members (7 pages) |
5 May 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
1 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
23 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
10 November 2003 | Full accounts made up to 30 April 2003 (19 pages) |
10 November 2003 | Full accounts made up to 30 April 2003 (19 pages) |
3 November 2003 | Auditor's resignation (1 page) |
3 November 2003 | Auditor's resignation (1 page) |
29 May 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
29 May 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
26 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
25 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
25 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
9 January 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
9 January 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
15 February 2001 | Return made up to 20/01/01; full list of members
|
15 February 2001 | Return made up to 20/01/01; full list of members
|
2 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
13 December 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
3 May 2000 | Return made up to 20/01/00; full list of members (6 pages) |
3 May 2000 | Return made up to 20/01/00; full list of members (6 pages) |
17 January 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
17 January 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
15 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
30 November 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
30 November 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
2 February 1998 | Return made up to 20/01/98; full list of members (5 pages) |
2 February 1998 | Return made up to 20/01/98; full list of members (5 pages) |
30 December 1997 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
30 December 1997 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
29 January 1997 | Return made up to 20/01/97; no change of members (5 pages) |
29 January 1997 | Return made up to 20/01/97; no change of members (5 pages) |
11 December 1996 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
11 December 1996 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
20 March 1996 | Return made up to 20/01/96; no change of members (5 pages) |
20 March 1996 | Director's particulars changed (1 page) |
20 March 1996 | Return made up to 20/01/96; no change of members (5 pages) |
20 March 1996 | Director's particulars changed (1 page) |
16 February 1996 | Director's particulars changed (1 page) |
16 February 1996 | Director's particulars changed (1 page) |
15 November 1995 | Accounts for a medium company made up to 30 April 1995 (18 pages) |
15 November 1995 | Accounts for a medium company made up to 30 April 1995 (18 pages) |
7 February 1995 | Return made up to 20/01/95; full list of members (7 pages) |
7 February 1995 | Return made up to 20/01/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 June 1994 | Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 1994 | Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
23 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1994 | Company name changed leanset LIMITED\certificate issued on 18/03/94 (2 pages) |
17 March 1994 | Company name changed leanset LIMITED\certificate issued on 18/03/94 (2 pages) |
20 January 1994 | Incorporation (19 pages) |
20 January 1994 | Incorporation (19 pages) |