132 Grosvenor Road
London
SW1V 3JY
Director Name | Mr James Timothy Blake-Baldwin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 70 White Lion Street London N1 9PP |
Director Name | Mr Reginald Abberley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | Troutbeck 6 Grange Avenue Leagrave Luton Bedfordshire LU4 9AT |
Director Name | Mr Guy Jocelyn Howell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chestnut Grove Ealing London W5 4JT |
Director Name | Peter Holroyd-Smith |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 42 Dempster Road London SW18 1AT |
Director Name | Mr Paul Graham Baldwin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old London Rake Road Liss Hampshire GU33 7HB |
Director Name | Mr Peter John Dunckley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Deerleap Road Westcott Dorking Surrey RH4 3LE |
Secretary Name | Anna Monica Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | Flat 5 42 Sutherland Street London SW1V 4JZ |
Secretary Name | Mr Guy Jocelyn Howell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chestnut Grove Ealing London W5 4JT |
Secretary Name | Mr Guy Jocelyn Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chestnut Grove Ealing London W5 4JT |
Director Name | Geoffrey Batterbee |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 May 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Mill Street Kingston Upon Thames Surrey KT1 2RG |
Director Name | Charles Bray |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2005) |
Role | Head Of Operations |
Correspondence Address | Apartment 6 Foxleas Court Spencer Road Bromley Kent BR1 3WB |
Director Name | Richard Kenneth Shirley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2008) |
Role | Accountant |
Correspondence Address | 33 Churton Street London SW1V 2LT |
Secretary Name | Richard Kenneth Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2008) |
Role | Accountant |
Correspondence Address | 33 Churton Street London SW1V 2LT |
Secretary Name | David Graham Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | 101 St Pauls Wood Hill Orpington Kent BR5 2SS |
Secretary Name | Richard Brian Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 41 Oak Avenue Ickenham Middlesex UB10 8LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.universal-security.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78373535 |
Telephone region | London |
Registered Address | 70 White Lion Street London N1 9PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.1k at £1 | Churchill Holdings LTD 87.50% Ordinary |
---|---|
90 at £1 | Peter Holroyd-smith 7.50% Ordinary |
60 at £1 | Mr Guy Howell 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,199,248 |
Gross Profit | £519,273 |
Net Worth | -£583,681 |
Cash | £28,919 |
Current Liabilities | £1,503,251 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
10 June 2021 | Delivered on: 10 June 2021 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 August 2009 | Delivered on: 26 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
9 September 2005 | Delivered on: 15 September 2005 Persons entitled: Andrew John Gibbs and Carl Russell Radley Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £10,000 pursuant to the rent deposit dated 9TH september 2005. Outstanding |
30 November 1998 | Delivered on: 2 December 1998 Persons entitled: Griffin Credit Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owed or hereafter acquired by the company including the company's stock in trade and its uncalled capital but excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and products thereof. Outstanding |
19 May 1994 | Delivered on: 26 May 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
23 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Director's details changed for Mr Alan Peter Baldwin on 24 February 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
31 August 2021 | Registered office address changed from 326 City Road London EC1V 2AA to 70 White Lion Street London N1 9PP on 31 August 2021 (1 page) |
10 June 2021 | Registration of charge 028999490005, created on 10 June 2021 (23 pages) |
14 May 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
4 February 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
4 May 2020 | Statement of capital on 4 May 2020
|
4 May 2020 | Resolutions
|
4 May 2020 | Solvency Statement dated 24/03/20 (2 pages) |
4 May 2020 | Statement by Directors (1 page) |
28 April 2020 | Resolutions
|
28 April 2020 | Sub-division of shares on 24 March 2020 (4 pages) |
12 March 2020 | Cessation of Peter John Dunckley as a person with significant control on 1 April 2019 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
29 March 2019 | Appointment of Mr James Timothy Blake-Baldwin as a director on 25 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
15 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
27 November 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
26 November 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
12 November 2018 | Notification of James Blake-Baldwin as a person with significant control on 1 August 2017 (2 pages) |
12 November 2018 | Termination of appointment of Paul Graham Baldwin as a director on 1 August 2017 (1 page) |
12 November 2018 | Cessation of Paul Graham Baldwin as a person with significant control on 1 August 2017 (1 page) |
6 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
17 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
29 June 2015 | Full accounts made up to 27 September 2014 (15 pages) |
29 June 2015 | Full accounts made up to 27 September 2014 (15 pages) |
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 May 2014 | Full accounts made up to 28 September 2013 (19 pages) |
9 May 2014 | Full accounts made up to 28 September 2013 (19 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Paul Graham Baldwin on 13 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Paul Graham Baldwin on 13 February 2014 (2 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Full accounts made up to 29 September 2012 (18 pages) |
26 September 2013 | Full accounts made up to 29 September 2012 (18 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Section 519 (1 page) |
13 September 2012 | Section 519 (1 page) |
16 May 2012 | Termination of appointment of Geoffrey Batterbee as a director on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Peter John Dunckley as a director on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Peter John Dunckley as a director on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Geoffrey Batterbee as a director on 16 May 2012 (1 page) |
27 April 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
27 April 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
7 July 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
1 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (18 pages) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (18 pages) |
19 March 2010 | Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Alan Peter Baldwin on 1 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Geoffrey Batterbee on 31 October 2009 (2 pages) |
19 March 2010 | Termination of appointment of Richard Freeman as a secretary (1 page) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Termination of appointment of Richard Freeman as a secretary (1 page) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Geoffrey Batterbee on 31 October 2009 (2 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 August 2009 | Secretary appointed richard brian freeman (1 page) |
6 August 2009 | Appointment terminated secretary david rolls (1 page) |
6 August 2009 | Appointment terminated secretary david rolls (1 page) |
6 August 2009 | Secretary appointed richard brian freeman (1 page) |
27 March 2009 | Appointment terminated director peter holroyd-smith (1 page) |
27 March 2009 | Appointment terminated director peter holroyd-smith (1 page) |
17 March 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
17 March 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
14 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
14 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
31 January 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
31 January 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
12 April 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
12 April 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
9 March 2007 | Return made up to 18/02/07; full list of members
|
9 March 2007 | Return made up to 18/02/07; full list of members
|
3 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
3 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 18/02/06; full list of members
|
16 February 2006 | Return made up to 18/02/06; full list of members
|
22 November 2005 | Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
8 September 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members
|
14 March 2005 | Return made up to 18/02/05; full list of members
|
28 January 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
28 January 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (17 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (17 pages) |
26 February 2004 | Full accounts made up to 31 March 2002 (16 pages) |
26 February 2004 | Full accounts made up to 31 March 2002 (16 pages) |
5 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
5 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
10 May 2003 | Return made up to 18/02/03; full list of members (9 pages) |
10 May 2003 | Return made up to 18/02/03; full list of members (9 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
5 May 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
5 May 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
7 March 2002 | Return made up to 18/02/02; full list of members
|
7 March 2002 | Return made up to 18/02/02; full list of members
|
21 November 2001 | Return made up to 18/02/01; full list of members (7 pages) |
21 November 2001 | Return made up to 18/02/01; full list of members (7 pages) |
30 October 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
30 October 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
30 October 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
30 October 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
6 June 2000 | Return made up to 18/02/00; full list of members
|
6 June 2000 | Return made up to 18/02/00; full list of members
|
17 December 1999 | Return made up to 18/02/99; full list of members
|
17 December 1999 | Return made up to 18/02/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 November 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
9 April 1998 | Return made up to 18/02/98; change of members
|
9 April 1998 | Return made up to 18/02/97; full list of members (6 pages) |
9 April 1998 | Return made up to 18/02/97; full list of members (6 pages) |
9 April 1998 | Return made up to 18/02/98; change of members
|
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 May 1997 | Ad 31/05/96--------- £ si 200@1=200 £ ic 202/402 (2 pages) |
29 May 1997 | Ad 31/05/96--------- £ si 200@1=200 £ ic 202/402 (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 June 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 June 1996 | Full accounts made up to 31 March 1995 (10 pages) |
14 June 1996 | Ad 31/05/96--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
14 June 1996 | £ nc 1000/1200 31/05/96 (1 page) |
14 June 1996 | £ nc 1000/1200 31/05/96 (1 page) |
14 June 1996 | Resolutions
|
14 June 1996 | Ad 31/05/96--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
14 June 1996 | Resolutions
|
7 June 1996 | Return made up to 18/02/96; no change of members (4 pages) |
7 June 1996 | Return made up to 18/02/96; no change of members (4 pages) |
12 June 1995 | Return made up to 18/02/95; full list of members (6 pages) |
12 June 1995 | Return made up to 18/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 March 1994 | Memorandum and Articles of Association (8 pages) |
22 March 1994 | Memorandum and Articles of Association (8 pages) |
15 March 1994 | Company name changed escortkeep LIMITED\certificate issued on 16/03/94 (2 pages) |
15 March 1994 | Company name changed escortkeep LIMITED\certificate issued on 16/03/94 (2 pages) |
18 February 1994 | Incorporation (9 pages) |
18 February 1994 | Incorporation (9 pages) |